ASHLAR 7 LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS31 1TP
Company number 05644148
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address WESSEX HOUSE PIXASH LANE, KEYNSHAM, BRISTOL, ENGLAND, BS31 1TP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of ASHLAR 7 LIMITED are www.ashlar7.co.uk, and www.ashlar-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Bristol Temple Meads Rail Station is 5.2 miles; to Bath Spa Rail Station is 5.7 miles; to Filton Abbey Wood Rail Station is 7.4 miles; to Bristol Parkway Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashlar 7 Limited is a Private Limited Company. The company registration number is 05644148. Ashlar 7 Limited has been working since 05 December 2005. The present status of the company is Active. The registered address of Ashlar 7 Limited is Wessex House Pixash Lane Keynsham Bristol England Bs31 1tp. The company`s financial liabilities are £62.04k. It is £-1.07k against last year. The cash in hand is £2.11k. It is £1.86k against last year. And the total assets are £93.76k, which is £-0.07k against last year. SAWYER, Robert Harvey is a Secretary of the company. DELLOW, Jamie Christian George is a Director of the company. SAWYER, Robert Harvey is a Director of the company. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


ashlar 7 Key Finiance

LIABILITIES £62.04k
-2%
CASH £2.11k
+753%
TOTAL ASSETS £93.76k
-1%
All Financial Figures

Current Directors

Secretary
SAWYER, Robert Harvey
Appointed Date: 05 December 2005

Director
DELLOW, Jamie Christian George
Appointed Date: 05 December 2005
54 years old

Director
SAWYER, Robert Harvey
Appointed Date: 05 December 2005
70 years old

Resigned Directors

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Director
BOURSE NOMINEES LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Persons With Significant Control

Ashlar Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHLAR 7 LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 31 December 2015
18 Feb 2017
Compulsory strike-off action has been discontinued
16 Feb 2017
Confirmation statement made on 5 December 2016 with updates
10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 48 more events
08 Dec 2005
New secretary appointed
08 Dec 2005
New director appointed
07 Dec 2005
Director resigned
07 Dec 2005
Secretary resigned
05 Dec 2005
Incorporation

ASHLAR 7 LIMITED Charges

2 July 2010
Legal charge
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Swinhay Limited
Description: The former lansdown telephone exchange granville road…
24 January 2008
Legal mortgage
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Former telephone exchange granville road lansdown bath t/no…
24 January 2008
Legal charge
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Charlton Limited
Description: T/No AV245989.
24 January 2008
Legal charge
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Ashlar Group Limited
Description: Former telephone exchange granville road lansdown bath t/no…
24 January 2008
Legal charge
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Charlton Limited
Description: Former telephone exchange granville road lansdown bath t/no…
11 January 2008
Debenture
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…