Company NameAshway Developments (Blackpool) Limited
Company StatusDissolved
Company Number01153159
CategoryPrivate Limited Company
Incorporation Date21 December 1973(50 years, 4 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Alvin Stanley Hanson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(17 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address126 Poulton Road
Blackpool
Lancashire
FY3 7JL
Director NameAnthony Victor Hanson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(17 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 06 December 2005)
RolePlasterer
Correspondence Address28 Boleyn Court
Blackpool
Lancashire
FY3 9SA
Director NameMrs Karen Hanson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(17 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 06 December 2005)
RoleSecretary
Correspondence Address126 Poulton Road
Blackpool
Lancashire
FY3 7JL
Secretary NameMrs Karen Hanson
NationalityBritish
StatusClosed
Appointed16 April 1991(17 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address126 Poulton Road
Blackpool
Lancashire
FY3 7JL

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Mosley Street Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
7 April 2005Receiver's abstract of receipts and payments (3 pages)
7 April 2005Receiver ceasing to act (1 page)
5 July 2004Receiver's abstract of receipts and payments (3 pages)
12 June 2003Receiver's abstract of receipts and payments (3 pages)
10 August 2001Receiver's abstract of receipts and payments (3 pages)
6 June 2000Receiver's abstract of receipts and payments (4 pages)
14 January 2000Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o york house york street manchester M2 4WS (1 page)
14 May 1997Receiver's abstract of receipts and payments (2 pages)
23 August 1996Registered office changed on 23/08/96 from: 7/9 wilkinson ave blackpool FY3 9HB (1 page)
1 August 1996Administrative Receiver's report (11 pages)
2 May 1996Appointment of receiver/manager (1 page)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1994 (7 pages)
29 April 1996Return made up to 12/04/96; full list of members (6 pages)