Company NameAsher Pipework Limited
Company StatusDissolved
Company Number04660474
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date24 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameBryan Catton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleEngineer
Correspondence Address2 Ormond Close
Widnes
Cheshire
WA8 4GE
Secretary NameMary Hollister
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Mill Lane
Widnes
Cheshire
WA8 3UU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Brian Catton
100.00%
Ordinary

Financials

Year2014
Turnover£164,413
Gross Profit£33,036
Net Worth-£15,606
Current Liabilities£57,510

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2011Final Gazette dissolved following liquidation (1 page)
24 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2011Liquidators statement of receipts and payments to 18 May 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
24 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
12 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-30
(1 page)
12 April 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Registered office address changed from Unit 2 Canalside Industrial Estate Constance Way Widnes Cheshire WA8 0QR on 12 April 2010 (3 pages)
12 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Statement of affairs with form 4.19 (14 pages)
12 April 2010Statement of affairs with form 4.19 (14 pages)
12 April 2010Registered office address changed from Unit 2 Canalside Industrial Estate Constance Way Widnes Cheshire WA8 0QR on 12 April 2010 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 February 2009Registered office changed on 26/02/2009 from 133 albert road widnes cheshire WA8 6LB (1 page)
26 February 2009Registered office changed on 26/02/2009 from 133 albert road widnes cheshire WA8 6LB (1 page)
17 February 2009Return made up to 08/02/09; full list of members (3 pages)
17 February 2009Return made up to 08/02/09; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
1 March 2007Return made up to 10/02/07; full list of members (6 pages)
1 March 2007Return made up to 10/02/07; full list of members (6 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 February 2006Return made up to 10/02/06; full list of members (6 pages)
10 February 2006Return made up to 10/02/06; full list of members (6 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2005Return made up to 10/02/05; full list of members (6 pages)
5 February 2005Return made up to 10/02/05; full list of members (6 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2004Return made up to 10/02/04; full list of members (6 pages)
5 February 2004Return made up to 10/02/04; full list of members (6 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
10 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 2 ormond close widnes cheshire WA8 4GE (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 2 ormond close widnes cheshire WA8 4GE (1 page)
25 February 2003New director appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Registered office changed on 18/02/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Registered office changed on 18/02/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
18 February 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003Incorporation (13 pages)