Company NameMiles Ashworth Limited
Company StatusDissolved
Company Number00062182
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Howard William Garnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1996(94 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleChartered Accountant
Correspondence AddressMayfield 21 Argarmeols Road
Formby
Liverpool
Merseyside
L37 7BX
Director NameMr Paul Newns
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1996(94 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Cobblers Cross Lane
Tarporley
Cheshire
CW6 0DJ
Secretary NameMr James Hugh Hughes
NationalityBritish
StatusCurrent
Appointed15 May 1998(96 years, 5 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameJean McKay Ellis
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(97 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Correspondence AddressSherwood
Village Road, Northop Hall
Mold
Flintshire
CH7 6HS
Wales
Director NameMr James Hugh Hughes
Date of BirthFebruary 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(98 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameRaymond Winstanley Dale
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(89 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1993)
RoleManager
Correspondence Address2 Shelfield Lane
Rochdale
Lancashire
OL11 5YA
Director NameTerence John Hunt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(89 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1993)
RoleAccountant
Correspondence Address12 Williamston Avenue
Blacko
Nelson
Lancashire
BB9 6LU
Director NameRobert William Slater
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(89 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 1994)
RoleMarketing Director
Correspondence Address7 Beach Street
Lytham
Lancashire
FY8 5NS
Director NameGeorge Malcolm Taylor
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(89 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 1995)
RoleSecretary
Correspondence Address340a Holcombe Road
Greenmount
Bury
Lancashire
BL8 4BB
Secretary NameGeorge Malcolm Taylor
NationalityBritish
StatusResigned
Appointed06 February 1991(89 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address340a Holcombe Road
Greenmount
Bury
Lancashire
BL8 4BB
Director NameMr Bernard Robert Laverty
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(92 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Rookery
6 Church Lane Aughton
Ormskirk
Lancashire
L39 6SB
Secretary NameJohn Bruce Raisbeck
NationalityBritish
StatusResigned
Appointed13 February 1996(94 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Director NameDavid Howe
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 1999)
RoleChartered Accountant
Correspondence Address3 Benty Farm Grove
Irby
Wirral
L61 3YB
Director NameFrederick Findlay Wilson
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Crosby
Liverpool
Merseyside
L23 7TU

Location

Registered AddressLloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Latest Accounts30 September 1999 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 January 2001Dissolved (1 page)
9 October 2000Return of final meeting in a members' voluntary winding up (4 pages)
9 October 2000Liquidators statement of receipts and payments (6 pages)
9 June 2000Registered office changed on 09/06/00 from: 3RD floor york house mercury court tithebarn street liverpool merseyside L2 2RG (1 page)
8 June 2000Declaration of solvency (3 pages)
8 June 2000Appointment of a voluntary liquidator (1 page)
8 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2000New director appointed (3 pages)
22 March 2000Return made up to 06/02/00; full list of members (7 pages)
16 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 March 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
15 March 2000Director resigned (1 page)
26 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/01/00
(1 page)
21 October 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
11 June 1999Director's particulars changed (1 page)
24 May 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
24 May 1999Return made up to 06/02/99; full list of members (5 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
30 December 1998Secretary resigned (1 page)
13 February 1998Return made up to 06/02/98; no change of members (4 pages)
10 December 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
7 November 1997Director's particulars changed (1 page)
14 February 1997Return made up to 06/02/97; change of members (6 pages)
14 February 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
21 March 1996Registered office changed on 21/03/96 from: chaddesley house 56 manchester road burnley lancashire BB11 1HL (1 page)
13 March 1996Return made up to 06/02/96; full list of members (6 pages)
2 March 1996New secretary appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Director resigned (1 page)
10 April 1995Secretary resigned;director resigned (2 pages)