About

Registered Number: 01673875
Date of Incorporation: 26/10/1982 (41 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2019 (4 years and 11 months ago)
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Ashfield Personnel Ltd was founded on 26 October 1982 and has its registered office in Leicestershire, it has a status of "Dissolved". We don't currently know the number of employees at the business. The current directors of Ashfield Personnel Ltd are listed as Gill, Christopher, Gill, Linda Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Christopher 08 November 1982 30 June 2000 1
GILL, Linda Mary N/A 30 June 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2019
LIQ14 - N/A 11 February 2019
LIQ03 - N/A 21 February 2018
F10.2 - N/A 12 January 2017
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 08 January 2017
4.20 - N/A 08 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2017
TM02 - Termination of appointment of secretary 21 November 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 07 November 2014
MR04 - N/A 21 August 2014
MR01 - N/A 19 June 2014
MR04 - N/A 14 May 2014
AR01 - Annual Return 25 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2014
AD01 - Change of registered office address 25 April 2014
AD01 - Change of registered office address 15 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 06 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 17 April 2002
395 - Particulars of a mortgage or charge 31 October 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
AA - Annual Accounts 11 December 2000
AUD - Auditor's letter of resignation 16 November 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 04 February 2000
395 - Particulars of a mortgage or charge 28 January 2000
287 - Change in situation or address of Registered Office 24 August 1999
363s - Annual Return 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 09 April 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 30 May 1995
395 - Particulars of a mortgage or charge 16 February 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 22 January 1993
287 - Change in situation or address of Registered Office 26 November 1992
363s - Annual Return 26 May 1992
AA - Annual Accounts 17 December 1991
363a - Annual Return 15 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2014 Outstanding

N/A

Book debts debenture 29 October 2001 Fully Satisfied

N/A

Mortgage debenture 25 January 2000 Fully Satisfied

N/A

Book debts debenture 05 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.