Company NameAshcroft Autos Limited
Company StatusDissolved
Company Number04500883
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Stewart Christopher Chivers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft Farm
Chorley Road, Westhoughton
Bolton
Lancashire
BL5 3NL
Secretary NameMr Kevin Arthur Freakley
NationalityEnglish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleSecutery
Country of ResidenceEngland
Correspondence Address251 Bolton Road
Aspull
Wigan
Lancashire
WN2 1QR
Director NameJames Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Secretary NameJesamine Kay
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Victory Road
Little Lever
Bolton
Lancashire
BL3 1HY

Location

Registered AddressEndeavour House 98 Waters Meeting Road
The Valley
Bolton
Greater Manchester
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£658,539
Current Liabilities£268,280

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
21 April 2010Application to strike the company off the register (3 pages)
21 April 2010Application to strike the company off the register (3 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 August 2009Return made up to 01/08/09; full list of members (3 pages)
26 August 2009Return made up to 01/08/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Secretary's Change of Particulars / kevin freakley / 01/05/2008 / HouseName/Number was: , now: 251; Street was: 13 amber grove, now: bolton road; Area was: , now: aspull; Post Town was: bolton, now: wigan; Post Code was: BL5 3LE, now: WN2 1QR (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Registered office changed on 23/09/2008 from endeavour house 98 waters meeting road the valley bolton lancashire BL1 8SW (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Registered office changed on 23/09/2008 from endeavour house 98 waters meeting road the valley bolton lancashire BL1 8SW (1 page)
23 September 2008Secretary's change of particulars / kevin freakley / 01/05/2008 (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Return made up to 01/08/08; full list of members (3 pages)
23 September 2008Location of register of members (1 page)
23 September 2008Return made up to 01/08/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 August 2007Return made up to 01/08/07; no change of members (6 pages)
28 August 2007Return made up to 01/08/07; no change of members (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Registered office changed on 18/01/07 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
18 January 2007Registered office changed on 18/01/07 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
5 September 2006Return made up to 01/08/06; full list of members (6 pages)
5 September 2006Return made up to 01/08/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Return made up to 01/08/05; full list of members (6 pages)
5 September 2005Return made up to 01/08/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
24 February 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2003Return made up to 01/08/03; full list of members (6 pages)
15 September 2003Return made up to 01/08/03; full list of members (6 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
1 August 2002Incorporation (14 pages)