Company NameAshland Commercial Equipment Limited
DirectorsIan Gormley and Gordon Robert Wood
Company StatusDissolved
Company Number02837609
CategoryPrivate Limited Company
Incorporation Date20 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ian Gormley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock
6a Trescott Mews Standish
Wigan
Lancashire
WN1 2LQ
Secretary NameMrs Jacquelyn Tracey Gormley
NationalityBritish
StatusCurrent
Appointed20 July 1993(same day as company formation)
RoleSecretary
Correspondence AddressThe Paddock 6a Trescott Mews
Standish
Wigan
WN6 0AW
Director NameGordon Robert Wood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(9 years, 9 months after company formation)
Appointment Duration21 years
RoleSales Director
Correspondence Address17a Moss Lea Park
Liverpool
L18 8DS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address290 Gidlow Lane
Wigan
Lancashire
WN6 7PG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan

Financials

Year2014
Net Worth£9,984
Cash£239
Current Liabilities£49,173

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 August 2005Dissolved (1 page)
19 May 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
22 October 2004Registered office changed on 22/10/04 from: c/o h k m the old mill 9 soar lane leicester LE3 5DE (1 page)
12 November 2003Registered office changed on 12/11/03 from: mcgregor house clayton street wigan lancashire WN3 4DA (1 page)
11 November 2003Statement of affairs (7 pages)
11 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2003Appointment of a voluntary liquidator (1 page)
8 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 April 2003New director appointed (2 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 July 2001Return made up to 20/07/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
3 August 2000Return made up to 20/07/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 October 1999Registered office changed on 22/10/99 from: 136 gidlow lane wigan lancashire WN6 7EA (1 page)
5 August 1999Return made up to 20/07/99; no change of members (4 pages)
17 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 August 1998Return made up to 20/07/98; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 October 1997Return made up to 20/07/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
18 September 1996Return made up to 20/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
16 January 1996Registered office changed on 16/01/96 from: c/o abrams ashton central buildings 77 corporation street st helens WA10 1SX (1 page)
19 July 1995Return made up to 20/07/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
20 July 1993Incorporation (16 pages)