Company NameAshgrove Fabrications Limited
Company StatusDissolved
Company Number04135043
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Colin Andrew Hayhoe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(1 week after company formation)
Appointment Duration8 years, 6 months (closed 14 July 2009)
RoleStainless Steel Fabricator
Country of ResidenceEngland
Correspondence Address149 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4BQ
Secretary NameMr Colin Andrew Hayhoe
NationalityBritish
StatusClosed
Appointed10 January 2001(1 week after company formation)
Appointment Duration8 years, 6 months (closed 14 July 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address149 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4BQ
Director NameMrs Tracey Janet Hayhoe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 14 July 2009)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address149 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4BQ
Director NameAntony Paul Hitchmough
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 week after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2005)
RoleStainless Steel Fabricator
Correspondence Address115 Booth Street
Tottington
Bury
Lancashire
BL8 3JQ
Director NameMichaeljohn Stevenson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 week after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2005)
RoleStainless Steel Fabricator
Correspondence Address7 Brownhills Close
Tottington
Bury
Lancashire
BL8 3LF
Director NameEdward Blundell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 10 July 2006)
RoleStainless Steel Fabricator
Country of ResidenceEngland
Correspondence Address69 Huntley Mount Road
Bury
Lancashire
BL9 6JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTenon Recovery
Arkright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
25 February 2008Appointment of a voluntary liquidator (1 page)
25 February 2008Declaration of solvency (3 pages)
15 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
14 February 2008Registered office changed on 14/02/08 from: unit 3 croft industrial estate hollins vale bury greater manchester BL9 8QG (1 page)
25 January 2008Return made up to 03/01/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 February 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
5 January 2007Return made up to 03/01/07; full list of members (3 pages)
18 July 2006Director resigned (1 page)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 June 2006Registered office changed on 27/06/06 from: 29 30 chesham industrial estate oram street bury greater manchester BL9 6EN (1 page)
10 January 2006Return made up to 03/01/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
22 August 2005New director appointed (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
12 January 2005Return made up to 03/01/05; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2004Return made up to 03/01/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2002Return made up to 03/01/02; full list of members (7 pages)
3 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
18 January 2001Registered office changed on 18/01/01 from: 38B bury old road whitefield manchester M45 6TF (1 page)
18 January 2001Ad 10/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned (1 page)