Company NameAsh Of Ancoats Limited
Company StatusDissolved
Company Number01203273
CategoryPrivate Limited Company
Incorporation Date11 March 1975(49 years, 2 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Jennifer Henia Ash
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(16 years, 4 months after company formation)
Appointment Duration24 years, 5 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Knights Close
Prestwich
Manchester
Lancashire
M25 1PP
Director NameMichael Brian Ash
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(16 years, 4 months after company formation)
Appointment Duration24 years, 5 months (closed 05 January 2016)
RoleStore Manager
Country of ResidenceEngland
Correspondence Address16 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Director NameMr Peter Edward Ian Ash
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(16 years, 4 months after company formation)
Appointment Duration24 years, 5 months (closed 05 January 2016)
RoleStore Manager
Country of ResidenceEngland
Correspondence Address9 Knights Close
Prestwich
Manchester
Lancashire
M25 1PP
Director NameMrs Sharon Ash
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(16 years, 4 months after company formation)
Appointment Duration24 years, 5 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Secretary NameMichael Brian Ash
NationalityBritish
StatusClosed
Appointed29 July 1991(16 years, 4 months after company formation)
Appointment Duration24 years, 5 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Director NameMrs Mona Ash
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(16 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 1996)
RoleCompany Director
Correspondence Address8 Leicester Court
Upper Park Road
Salford 7
Greater Manchester
M7

Contact

Websiteladdersinmanchester.co.uk
Telephone0161 2736986
Telephone regionManchester

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Michael B. Ash
48.08%
Ordinary
50 at £1Mr Peter E.i Ash
48.08%
Ordinary
1 at £1Mr Michael B. Ash
0.96%
A
1 at £1Mr Peter E.i Ash
0.96%
B
1 at £1Mrs Jennifer H. Ash
0.96%
D
1 at £1Mrs Sharon R. Ash
0.96%
C

Financials

Year2014
Net Worth-£35,264
Cash£104,541
Current Liabilities£139,805

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 104
(9 pages)
11 February 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 104
(9 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 104
(9 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (9 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (9 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Director's details changed for Michael Brian Ash on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mrs Sharon Ash on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mr Peter Edward Ian Ash on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mrs Sharon Ash on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mr Peter Edward Ian Ash on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mrs Jennifer Henia Ash on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mrs Jennifer Henia Ash on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Michael Brian Ash on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (9 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Return made up to 29/07/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Return made up to 29/07/08; full list of members (5 pages)
17 August 2007Return made up to 29/07/07; full list of members (4 pages)
17 August 2007Location of register of members (1 page)
24 July 2007Registered office changed on 24/07/07 from: 166-174 gt ancoats st manchester (1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 August 2006Return made up to 29/07/06; full list of members (4 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Return made up to 29/07/05; full list of members (10 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 August 2004Return made up to 29/07/04; full list of members (8 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2003Ad 03/09/02--------- £ si 4@1 (2 pages)
2 September 2003Return made up to 29/07/03; full list of members; amend (8 pages)
23 July 2003Return made up to 29/07/03; full list of members (8 pages)
8 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 September 2002£ nc 100/110 16/08/02 (1 page)
26 July 2002Return made up to 29/07/02; full list of members (8 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 July 2001Return made up to 29/07/01; full list of members (7 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 August 2000Return made up to 29/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 August 1999Return made up to 29/07/99; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 July 1998Return made up to 29/07/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Director resigned (1 page)
5 August 1997Return made up to 29/07/97; full list of members (8 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 September 1996Return made up to 29/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 July 1995Return made up to 29/07/95; no change of members (6 pages)