Company NameJ.R.Ashall,Limited
DirectorsDavid William Ashall and John Michael Ashall
Company StatusDissolved
Company Number00314661
CategoryPrivate Limited Company
Incorporation Date29 May 1936(87 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David William Ashall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(56 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NameJohn Michael Ashall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(56 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Farm Hillside Road
Appleton
Warrington
Cheshire
WA4 5PY
Secretary NameMr Anthony Mark Ashall
NationalityBritish
StatusCurrent
Appointed20 December 2002(66 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameJohn Ronald Ashall
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years after company formation)
Appointment Duration6 years, 8 months (resigned 27 January 1999)
RoleCompany Director
Correspondence AddressThe Cottage The Gables
Half Acre Lane Thelwall
Warrington
WA4 3JG
Director NamePeter Baines
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 1996)
RoleChartered Accountant
Correspondence AddressOak Tree Farm Lord Street
Croft
Warrington
WA3 7DB
Secretary NameJohn Keating
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years after company formation)
Appointment Duration10 years, 6 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address45 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£17,639
Gross Profit£17,639
Net Worth£428,699
Current Liabilities£4,152

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 December 2006Dissolved (1 page)
5 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2006Liquidators statement of receipts and payments (5 pages)
3 June 2005Statement of affairs (5 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Registered office changed on 13/05/05 from: greenway house abbots park preston brook cheshire WA7 3GH (1 page)
9 December 2004Full accounts made up to 31 March 2004 (14 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 November 2003Full accounts made up to 31 March 2003 (15 pages)
15 July 2003Return made up to 31/05/03; full list of members (7 pages)
12 May 2003Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
31 October 2002Full accounts made up to 31 March 2002 (16 pages)
10 June 2002Return made up to 31/05/02; no change of members (7 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
3 November 2001Full accounts made up to 31 March 2001 (15 pages)
20 June 2001Return made up to 31/05/01; no change of members (6 pages)
24 May 2001Auditor's resignation (1 page)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
17 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
29 December 1999Full accounts made up to 31 May 1999 (14 pages)
13 August 1999Aud res stat (1 page)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1999Return made up to 31/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 December 1998Accounts for a medium company made up to 31 May 1998 (17 pages)
9 December 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Return made up to 31/05/98; full list of members (8 pages)
11 August 1998Secretary's particulars changed (1 page)
11 June 1998Particulars of mortgage/charge (6 pages)
1 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 June 1998Declaration of assistance for shares acquisition (6 pages)
1 June 1998Declaration of assistance for shares acquisition (5 pages)
29 May 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 April 1998Accounts for a medium company made up to 31 May 1997 (17 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
26 January 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
2 September 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 March 1997Full accounts made up to 31 May 1996 (18 pages)
13 June 1996Return made up to 31/05/96; full list of members (6 pages)
24 January 1996Accounts for a medium company made up to 31 May 1995 (18 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
15 June 1992Accounts for a medium company made up to 31 May 1991 (14 pages)
5 August 1991Accounts for a medium company made up to 31 May 1990 (14 pages)