Company NameAshworth Lees And Company Limited
Company StatusDissolved
Company Number03005379
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 4 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameParentpower Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
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 NameRobert Francis Ashworth Lees
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(2 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address26 Durham Drive
Ashton Under Lyne
Lancashire
OL6 8BP
Director NameAnn Lees
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 23 October 2001)
RoleCivil Servant
Correspondence Address26 Durham Drive
Ashton Under Lyne
Lancashire
OL6 8BP
Secretary NameRobert Francis Ashworth Lees
NationalityBritish
StatusClosed
Appointed20 March 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address26 Durham Drive
Ashton Under Lyne
Lancashire
OL6 8BP
Director NameAnn Lees
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(2 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 1995)
RoleCivil Servant
Correspondence Address26 Durham Drive
Ashton Under Lyne
Lancashire
OL6 8BP
Secretary NameRobert Francis Ashworth Lees
NationalityBritish
StatusResigned
Appointed20 January 1995(2 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 1995)
RoleCompany Director
Correspondence Address26 Durham Drive
Ashton Under Lyne
Lancashire
OL6 8BP
Secretary NameMr William Proctor Smith
NationalityBritish
StatusResigned
Appointed27 February 1995(1 month, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 20 March 1995)
RoleCompany Director
Correspondence Address2 Fallow Fields Drive
Reddish
Stockport
Cheshire
SK5 6XT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ernst & Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
21 February 2001Receiver ceasing to act (1 page)
21 February 2001Receiver's abstract of receipts and payments (2 pages)
20 February 2001Receiver's abstract of receipts and payments (2 pages)
8 March 2000Receiver's abstract of receipts and payments (2 pages)
25 October 1999Receiver ceasing to act (2 pages)
7 April 1999Receiver's abstract of receipts and payments (2 pages)
27 August 1998Registered office changed on 27/08/98 from: 39 heald grove rusholme manchester M14 4PB (1 page)
19 March 1998Administrative Receiver's report (12 pages)
12 February 1998Appointment of receiver/manager (1 page)
26 January 1998Return made up to 03/01/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
1 May 1997Particulars of mortgage/charge (3 pages)
8 January 1997Return made up to 03/01/97; no change of members (4 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
12 January 1996Return made up to 03/01/96; full list of members (6 pages)
21 November 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
23 March 1995Secretary resigned;new director appointed (2 pages)
23 March 1995New secretary appointed (2 pages)
21 March 1995Ad 01/03/95--------- premium £ si [email protected]=20000 £ ic 2/20002 (4 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Company name changed parentpower LIMITED\certificate issued on 20/03/95 (6 pages)
17 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)