Company NameD'Ashe Solutions Limited
Company StatusDissolved
Company Number07407868
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)
Dissolution Date31 August 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Christopher Edward Shotton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Edward Shotton
100.00%
Ordinary

Financials

Year2014
Net Worth£8,461
Cash£20,605
Current Liabilities£30,785

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 August 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Final Gazette dissolved following liquidation (1 page)
31 May 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
31 May 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
6 July 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 6 July 2016 (2 pages)
4 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-20
(1 page)
4 July 2016Appointment of a voluntary liquidator (2 pages)
4 July 2016Statement of affairs with form 4.19 (6 pages)
4 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-20
(1 page)
4 July 2016Statement of affairs with form 4.19 (6 pages)
4 July 2016Appointment of a voluntary liquidator (2 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 December 2012Director's details changed for Mr Christopher Edward Shotton on 13 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Christopher Edward Shotton on 13 December 2012 (2 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 January 2012Director's details changed for Christopher Edward Shotton on 11 January 2011 (2 pages)
18 January 2012Director's details changed for Christopher Edward Shotton on 11 January 2011 (2 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
29 June 2011Director's details changed for Christopher Edward Shotton on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Christopher Edward Shotton on 29 June 2011 (2 pages)
14 October 2010Incorporation (48 pages)
14 October 2010Incorporation (48 pages)