Company NameAshwood Engineering Co.Limited
DirectorsLaurence Kirwin and Jonathan Martin Margolis
Company StatusDissolved
Company Number00862349
CategoryPrivate Limited Company
Incorporation Date25 October 1965(58 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Laurence Kirwin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1993(27 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Correspondence AddressSunnywood
415 Chester Road
Woodford
Cheshire
SK7 1QP
Director NameJonathan Martin Margolis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(36 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressGlyngarth
Bridle Way, Woodford
Stockport
Cheshire
SK7 1QL
Secretary NameJonathan Martin Margolis
NationalityBritish
StatusCurrent
Appointed17 April 2002(36 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressGlyngarth
Bridle Way, Woodford
Stockport
Cheshire
SK7 1QL
Director NameMr Lesley Bradley
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 1993)
RoleEngineer
Correspondence Address422 Manchester Road
Denton
Manchester
Lancashire
M34 2WA
Secretary NameMrs Vera Bradley
NationalityBritish
StatusResigned
Appointed31 August 1991(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 1993)
RoleCompany Director
Correspondence Address422 Manchester Road
Denton
Manchester
Lancashire
M34 2WA
Director NameMr Alan Thomas Wallwork
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(27 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1997)
RoleSales Director
Correspondence Address70 Foxholes Road
Hyde
Cheshire
SK14 5AP
Secretary NameMr Laurence Kirwin
NationalityBritish
StatusResigned
Appointed02 January 1993(27 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1997)
RoleAccountant
Correspondence AddressSunnywood
415 Chester Road
Woodford
Cheshire
SK7 1QP
Director NameGraham Maxwell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(30 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 August 1997)
RoleC Eng Miee
Correspondence Address9 Riddings Lane
Hartford
Northwich
Cheshire
CW8 1NB
Secretary NameAmy June Greatorex
NationalityBritish
StatusResigned
Appointed01 September 1997(31 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 April 2002)
RoleCompany Director
Correspondence Address415 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Director NameMr Brian Whyte
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(34 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Chester Road
Hazel Grove
Cheshire
SK7 6HD

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£43,135
Cash£760
Current Liabilities£159,731

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
4 September 2006Liquidators statement of receipts and payments (5 pages)
6 March 2006Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
5 September 2003Registered office changed on 05/09/03 from: melville works cricket street, denton manchester M34 3DR (1 page)
3 September 2003Appointment of a voluntary liquidator (1 page)
3 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2003Statement of affairs (7 pages)
11 May 2003Registered office changed on 11/05/03 from: 106 harley road sale cheshire M33 7FP (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
16 April 2002New director appointed (2 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
23 February 2001Director resigned (1 page)
28 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
13 September 2000Return made up to 31/08/00; full list of members (6 pages)
30 May 2000New director appointed (2 pages)
1 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 September 1999Return made up to 31/08/99; no change of members (4 pages)
22 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Return made up to 31/08/98; full list of members (6 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
10 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
8 September 1997Return made up to 31/08/97; no change of members (4 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
12 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Return made up to 31/08/96; full list of members (6 pages)
13 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 October 1995Return made up to 31/08/95; no change of members (4 pages)
13 October 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
12 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
9 October 1987Full accounts made up to 31 December 1986 (12 pages)