About

Registered Number: 03604809
Date of Incorporation: 27/07/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 6 months ago)
Registered Address: 27 Railway Street, Brierfield, Nelson, Lancashire, BB9 5PJ

 

Ashfield Investments (Manchester) Ltd was registered on 27 July 1998 and has its registered office in Nelson, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Lawson, Mark, Hansom, Paul, Jozsa, Orsolya, Khaliq, Tahir, Kuhl, Maria, Aziz, Tariq, Bagum, Noor, Begum, Noor, Cowell, Elizabeth, Kuhl, Tahir, Smith, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Mark 01 July 2017 - 1
AZIZ, Tariq 01 December 2000 07 September 2001 1
BAGUM, Noor 01 June 2011 01 August 2013 1
BEGUM, Noor 01 August 2013 01 November 2014 1
COWELL, Elizabeth 01 November 2014 01 July 2016 1
KUHL, Tahir 13 December 2008 01 January 2010 1
SMITH, John 01 January 2010 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
HANSOM, Paul 01 January 2010 25 September 2012 1
JOZSA, Orsolya 25 September 2012 18 October 2012 1
KHALIQ, Tahir 27 July 1998 18 June 1999 1
KUHL, Maria 13 December 2008 01 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AA - Annual Accounts 22 February 2018
AP01 - Appointment of director 17 November 2017
PSC07 - N/A 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 05 June 2017
MR01 - N/A 11 November 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 05 December 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 11 November 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 30 September 2013
AD01 - Change of registered office address 27 September 2013
AA - Annual Accounts 02 May 2013
TM02 - Termination of appointment of secretary 30 January 2013
AR01 - Annual Return 17 October 2012
AP03 - Appointment of secretary 25 September 2012
TM02 - Termination of appointment of secretary 25 September 2012
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 13 March 2012
AD01 - Change of registered office address 27 February 2012
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 18 October 2011
AD01 - Change of registered office address 18 October 2011
AD01 - Change of registered office address 12 September 2011
AP01 - Appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 14 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 22 December 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
TM01 - Termination of appointment of director 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AP03 - Appointment of secretary 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 10 May 2010
AP03 - Appointment of secretary 10 May 2010
DISS16(SOAS) - N/A 17 November 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
287 - Change in situation or address of Registered Office 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 28 September 2007
395 - Particulars of a mortgage or charge 20 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
395 - Particulars of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 24 March 2007
363a - Annual Return 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 27 July 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
363s - Annual Return 19 September 2005
395 - Particulars of a mortgage or charge 28 July 2005
287 - Change in situation or address of Registered Office 16 June 2005
AA - Annual Accounts 06 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
395 - Particulars of a mortgage or charge 28 May 2005
395 - Particulars of a mortgage or charge 19 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
395 - Particulars of a mortgage or charge 18 January 2005
363s - Annual Return 25 August 2004
395 - Particulars of a mortgage or charge 18 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 30 July 2004
395 - Particulars of a mortgage or charge 30 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 30 June 2004
395 - Particulars of a mortgage or charge 11 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 20 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 10 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
395 - Particulars of a mortgage or charge 27 March 2004
AA - Annual Accounts 26 March 2004
395 - Particulars of a mortgage or charge 18 February 2004
395 - Particulars of a mortgage or charge 17 February 2004
395 - Particulars of a mortgage or charge 11 February 2004
395 - Particulars of a mortgage or charge 14 January 2004
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 14 October 2003
395 - Particulars of a mortgage or charge 23 August 2003
363s - Annual Return 18 August 2003
395 - Particulars of a mortgage or charge 02 August 2003
395 - Particulars of a mortgage or charge 02 August 2003
395 - Particulars of a mortgage or charge 19 July 2003
395 - Particulars of a mortgage or charge 19 July 2003
395 - Particulars of a mortgage or charge 03 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
395 - Particulars of a mortgage or charge 05 June 2003
395 - Particulars of a mortgage or charge 05 June 2003
395 - Particulars of a mortgage or charge 14 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
AA - Annual Accounts 30 January 2003
395 - Particulars of a mortgage or charge 15 January 2003
395 - Particulars of a mortgage or charge 18 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
395 - Particulars of a mortgage or charge 12 December 2002
395 - Particulars of a mortgage or charge 23 November 2002
395 - Particulars of a mortgage or charge 01 November 2002
395 - Particulars of a mortgage or charge 01 November 2002
363s - Annual Return 18 October 2002
395 - Particulars of a mortgage or charge 17 October 2002
395 - Particulars of a mortgage or charge 05 October 2002
395 - Particulars of a mortgage or charge 24 September 2002
395 - Particulars of a mortgage or charge 24 September 2002
395 - Particulars of a mortgage or charge 20 September 2002
AA - Annual Accounts 29 May 2002
395 - Particulars of a mortgage or charge 05 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 25 October 2001
395 - Particulars of a mortgage or charge 23 October 2001
395 - Particulars of a mortgage or charge 17 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 26 September 2001
395 - Particulars of a mortgage or charge 26 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 22 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
395 - Particulars of a mortgage or charge 09 March 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
395 - Particulars of a mortgage or charge 18 January 2001
395 - Particulars of a mortgage or charge 17 October 2000
395 - Particulars of a mortgage or charge 17 October 2000
395 - Particulars of a mortgage or charge 17 October 2000
395 - Particulars of a mortgage or charge 12 October 2000
395 - Particulars of a mortgage or charge 29 September 2000
395 - Particulars of a mortgage or charge 29 September 2000
395 - Particulars of a mortgage or charge 06 September 2000
395 - Particulars of a mortgage or charge 19 July 2000
395 - Particulars of a mortgage or charge 19 July 2000
AA - Annual Accounts 21 June 2000
287 - Change in situation or address of Registered Office 11 May 2000
363s - Annual Return 23 December 1999
395 - Particulars of a mortgage or charge 09 December 1999
395 - Particulars of a mortgage or charge 01 December 1999
395 - Particulars of a mortgage or charge 25 November 1999
395 - Particulars of a mortgage or charge 11 November 1999
395 - Particulars of a mortgage or charge 26 October 1999
395 - Particulars of a mortgage or charge 19 October 1999
395 - Particulars of a mortgage or charge 21 September 1999
395 - Particulars of a mortgage or charge 21 September 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
287 - Change in situation or address of Registered Office 31 July 1998
NEWINC - New incorporation documents 27 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2016 Outstanding

N/A

Legal charge 12 July 2007 Outstanding

N/A

Legal charge 26 April 2007 Outstanding

N/A

Legal charge (corporate including floating charge) 19 April 2007 Outstanding

N/A

Legal charge 02 April 2007 Outstanding

N/A

Legal charge 21 March 2007 Outstanding

N/A

Legal charge inc floating charge 16 February 2007 Outstanding

N/A

Legal charge including floating charge 14 February 2007 Outstanding

N/A

Legal charge inc floating charge 14 February 2007 Outstanding

N/A

Legal charge 15 December 2006 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Legal charge 25 July 2006 Outstanding

N/A

Legal mortgage 21 September 2005 Outstanding

N/A

Legal mortgage 21 September 2005 Outstanding

N/A

Legal mortgage 26 July 2005 Outstanding

N/A

Legal charge 27 May 2005 Outstanding

N/A

Legal charge 26 May 2005 Outstanding

N/A

Deed of charge 04 March 2005 Outstanding

N/A

Deed of charge 27 February 2005 Outstanding

N/A

Legal charge 17 January 2005 Fully Satisfied

N/A

Legal charge 17 August 2004 Outstanding

N/A

Legal charge 06 August 2004 Fully Satisfied

N/A

Legal charge 05 August 2004 Outstanding

N/A

Legal charge 20 July 2004 Outstanding

N/A

Legal charge 19 July 2004 Outstanding

N/A

Legal charge 13 July 2004 Fully Satisfied

N/A

Legal charge 06 July 2004 Fully Satisfied

N/A

Legal charge 01 July 2004 Fully Satisfied

N/A

Legal charge 29 June 2004 Fully Satisfied

N/A

Legal charge 10 June 2004 Outstanding

N/A

Legal charge 04 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 27 May 2004 Outstanding

N/A

Legal charge 27 May 2004 Outstanding

N/A

Legal charge 17 May 2004 Outstanding

N/A

Legal charge 17 May 2004 Outstanding

N/A

Legal charge 05 May 2004 Outstanding

N/A

Legal charge 23 April 2004 Outstanding

N/A

Legal charge 08 April 2004 Outstanding

N/A

Legal charge 08 April 2004 Outstanding

N/A

Legal charge 26 March 2004 Outstanding

N/A

Legal charge 11 February 2004 Outstanding

N/A

Legal charge 11 February 2004 Outstanding

N/A

Legal charge 03 February 2004 Outstanding

N/A

Legal charge 08 January 2004 Outstanding

N/A

Legal charge 21 October 2003 Outstanding

N/A

Legal charge 21 October 2003 Outstanding

N/A

Legal charge 09 October 2003 Outstanding

N/A

Legal charge 08 August 2003 Outstanding

N/A

Legal charge 25 July 2003 Outstanding

N/A

Legal charge 25 July 2003 Outstanding

N/A

Legal charge 07 July 2003 Outstanding

N/A

Legal charge 07 July 2003 Outstanding

N/A

Legal charge 13 June 2003 Outstanding

N/A

Legal charge 13 June 2003 Outstanding

N/A

Legal charge 13 June 2003 Outstanding

N/A

Legal charge 23 May 2003 Outstanding

N/A

Legal charge 23 May 2003 Outstanding

N/A

Legal charge 28 April 2003 Outstanding

N/A

Legal charge 30 December 2002 Outstanding

N/A

Legal charge 09 December 2002 Outstanding

N/A

Legal charge 09 December 2002 Outstanding

N/A

Legal mortgage 09 December 2002 Outstanding

N/A

Legal charge 13 November 2002 Outstanding

N/A

Legal mortgage 28 October 2002 Outstanding

N/A

Legal mortgage 28 October 2002 Outstanding

N/A

Legal charge 14 October 2002 Outstanding

N/A

Legal mortgage 23 September 2002 Outstanding

N/A

Legal mortgage 19 September 2002 Outstanding

N/A

Legal charge 17 September 2002 Outstanding

N/A

Legal mortgage 17 September 2002 Outstanding

N/A

Legal mortgage 26 February 2002 Outstanding

N/A

Legal mortgage 26 February 2002 Outstanding

N/A

Legal mortgage 26 February 2002 Outstanding

N/A

Legal mortgage 26 February 2002 Fully Satisfied

N/A

Legal mortgage 26 February 2002 Outstanding

N/A

Legal charge 21 December 2001 Outstanding

N/A

Legal charge 12 October 2001 Outstanding

N/A

Legal charge 12 October 2001 Outstanding

N/A

Legal charge 11 October 2001 Outstanding

N/A

Legal charge 08 October 2001 Outstanding

N/A

Legal charge 21 September 2001 Outstanding

N/A

Legal charge 21 September 2001 Outstanding

N/A

Legal charge 27 February 2001 Outstanding

N/A

Legal charge 28 December 2000 Outstanding

N/A

Legal charge 10 October 2000 Outstanding

N/A

Legal charge 10 October 2000 Outstanding

N/A

Legal charge 10 October 2000 Outstanding

N/A

Legal charge 10 October 2000 Outstanding

N/A

Legal charge 26 September 2000 Outstanding

N/A

Legal charge 26 September 2000 Outstanding

N/A

Legal charge 30 August 2000 Outstanding

N/A

Legal charge 12 July 2000 Outstanding

N/A

Legal charge 12 July 2000 Outstanding

N/A

Legal charge 02 December 1999 Outstanding

N/A

Legal charge 24 November 1999 Outstanding

N/A

Legal charge 22 November 1999 Outstanding

N/A

Legal charge 04 November 1999 Outstanding

N/A

Legal charge 21 October 1999 Outstanding

N/A

Legal charge 14 October 1999 Outstanding

N/A

Legal charge 17 September 1999 Outstanding

N/A

Legal charge 17 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.