Company NameAshbridge Estates Limited
Company StatusDissolved
Company Number00776873
CategoryPrivate Limited Company
Incorporation Date10 October 1963(60 years, 7 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Karl McDonald
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(37 years, 9 months after company formation)
Appointment Duration18 years, 5 months (closed 07 January 2020)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address354 Medlock Road
Woodhouses Failsworth
Manchester
M35 9NR
Secretary NameMr David Karl McDonald
NationalityBritish
StatusClosed
Appointed23 July 2001(37 years, 9 months after company formation)
Appointment Duration18 years, 5 months (closed 07 January 2020)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address354 Medlock Road
Woodhouses Failsworth
Manchester
M35 9NR
Director NameMr Philip John MacDonald
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(48 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 1-3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameMrs Norma MacDonald
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(27 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Medlock Road
Failsworth
Manchester
Lancashire
M35 9NQ
Director NameMr Trevor MacDonald
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(27 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 May 2012)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address189 Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9NQ
Director NameMrs Joan Mary McDonald
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(27 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 18 May 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address302 Lord Lane
Failsworth
Manchester
Lancashire
M35 0PG
Director NameJohn Arthur Douglas McDonald
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(27 years, 8 months after company formation)
Appointment Duration10 years (resigned 19 June 2001)
RoleSolicitor
Correspondence Address302 Lord Lane
Failsworth
Manchester
M35 0PG
Secretary NameJohn Arthur Douglas McDonald
NationalityBritish
StatusResigned
Appointed10 June 1991(27 years, 8 months after company formation)
Appointment Duration10 years (resigned 19 June 2001)
RoleCompany Director
Correspondence Address302 Lord Lane
Failsworth
Manchester
M35 0PG
Director NameMrs Sally Ann Cooper
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(48 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameVikki Booth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(48 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD

Location

Registered AddressBank Chambers
1-3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches8 other UK companies use this postal address

Shareholders

250 at £1David Karl McDonald
25.00%
Ordinary
250 at £1Philip Macdonald
25.00%
Ordinary
250 at £1Sally Cooper
25.00%
Ordinary
250 at £1Vikki Jane Booth
25.00%
Ordinary

Financials

Year2014
Net Worth£107,040
Cash£120,843
Current Liabilities£13,803

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 October 1970Delivered on: 13 November 1970
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The paddock, paddock lane & land lane, failsworth, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 January 1967Delivered on: 8 February 1967
Persons entitled: Mr. S. E. Fletcher

Classification: Legal charge
Secured details: £1000.
Particulars: 84, beale lane shaw.
Outstanding

Filing History

8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
14 June 2016Director's details changed (2 pages)
14 June 2016Director's details changed (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Bank Chambers 1-3 Churchyardside Nantwich Cheshire CW5 5DE on 25 September 2015 (2 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
23 October 2014Termination of appointment of Sally Ann Cooper as a director on 30 September 2014 (1 page)
23 October 2014Termination of appointment of Vikki Booth as a director on 30 September 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
10 October 2012Appointment of Vikki Booth as a director (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
26 July 2012Termination of appointment of Joan Mcdonald as a director (1 page)
26 June 2012Previous accounting period extended from 12 November 2011 to 31 December 2011 (1 page)
11 May 2012Termination of appointment of Trevor Macdonald as a director (1 page)
11 May 2012Appointment of Sally Cooper as a director (2 pages)
11 May 2012Appointment of Philip Macdonald as a director (2 pages)
11 May 2012Termination of appointment of Norma Macdonald as a director (1 page)
10 February 2012Total exemption small company accounts made up to 12 November 2010 (7 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Mrs Norma Macdonald on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mrs Joan Mary Mcdonald on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Mr Trevor Macdonald on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr Trevor Macdonald on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mrs Joan Mary Mcdonald on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mrs Norma Macdonald on 1 October 2009 (2 pages)
12 August 2010Total exemption small company accounts made up to 12 November 2009 (5 pages)
5 August 2010Registered office address changed from Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 5 August 2010 (1 page)
14 September 2009Total exemption small company accounts made up to 12 November 2008 (7 pages)
12 June 2009Return made up to 10/06/09; full list of members (5 pages)
20 November 2008Return made up to 10/06/08; full list of members (5 pages)
9 September 2008Total exemption small company accounts made up to 12 November 2007 (6 pages)
13 September 2007Total exemption full accounts made up to 12 November 2006 (10 pages)
11 July 2007Return made up to 10/06/07; full list of members (8 pages)
7 September 2006Return made up to 10/06/05; full list of members; amend (9 pages)
18 August 2006Return made up to 10/06/06; full list of members (9 pages)
4 July 2006Total exemption full accounts made up to 12 November 2005 (9 pages)
16 September 2005Total exemption full accounts made up to 12 November 2004 (9 pages)
22 August 2005Return made up to 10/06/05; full list of members (9 pages)
4 August 2004Total exemption full accounts made up to 12 November 2003 (11 pages)
24 June 2004Return made up to 10/06/04; full list of members (9 pages)
17 September 2003Total exemption full accounts made up to 12 November 2002 (9 pages)
23 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 June 2002Return made up to 10/06/02; full list of members (9 pages)
16 April 2002Total exemption full accounts made up to 12 November 2001 (9 pages)
1 October 2001Secretary resigned;director resigned (1 page)
1 October 2001New secretary appointed;new director appointed (2 pages)
8 July 2001Return made up to 10/06/01; full list of members (8 pages)
7 July 2001Full accounts made up to 12 November 2000 (10 pages)
12 September 2000Full accounts made up to 12 November 1999 (10 pages)
28 June 2000Return made up to 10/06/00; full list of members (8 pages)
28 July 1999Full accounts made up to 12 November 1998 (10 pages)
16 June 1999Return made up to 10/06/99; no change of members (5 pages)
21 August 1998Full accounts made up to 12 November 1997 (10 pages)
29 June 1998Return made up to 10/06/98; full list of members (7 pages)
11 September 1997Full accounts made up to 12 November 1996 (12 pages)
8 July 1997Return made up to 10/06/97; no change of members (5 pages)
31 July 1996Return made up to 10/06/96; no change of members (5 pages)
29 May 1996Full accounts made up to 12 November 1995 (13 pages)
29 June 1995Accounts for a small company made up to 12 November 1994 (13 pages)