Company NameThomas Ashworth And Company Limited
Company StatusDissolved
Company Number00096204
CategoryPrivate Limited Company
Incorporation Date23 December 1907(116 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Director NameRussell Stewart Kaye
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed19 July 1993(85 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleSales Director
Correspondence AddressHolly House
Macclesfield Road
Prestbury
Cheshire
SK10 4AG
Director NameMr Robert Jeffrey Wrinch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1993(85 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address94 Higher Lane
Lymm
Cheshire
WA13 0BY
Director NameMr Ronald Peter Wrinch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1993(85 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Secretary NameMr Ronald Peter Wrinch
NationalityBritish
StatusCurrent
Appointed19 July 1993(85 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameMark John Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(89 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleEngineer
Correspondence Address22 Hollins Avenue
Burnley
Lancashire
BB10 4JF
Director NamePeter Christopher William Hopkins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(83 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1993)
RoleCompany Director
Correspondence Address91 Burley Lane
Quarndon
Derby
Derbyshire
DE22 5JR
Director NameJack Edward Shaw
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(83 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address26 Hillcross Avenue
Littleover
Derby
Derbyshire
DE23 7FW
Director NameDavid Pickles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(83 years, 5 months after company formation)
Appointment Duration9 months (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressBraemar 6 Watt Street
Burnley
Lancashire
BB12 8AA
Director NamePeter Milton Lane
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(83 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address1 Willaston Avenue
Blacko
Nelson
Lancs
BB9 6LU
Secretary NamePeter Milton Lane
NationalityBritish
StatusResigned
Appointed31 May 1991(83 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 September 1991)
RoleCompany Director
Correspondence Address1 Willaston Avenue
Blacko
Nelson
Lancs
BB9 6LU
Secretary NameLindsey Jane Shaw
NationalityBritish
StatusResigned
Appointed02 September 1991(83 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address2 Mayfair Court
Milford Road
Duffield
Derbyshire
DE56 4EL
Director NameGeorge Taylor
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 1993(85 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1994)
RoleEngineer
Correspondence Address9 Turfnell Way
Worsley
Manchester
M28 2PZ
Director NameMr Paul Richard Wetton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(85 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindynook
Gorsey Brow
Broadbottom
Cheshire
SK14 6EA
Director NameKeith Archer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(86 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address21 Helvellyn Drive
Burnley
Lancashire
BB12 0TA
Director NameAlan Douglas Mitchell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(87 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 May 2001)
RoleEngineer
Correspondence AddressRosemount
3 Major Street Crawshawbooth
Rosendale
BB5 8NY
Director NameColin McArdle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(90 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 2001)
RoleQuality Director
Correspondence Address23 Selby Street
Colne
Lancashire
BB8 9QD
Director NameAndrew Nichols Wright
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(90 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 2001)
RoleSales Director
Correspondence Address11 Green Walk
Timperley
Altrincham
Cheshire
WA15 6JN

Location

Registered AddressBrook Farm
Hough Lane
Alderley Edge
Cheshire
SK9 7JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,603,794
Net Worth-£68,390
Cash£1,355
Current Liabilities£5,036,791

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
27 November 2002Receiver ceasing to act (1 page)
27 November 2002Receiver ceasing to act (1 page)
27 November 2002Receiver ceasing to act (1 page)
27 November 2002Receiver's abstract of receipts and payments (2 pages)
13 May 2002Receiver's abstract of receipts and payments (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
30 May 2001Receiver's abstract of receipts and payments (2 pages)
15 June 2000Receiver ceasing to act (1 page)
22 May 2000Receiver's abstract of receipts and payments (4 pages)
24 May 1999Appointment of receiver/manager (1 page)
24 May 1999Appointment of receiver/manager (1 page)
5 May 1999Registered office changed on 05/05/99 from: sycamore avenue burnley lancashire BB12 6QR (1 page)
7 April 1999Director resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
13 August 1998Return made up to 10/08/98; no change of members (6 pages)
20 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
29 August 1997Full accounts made up to 31 October 1996 (15 pages)
28 August 1997Return made up to 10/08/97; full list of members (8 pages)
23 June 1997New director appointed (2 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
28 August 1996Return made up to 10/08/96; no change of members (6 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
21 August 1995Return made up to 10/08/95; no change of members (6 pages)
17 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)