About

Registered Number: 03751167
Date of Incorporation: 13/04/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 6 months ago)
Registered Address: 90 Chapel Lane, Ravenshead, Nottingham, Nottinghamshire, NG15 9DH

 

Ashwood Properties (Nottingham) Ltd was founded on 13 April 1999 and are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Howell, Graham Stanley Edward, Howell, Valerie Mary, Howell, Catherine Elizabeth Victoria, Howell, Imogen Sarah for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Graham Stanley Edward 13 April 1999 - 1
HOWELL, Valerie Mary 13 April 1999 - 1
HOWELL, Catherine Elizabeth Victoria 13 April 1999 01 May 2008 1
HOWELL, Imogen Sarah 13 April 1999 03 September 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 17 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 25 April 2019
PSC01 - N/A 25 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 18 April 2012
AAMD - Amended Accounts 21 February 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 17 February 2009
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 27 January 2006
287 - Change in situation or address of Registered Office 16 June 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 11 May 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 01 March 2002
288b - Notice of resignation of directors or secretaries 20 September 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 22 May 2000
RESOLUTIONS - N/A 30 March 2000
128(3) - Statement of particulars of variation of rights attached to shares 30 March 2000
395 - Particulars of a mortgage or charge 07 June 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
RESOLUTIONS - N/A 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
287 - Change in situation or address of Registered Office 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
287 - Change in situation or address of Registered Office 17 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
NEWINC - New incorporation documents 13 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.