Company NameSupporting Advocacy In Secure Hospitals Limited
Company StatusDissolved
Company Number04223925
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)
Previous NameAshworth Advocacy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameJohn Nigel Birch
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleSolicitor
Correspondence Address466 Bacup Road
Waterfoot
Rossendale
Lancashire
BB4 7JA
Director NameMr John Clive Birtwell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceGB
Correspondence Address39 Longsight Road
Bury
Lancashire
BL0 9SL
Director NameStuart Andrew Duncan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleSolicitor
Correspondence Address46 Turton Heights
Bromley Cross
Bolton
Greater Manchester
BL2 3DU
Director NameHilary Dunn
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Little Stones Road
Egerton
Bolton
BL7 9UN
Director NameKathryn Gregory
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RolePartner In Firm Of Solicitors
Correspondence Address32 Castle Hill Park
Hindley
Wigan
Lancashire
WN2 4DZ
Director NameMr Andrew John McLoughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSondela House
3 Parkside Drive Whittle Le Woods
Chorley
Lancashire
PR6 7PL
Director NameCraig Stephen Morris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Crossfields
Bromley Cross
Bolton
Greater Manchester
BL2 4NY
Director NameMr Edward Nally
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Oak Gates
Egerton
Bolton
Lancashire
BL7 9TQ
Director NameMr David Steele Porter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBurnthwaite Cottage
Old Hall Lane, Lostock
Bolton
Lancashire
BL6 4LJ
Director NameFraser Cameron Young
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleSolicitor
Correspondence Address16 Crown Point
Edgworth
Lancashire
BL7 0BD
Secretary NameMr Edward Nally
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Oak Gates
Egerton
Bolton
Lancashire
BL7 9TQ
Director NameSusan Mary Twist
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleSolicitor
Correspondence Address353 Gathurst Road
Orrell
Wigan
Lancashire
WN5 8QE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSilverwell House
Silverwell Street
Bolton
BL1 1PT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
14 September 2005Application for striking-off (2 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
8 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
30 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
20 June 2002Return made up to 29/05/02; full list of members (13 pages)
13 August 2001Memorandum and Articles of Association (8 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 August 2001Ad 31/05/01--------- £ si 5@1=5 £ ic 6/11 (2 pages)
2 August 2001Ad 31/05/01-31/05/01 £ si 5@1=5 £ ic 1/6 (2 pages)
26 July 2001Company name changed ashworth advocacy services limit ed\certificate issued on 26/07/01 (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)