About

Registered Number: 02179787
Date of Incorporation: 16/10/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: HUWS GRAY LIMITED, Head Office Industrial Estate, Bridge Road, Llangefni, Gwynedd, LL77 7HL

 

Having been setup in 1987, Ainscough Building Supplies Ltd have registered office in Llangefni, Gwynedd, it has a status of "Dissolved". We don't currently know the number of employees at Ainscough Building Supplies Ltd. The business has 4 directors listed as Wagstaff, Andrew Thomas, Robinson, Christopher Bruce, Ainscough, Mary, Ainscough, Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSCOUGH, Mary N/A 30 April 1998 1
AINSCOUGH, Susan N/A 16 May 1994 1
Secretary Name Appointed Resigned Total Appointments
WAGSTAFF, Andrew Thomas 05 August 2010 - 1
ROBINSON, Christopher Bruce 05 August 2010 30 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014 View (1 Pages)
SOAS(A) - Striking-off action suspended (Section 652A) 18 December 2014 View (1 Pages)
DS01 - Striking off application by a company 15 December 2014 View (3 Pages)
DISS16(SOAS) - N/A 17 December 2013 View (1 Pages)
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013 View (1 Pages)
AR01 - Annual Return 31 May 2013 View (4 Pages)
TM02 - Termination of appointment of secretary 21 November 2012 View (1 Pages)
AA - Annual Accounts 19 July 2012 View (6 Pages)
AR01 - Annual Return 22 May 2012 View (4 Pages)
AA - Annual Accounts 27 June 2011 View (9 Pages)
AR01 - Annual Return 06 June 2011 View (4 Pages)
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010 View (3 Pages)
AA01 - Change of accounting reference date 20 August 2010 View (3 Pages)
MEM/ARTS - N/A 13 August 2010 View (14 Pages)
RESOLUTIONS - N/A 12 August 2010 View (16 Pages)
AP03 - Appointment of secretary 06 August 2010 View (2 Pages)
AD01 - Change of registered office address 06 August 2010 View (1 Pages)
AP01 - Appointment of director 06 August 2010 View (2 Pages)
TM02 - Termination of appointment of secretary 05 August 2010 View (1 Pages)
TM01 - Termination of appointment of director 05 August 2010 View (1 Pages)
AP03 - Appointment of secretary 05 August 2010 View (1 Pages)
AP01 - Appointment of director 05 August 2010 View (2 Pages)
AR01 - Annual Return 02 June 2010 View (4 Pages)
AA - Annual Accounts 15 January 2010 View (9 Pages)
363a - Annual Return 03 June 2009 View (5 Pages)
AA - Annual Accounts 13 January 2009 View (8 Pages)
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 December 2008 View (2 Pages)
363a - Annual Return 11 June 2008 View (5 Pages)
287 - Change in situation or address of Registered Office 08 May 2008 View (1 Pages)
AA - Annual Accounts 27 February 2008 View (8 Pages)
363s - Annual Return 16 June 2007 View (6 Pages)
AA - Annual Accounts 08 March 2007 View (8 Pages)
363s - Annual Return 28 June 2006 View (6 Pages)
AA - Annual Accounts 01 March 2006 View (7 Pages)
363s - Annual Return 02 June 2005 View (6 Pages)
AA - Annual Accounts 01 March 2005 View (8 Pages)
363s - Annual Return 24 May 2004 View (6 Pages)
AA - Annual Accounts 02 March 2004 View (18 Pages)
363a - Annual Return 27 May 2003 View (5 Pages)
AA - Annual Accounts 05 March 2003 View (21 Pages)
363a - Annual Return 12 June 2002 View (5 Pages)
AA - Annual Accounts 04 March 2002 View (17 Pages)
363s - Annual Return 30 August 2001 View (6 Pages)
AA - Annual Accounts 02 March 2001 View (17 Pages)
363s - Annual Return 07 August 2000 View (6 Pages)
AA - Annual Accounts 03 March 2000 View (16 Pages)
363a - Annual Return 01 July 1999 View (6 Pages)
AA - Annual Accounts 20 April 1999 View (16 Pages)
363a - Annual Return 19 March 1999 View (6 Pages)
288b - Notice of resignation of directors or secretaries 02 March 1999 View (1 Pages)
288b - Notice of resignation of directors or secretaries 02 March 1999 View (1 Pages)
288b - Notice of resignation of directors or secretaries 23 March 1998 View (1 Pages)
AA - Annual Accounts 03 March 1998 View (16 Pages)
363a - Annual Return 16 July 1997 View (7 Pages)
AA - Annual Accounts 27 January 1997 View (15 Pages)
363s - Annual Return 01 June 1996 View (6 Pages)
AA - Annual Accounts 12 December 1995 View (15 Pages)
363s - Annual Return 23 May 1995 View (4 Pages)
363b - Annual Return 20 January 1995
AA - Annual Accounts 14 November 1994
288 - N/A 07 October 1994
288 - N/A 15 September 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 15 August 1991
AA - Annual Accounts 07 August 1991
395 - Particulars of a mortgage or charge 15 March 1991 View (3 Pages)
363 - Annual Return 07 June 1990
AA - Annual Accounts 06 March 1990
RESOLUTIONS - N/A 30 August 1989
AA - Annual Accounts 30 August 1989
363 - Annual Return 18 April 1989
288 - N/A 02 June 1988
395 - Particulars of a mortgage or charge 20 April 1988
PUC 5 - N/A 05 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1987
287 - Change in situation or address of Registered Office 04 November 1987
288 - N/A 04 November 1987
NEWINC - New incorporation documents 16 October 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 1991 Fully Satisfied

N/A

Debenture 11 April 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.