Company NameAshton Properties Limited
DirectorsJohn Trevor Bargh and Martin James Higginson
Company StatusDissolved
Company Number00214875
CategoryPrivate Limited Company
Incorporation Date7 July 1926(97 years, 10 months ago)
Previous NameRalph Hewitt Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Trevor Bargh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(74 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHaverbreaks House
Brettargh Drive
Lancaster
Lancashire
LA1 5BN
Director NameMr Martin James Higginson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(74 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHay Carr
Ellel
Lancaster
Lancashire
LA2 0HJ
Secretary NameMr John Trevor Bargh
NationalityBritish
StatusCurrent
Appointed29 September 2000(74 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHaverbreaks House
Brettargh Drive
Lancaster
Lancashire
LA1 5BN
Director NameHilda Hewitt
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(65 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 May 1994)
RoleHousewife
Correspondence AddressC/O 16 Belle Vue Drive
Lancaster
Lancashire
LA1 4DE
Director NamePeter Hewitt
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(65 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address5 Sharples Avenue
Lancaster
Lancs
Director NameRalph Robinson Hewitt
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(65 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address16 Belle Vue Drive
Lancaster
Lancashire
LA1 4DE
Secretary NameRalph Robinson Hewitt
NationalityBritish
StatusResigned
Appointed17 October 1991(65 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address16 Belle Vue Drive
Lancaster
Lancashire
LA1 4DE

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£230,242
Cash£641,147
Current Liabilities£410,905

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2002Dissolved (1 page)
18 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Registered office changed on 02/01/02 from: victoria court penny street lancaster lancashire LA1 1XN (2 pages)
31 December 2001Appointment of a voluntary liquidator (1 page)
31 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2001Declaration of solvency (3 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 October 2001Return made up to 12/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2000Return made up to 12/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
18 October 2000Memorandum and Articles of Association (14 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Company name changed ralph hewitt LIMITED\certificate issued on 17/10/00 (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1999Return made up to 12/10/99; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
12 October 1998Return made up to 17/10/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
28 October 1997Return made up to 17/10/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 November 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)