Company NameJ & A Ashworth Limited
Company StatusDissolved
Company Number01807434
CategoryPrivate Limited Company
Incorporation Date10 April 1984(40 years ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Indra Kumar Gupta
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 St Michaels Avenue
Bramhall
Cheshire
SK7 2PL
Director NameMr Terence Purcell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Llys Helyg Drive
Llandudno
LL30 2XB
Wales
Secretary NameArun Desai
NationalityBritish
StatusClosed
Appointed09 September 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 31 July 2001)
RoleSecretary
Correspondence Address71 Broadoak Lane
Didsbury
Manchester
M20 5QB
Director NameJohn Onslow
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address592 Garstang Road
Barton
Preston
Lancashire
PR3 5DP
Secretary NameLeslie Stuart Rome
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 September 1998)
RoleCompany Director
Correspondence Address16 Oaktree Avenue
Leyland
Preston
Lancashire
PR5 2PJ

Location

Registered AddressWrengate House
Palatine Road
Manchester
M20 2EE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£87,967
Gross Profit£27,684
Net Worth£124,822
Cash£1,260
Current Liabilities£20,427

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
1 March 2001Application for striking-off (1 page)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
18 February 2000Accounts made up to 30 April 1999 (12 pages)
8 December 1999Return made up to 30/11/99; full list of members (6 pages)
2 April 1999Director resigned (1 page)
17 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 March 1999Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
11 January 1999Registered office changed on 11/01/99 from: melton house melton place, off bow lane leyland lancashire PR5 2XU (1 page)
16 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
11 November 1998Secretary resigned (1 page)
13 July 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
22 December 1997Return made up to 30/11/97; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
18 February 1997Return made up to 30/11/96; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
20 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
20 November 1995Return made up to 30/11/95; full list of members (6 pages)
9 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)