Company NameAzuna Limited
Company StatusDissolved
Company Number01759004
CategoryPrivate Limited Company
Incorporation Date5 October 1983(40 years, 7 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Eric Ashworth
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 01 February 2005)
RoleCommercial Director
Correspondence AddressAcre Hill Farm Edgeside Lane
Waterfoot
Rossendale
Lancashire
BB4 9SD
Director NameAndrew Ashworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(12 years after company formation)
Appointment Duration9 years, 4 months (closed 01 February 2005)
RoleCommercial Manager
Correspondence Address43 Slaidburn Avenue
Constable
Rossendale
Lancashire
BB4 8JS
Director NameMark Ashworth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(12 years after company formation)
Appointment Duration9 years, 4 months (closed 01 February 2005)
RoleManager
Correspondence Address23 Heightside Avenue
Woodlands Newchurch
Rossendale
Lancashire
BB4 9HA
Director NameMark Gilleade
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(12 years after company formation)
Appointment Duration9 years, 4 months (closed 01 February 2005)
RoleManager
Correspondence Address9 Heron Close
Blackburn
Lancashire
BB1 8NU
Director NamePaul Gilleade
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(12 years after company formation)
Appointment Duration9 years, 4 months (closed 01 February 2005)
RoleAccountant
Correspondence Address54 Mercer Road
Lostock Hall
Preston
Lancashire
PR5 5TR
Secretary NamePaul Gilleade
NationalityBritish
StatusClosed
Appointed05 October 1995(12 years after company formation)
Appointment Duration9 years, 4 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address54 Mercer Road
Lostock Hall
Preston
Lancashire
PR5 5TR
Director NameMr John Kerr Gilleade
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 September 1995)
RoleFinancial Director
Correspondence AddressWoodcrest 12 Beardwood Drive
Blackburn
Lancashire
BB2 7AH
Secretary NameMr John Kerr Gilleade
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 September 1995)
RoleCompany Director
Correspondence AddressWoodcrest 12 Beardwood Drive
Blackburn
Lancashire
BB2 7AH

Location

Registered AddressC/O Pricewaterhousecoopers
101 Barbirolli Square
Manchester
Lancashire
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£187,100
Gross Profit£76,402
Net Worth£142,766
Cash£50
Current Liabilities£28,314

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
9 June 2004Receiver's abstract of receipts and payments (3 pages)
4 June 2004Receiver ceasing to act (1 page)
1 June 2004Receiver's abstract of receipts and payments (3 pages)
1 May 2003Receiver's abstract of receipts and payments (3 pages)
20 May 2002Receiver's abstract of receipts and payments (3 pages)
17 May 2001Receiver's abstract of receipts and payments (4 pages)
25 April 2000Receiver's abstract of receipts and payments (3 pages)
11 August 1999Administrative Receiver's report (12 pages)
13 July 1999Registered office changed on 13/07/99 from: york avenue helmshore, haslingden rossendale lancashire BB4 4HT (1 page)
7 April 1999Appointment of receiver/manager (1 page)
8 December 1998Return made up to 28/11/98; full list of members (8 pages)
27 May 1998Full accounts made up to 31 January 1998 (16 pages)
27 November 1997Return made up to 28/11/97; no change of members (6 pages)
13 August 1997Full accounts made up to 31 January 1997 (15 pages)
3 January 1997Return made up to 28/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1996Full accounts made up to 31 January 1996 (13 pages)
22 February 1996Full accounts made up to 31 January 1995 (12 pages)
28 December 1995Return made up to 28/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 November 1995New director appointed (2 pages)
8 November 1995Director resigned;new director appointed (2 pages)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)