About

Registered Number: 04857108
Date of Incorporation: 06/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 14 Ashdale, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9DR

 

Having been setup in 2003, Ashdale (Darras Hall) Ltd has its registered office in Ponteland, Newcastle Upon Tyne, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Greenland, Ernest, Clark, Elsie, Mcbeth, David, Clark, Brian, Moon, David are listed as directors of Ashdale (Darras Hall) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Elsie 28 July 2013 - 1
MCBETH, David 27 March 2007 - 1
CLARK, Brian 12 April 2006 14 July 2013 1
MOON, David 21 April 2010 17 August 2012 1
Secretary Name Appointed Resigned Total Appointments
GREENLAND, Ernest 21 August 2006 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 11 August 2020
CS01 - N/A 26 July 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 28 July 2019
AA - Annual Accounts 28 April 2019
CS01 - N/A 29 July 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 30 July 2017
AA - Annual Accounts 07 May 2017
CS01 - N/A 24 July 2016
AA - Annual Accounts 24 April 2016
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 08 September 2013
AR01 - Annual Return 28 July 2013
TM01 - Termination of appointment of director 28 July 2013
AP01 - Appointment of director 28 July 2013
AA - Annual Accounts 23 September 2012
AP01 - Appointment of director 23 September 2012
TM01 - Termination of appointment of director 23 September 2012
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 01 August 2010
AP01 - Appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 11 August 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
287 - Change in situation or address of Registered Office 28 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 13 April 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
363s - Annual Return 25 November 2004
287 - Change in situation or address of Registered Office 17 February 2004
CERTNM - Change of name certificate 29 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.