Company NameAshwood C.D.S. Limited
DirectorsColin Blinkhorn and Tom Bracegirdle
Company StatusDissolved
Company Number03273315
CategoryPrivate Limited Company
Incorporation Date4 November 1996(27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameColin Blinkhorn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address99 Shelley Street
Leigh
Lancashire
WN7 5EW
Director NameTom Bracegirdle
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address5 Boscobel Road
Great Lever
Bolton
BL3 2LN
Secretary NameColin Blinkhorn
NationalityBritish
StatusCurrent
Appointed05 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address99 Shelley Street
Leigh
Lancashire
WN7 5EW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
Lancashire
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 September 2001Dissolved (1 page)
14 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2001Liquidators statement of receipts and payments (6 pages)
18 August 2000Liquidators statement of receipts and payments (6 pages)
14 August 2000C/O re change of liq (8 pages)
14 August 2000Appointment of a voluntary liquidator (1 page)
16 March 2000Liquidators statement of receipts and payments (6 pages)
24 August 1999Liquidators statement of receipts and payments (6 pages)
26 February 1999Liquidators statement of receipts and payments (6 pages)
30 April 1998Notice of Constitution of Liquidation Committee (2 pages)
19 February 1998Registered office changed on 19/02/98 from: orchard house 347C wakefield road denby dale huddersfield HD8 8RT (1 page)
18 February 1998Statement of affairs (9 pages)
18 February 1998Appointment of a voluntary liquidator (1 page)
18 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 1997Return made up to 04/11/97; full list of members (6 pages)
7 August 1997Particulars of mortgage/charge (5 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996New secretary appointed;new director appointed (2 pages)
12 November 1996Ad 05/11/96--------- £ si 78@1=78 £ ic 2/80 (2 pages)
4 November 1996Incorporation (16 pages)