Company NameAshmoor Construction Limited
Company StatusDissolved
Company Number05353191
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date27 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKeith Anthony Irving
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Moorhouses
Matfen
Newcastle Upon Tyne
Tyne & Wear
NE20 0RG
Director NameRitchie Wharton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Beech Grove
Bedlington
Northumberland
NE22 5DA
Secretary NameKeith Anthony Irving
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Moorhouses
Matfen
Newcastle Upon Tyne
Tyne & Wear
NE20 0RG
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£204,276
Cash£707,022
Current Liabilities£548,324

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 May 2013Final Gazette dissolved following liquidation (1 page)
27 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2013Final Gazette dissolved following liquidation (1 page)
27 February 2013Liquidators' statement of receipts and payments to 19 February 2013 (5 pages)
27 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
27 February 2013Liquidators statement of receipts and payments to 19 February 2013 (5 pages)
27 February 2013Liquidators' statement of receipts and payments to 19 February 2013 (5 pages)
27 February 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
28 September 2012Liquidators' statement of receipts and payments to 11 September 2012 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 11 September 2012 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 11 September 2012 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
26 March 2012Liquidators statement of receipts and payments to 11 March 2012 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 11 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
22 March 2010Appointment of a voluntary liquidator (1 page)
22 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2010Statement of affairs with form 4.19 (7 pages)
22 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-12
(1 page)
22 March 2010Appointment of a voluntary liquidator (1 page)
22 March 2010Statement of affairs with form 4.19 (7 pages)
23 February 2010Registered office address changed from East Moorhouses Matfen Newcastle upon Tyne NE20 0RG on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from East Moorhouses Matfen Newcastle upon Tyne NE20 0RG on 23 February 2010 (2 pages)
16 October 2008Ad 20/08/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
16 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 October 2008Gbp nc 100000/100100\20/08/08 (2 pages)
16 October 2008Gbp nc 100000/100100 20/08/08 (2 pages)
16 October 2008Ad 20/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
16 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 June 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 May 2007Return made up to 04/02/07; full list of members (7 pages)
9 May 2007Return made up to 04/02/07; full list of members (7 pages)
10 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 May 2006Return made up to 04/02/06; full list of members (7 pages)
17 May 2006Return made up to 04/02/06; full list of members (7 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
10 February 2005New director appointed (2 pages)
4 February 2005Incorporation (16 pages)
4 February 2005Incorporation (16 pages)