Company NamePrice Bashers Limited
DirectorRoyston Kenneth Ashmore
Company StatusDissolved
Company Number01918059
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameRoyston Kenneth Ashmore
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleFancy Goods Retailer
Correspondence AddressPant Y Siglan
Llanrwst
Gwynedd
LL26 0NW
Wales
Secretary NameRoyston Kenneth Ashmore
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressPant Y Siglan
Llanrwst
Gwynedd
LL26 0NW
Wales
Director NameMrs Robina Ashmore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 December 1994)
RoleFancy Goods Retailer
Correspondence AddressPant Siglan
Abergele Road
Llanwrst
Gwynedd

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1993 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

11 June 1999Dissolved (1 page)
11 March 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
23 January 1997Liquidators statement of receipts and payments (5 pages)
26 July 1996Liquidators statement of receipts and payments (5 pages)
5 February 1996Liquidators statement of receipts and payments (5 pages)