About

Registered Number: 05879971
Date of Incorporation: 18/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2016 (8 years ago)
Registered Address: Astute House, Wilmslow Road, Wilmslow, Cheshire, SK9 3HP

 

Based in Wilmslow, Ashgrove Specialist Products Ltd was setup in 2006, it has a status of "Dissolved". We do not know the number of employees at the company. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Jon Paul 18 July 2006 - 1
COADY, Lucy Kathryn 18 July 2006 17 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 January 2016
4.68 - Liquidator's statement of receipts and payments 13 November 2015
4.68 - Liquidator's statement of receipts and payments 02 December 2014
4.68 - Liquidator's statement of receipts and payments 18 October 2013
4.68 - Liquidator's statement of receipts and payments 29 November 2012
AD01 - Change of registered office address 23 March 2012
RESOLUTIONS - N/A 03 October 2011
RESOLUTIONS - N/A 03 October 2011
4.20 - N/A 03 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2011
AR01 - Annual Return 19 July 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 30 March 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 17 July 2008
395 - Particulars of a mortgage or charge 12 December 2007
363a - Annual Return 09 August 2007
MEM/ARTS - N/A 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
CERTNM - Change of name certificate 24 October 2006
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2011 Outstanding

N/A

Fixed and floating charge 30 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.