About

Registered Number: 03302902
Date of Incorporation: 16/01/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2018 (5 years and 6 months ago)
Registered Address: The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU

 

Having been setup in 1997, Thomas A. Ashton Developments Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Thomas A. Ashton Developments Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2018
WU15 - N/A 20 September 2018
COCOMP - Order to wind up 16 December 2013
LIQ MISC OC - N/A 16 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
COCOMP - Order to wind up 27 October 2008
AA - Annual Accounts 16 October 2008
395 - Particulars of a mortgage or charge 19 January 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363a - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 30 September 2005
287 - Change in situation or address of Registered Office 16 March 2005
363s - Annual Return 20 January 2005
395 - Particulars of a mortgage or charge 14 January 2005
395 - Particulars of a mortgage or charge 18 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 28 October 2003
395 - Particulars of a mortgage or charge 11 March 2003
395 - Particulars of a mortgage or charge 11 March 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 28 May 2002
395 - Particulars of a mortgage or charge 11 April 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 09 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 01 February 2000
287 - Change in situation or address of Registered Office 05 November 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 12 March 1998
288c - Notice of change of directors or secretaries or in their particulars 11 March 1998
288c - Notice of change of directors or secretaries or in their particulars 11 March 1998
363s - Annual Return 02 February 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
225 - Change of Accounting Reference Date 12 December 1997
RESOLUTIONS - N/A 03 April 1997
CERTNM - Change of name certificate 01 April 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
287 - Change in situation or address of Registered Office 25 March 1997
NEWINC - New incorporation documents 16 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 December 2007 Outstanding

N/A

Legal charge 12 January 2005 Fully Satisfied

N/A

Legal charge 16 December 2004 Fully Satisfied

N/A

Legal charge 04 March 2003 Outstanding

N/A

Legal charge 04 March 2003 Outstanding

N/A

Legal charge 28 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.