Asheridge Properties Limited.
Private Limited Company
Asheridge Properties Limited.
C/O Horwath Clark Whitehill
Hatherton House Hatherton Street
Walsall
West Midlands
WS1 1YB
Company Name | Asheridge Properties Limited. |
---|
Company Status | Dissolved 2007 |
---|
Company Number | 00490479 |
---|
Incorporation Date | 12 January 1951 |
---|
Dissolution Date | 25 September 2007 (active for 56 years, 8 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | EKCO Packaging Limited and Nicholl Food Packaging (Chesham) Limited |
---|
Current Directors | 1 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Other Fabricated Metal Products N.E.C. |
---|
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 30 July 2004 (19 years, 9 months ago) |
---|
Next Return Due | — |
---|
Registered Address | C/O Horwath Clark Whitehill Hatherton House Hatherton Street Walsall West Midlands WS1 1YB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Walsall South |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 30 July 2004 (19 years, 9 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2875) | Manufacture other fabricated metal products |
---|
SIC 2007 (25990) | Manufacture of other fabricated metal products n.e.c. |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7499) | Non-trading company non trading |
---|
SIC 2007 (74990) | Non-trading company non trading |
---|
25 September 2007 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
12 June 2007 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 January 2007 | Secretary resigned | 1 page |
---|
30 May 2006 | Total exemption full accounts made up to 31 March 2005 | 9 pages |
---|
11 July 2005 | Director resigned | 1 page |
---|
Mortgage charges satisfied
10
Mortgage charges part satisfied
—
Mortgage charges outstanding
—