About

Registered Number: 06248752
Date of Incorporation: 16/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: C/O Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

 

Based in 11-15 New Road, Manchester, Ashton Technical Solutions Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The companies directors are Jacobs, Geoffrey Alan, Coward, Stephen James, Hawker, Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWARD, Stephen James 16 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Geoffrey Alan 01 February 2011 - 1
HAWKER, Graham 16 May 2007 27 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
LIQ13 - N/A 25 November 2019
RESOLUTIONS - N/A 08 February 2019
AD01 - Change of registered office address 08 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2019
LIQ01 - N/A 08 February 2019
AA - Annual Accounts 27 November 2018
AA01 - Change of accounting reference date 15 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 February 2018
CH03 - Change of particulars for secretary 20 February 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AR01 - Annual Return 08 July 2016
RP04AP01 - N/A 08 July 2016
AP01 - Appointment of director 26 February 2016
CH01 - Change of particulars for director 26 February 2016
AP01 - Appointment of director 15 February 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 05 July 2013
SH01 - Return of Allotment of shares 26 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 25 February 2011
AP03 - Appointment of secretary 25 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
287 - Change in situation or address of Registered Office 27 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.