Company NameASCO Motor Factors Limited
Company StatusDissolved
Company Number01316721
CategoryPrivate Limited Company
Incorporation Date13 June 1977(46 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Bernadette Bradley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(13 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address9 Cypress Close
Woolston
Warrington
WA1 4EB
Director NameMr David Michael McKean
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(13 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address8 Milvain Drive
Orford
Warrington
Cheshire
WA2 9NZ
Director NameMr Francis Hugh McKean
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(13 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleRetired Director
Correspondence AddressThe Bungalow 25 Golborne Road
Winwick
Warrington
Cheshire
WA2 8SY
Director NameMrs Irene McKean
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(13 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleRetired Director
Correspondence AddressThe Bungalow 25 Golborne Road
Winwick
Warrington
Cheshire
WA2 8SY
Director NameMr Paul McKean
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(13 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Coppins
Orford
Warrington
Cheshire
WA2 9DY
Secretary NameMrs Irene McKean
NationalityBritish
StatusCurrent
Appointed21 February 1991(13 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressThe Bungalow 25 Golborne Road
Winwick
Warrington
Cheshire
WA2 8SY

Location

Registered Address49 Museum Street
Warrington
Cheshire
WA1 1LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 February 1999Dissolved (1 page)
4 November 1998Return of final meeting in a creditors' voluntary winding up (6 pages)
15 October 1998Liquidators statement of receipts and payments (6 pages)
23 September 1997Registered office changed on 23/09/97 from: asco house erwood street warrington cheshire WA2 7NW (1 page)
19 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 September 1997Appointment of a voluntary liquidator (1 page)
19 September 1997Statement of affairs (6 pages)
17 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
28 April 1996Return made up to 21/02/96; full list of members (8 pages)
25 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
20 April 1995Return made up to 21/02/95; no change of members (6 pages)