About

Registered Number: 03386139
Date of Incorporation: 12/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2016 (7 years and 8 months ago)
Registered Address: Alma Park Woodway Lane, Claybrook Parva, Lutterworth, Leicestershire, LE17 5FB

 

Established in 1997, Ashendon Ltd have registered office in Leicestershire. Currently we aren't aware of the number of employees at the Ashendon Ltd. The companies directors are listed as Stiegeler, Jan Margaret, Stiegeler, Peter Barry, Crockett, Mark Ronald, Harrison, Mark Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKETT, Mark Ronald 12 June 1997 25 June 2001 1
HARRISON, Mark Anthony 12 June 1997 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
STIEGELER, Jan Margaret 25 June 2001 - 1
STIEGELER, Peter Barry 12 June 1997 25 June 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 May 2016
4.68 - Liquidator's statement of receipts and payments 23 December 2015
4.68 - Liquidator's statement of receipts and payments 03 December 2014
AD01 - Change of registered office address 27 November 2014
4.68 - Liquidator's statement of receipts and payments 22 November 2013
F10.2 - N/A 31 December 2012
F10.2 - N/A 31 December 2012
AD01 - Change of registered office address 08 October 2012
RESOLUTIONS - N/A 04 October 2012
4.20 - N/A 04 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 12 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 04 April 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 04 August 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 03 August 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
363s - Annual Return 05 June 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 27 May 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
363s - Annual Return 03 July 1998
225 - Change of Accounting Reference Date 12 August 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
287 - Change in situation or address of Registered Office 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
NEWINC - New incorporation documents 12 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.