Company NameAshbrook Motors Limited
Company StatusDissolved
Company Number02599133
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NameSpeed 1438 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Nicholas Bowyer
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(17 years, 7 months after company formation)
Appointment Duration4 years (closed 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Melford Court
Hardwick Grange
Woolston
Warrington
WA1 4RZ
Director NameMr Michael Delaney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 14 February 1992)
RoleAccountant
Correspondence Address69 Bruche Avenue North
Padgate
Warrington
Cheshire
WA1 3JL
Director NameMr Geoffrey Taylor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 days after company formation)
Appointment Duration17 years, 6 months (resigned 31 October 2008)
RolePanel Beater
Country of ResidenceEngland
Correspondence Address4 Ashbrook Crescent
Warrington
Cheshire
WA2 8DZ
Director NameMr Geoffery Robert Travis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 days after company formation)
Appointment Duration14 years, 1 month (resigned 14 May 2005)
RoleDiesel Fitter
Correspondence Address24 Orchard Street
Fearnhead
Warrington
Cheshire
WA2 0QF
Secretary NameMr Michael Delaney
NationalityBritish
StatusResigned
Appointed10 April 1991(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 14 February 1992)
RoleAccountant
Correspondence Address69 Bruche Avenue North
Padgate
Warrington
Cheshire
WA1 3JL
Secretary NameMr Geoffrey Taylor
NationalityBritish
StatusResigned
Appointed14 February 1992(10 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 14 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashbrook Crescent
Warrington
Cheshire
WA2 8DZ
Secretary NameJanis Casey
NationalityBritish
StatusResigned
Appointed14 May 2005(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address63 Newlyn Gardens
Penketh
Warrington
Cheshire
WA5 2UX
Director NameMrs Judith Bowyer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(17 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Melford Court
Hardwick Grange
Woolston
Warrington
WA1 4RZ
Director NameMr Philip Lee Bowyer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Melford Court
Hardwick Grange
Woolston
Warrington
WA1 4RZ
Secretary NameMrs Judith Bowyer
NationalityBritish
StatusResigned
Appointed01 November 2008(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Melford Court
Hardwick Grange
Woolston
Warrington
WA1 4RZ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address21 Melford Court
Hardwick Grange
Woolston
Warrington
WA1 4RZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

2k at £1Mr Nicholas Bowyer
33.33%
Ordinary
2k at £1Mr Philip Lee Bowyer
33.33%
Ordinary
2k at £1Mrs Judith Bowyer
33.33%
Ordinary

Financials

Year2014
Net Worth£12,298
Cash£245
Current Liabilities£39,132

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 6,075
(3 pages)
3 October 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 6,075
(3 pages)
3 October 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 6,075
(3 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 September 2011Compulsory strike-off action has been suspended (1 page)
21 September 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Termination of appointment of Judith Bowyer as a director (1 page)
10 January 2011Termination of appointment of Judith Bowyer as a director (1 page)
22 November 2010Termination of appointment of Judith Bowyer as a secretary (1 page)
22 November 2010Termination of appointment of Judith Bowyer as a secretary (1 page)
11 October 2010Termination of appointment of Philip Bowyer as a director (1 page)
11 October 2010Termination of appointment of Philip Bowyer as a director (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 May 2010Secretary's details changed for Mrs Judith Bowyer on 6 April 2010 (1 page)
24 May 2010Director's details changed for Mrs Judith Bowyer on 6 April 2010 (2 pages)
24 May 2010Secretary's details changed for Mrs Judith Bowyer on 6 April 2010 (1 page)
24 May 2010Director's details changed for Mr Philip Lee Bowyer on 6 April 2010 (2 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Nicholas Bowyer on 6 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Philip Lee Bowyer on 6 April 2010 (2 pages)
24 May 2010Secretary's details changed for Mrs Judith Bowyer on 6 April 2010 (1 page)
24 May 2010Director's details changed for Mr Philip Lee Bowyer on 6 April 2010 (2 pages)
24 May 2010Director's details changed for Mrs Judith Bowyer on 6 April 2010 (2 pages)
24 May 2010Director's details changed for Mrs Judith Bowyer on 6 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Nicholas Bowyer on 6 April 2010 (2 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Nicholas Bowyer on 6 April 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 May 2009Return made up to 06/04/09; full list of members (4 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Return made up to 06/04/09; full list of members (4 pages)
19 May 2009Location of debenture register (1 page)
18 May 2009Director's change of particulars / philip bowyer / 01/01/2009 (1 page)
18 May 2009Director's Change of Particulars / philip bowyer / 01/01/2009 / HouseName/Number was: , now: 22; Street was: 11 california close, now: lindon close; Area was: , now: woolston; Post Code was: WA5 8WU, now: WA1 4EW (1 page)
10 March 2009Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
10 March 2009Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
4 November 2008Appointment terminated secretary janis casey (1 page)
4 November 2008Appointment Terminated Secretary janis casey (1 page)
4 November 2008Director appointed nicholas john bowyer (2 pages)
4 November 2008Director and secretary appointed judith bowyer (2 pages)
4 November 2008Appointment Terminated Director geoffrey taylor (1 page)
4 November 2008Director appointed philip lee bowyer (2 pages)
4 November 2008Director appointed nicholas john bowyer (2 pages)
4 November 2008Appointment terminated director geoffrey taylor (1 page)
4 November 2008Director appointed philip lee bowyer (2 pages)
4 November 2008Director and secretary appointed judith bowyer (2 pages)
9 April 2008Return made up to 06/04/08; full list of members (3 pages)
9 April 2008Return made up to 06/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 December 2007Registered office changed on 07/12/07 from: 21 melford court, hardwick grange, woolston warrington WA1 4RZ (1 page)
7 December 2007Registered office changed on 07/12/07 from: 21 melford court, hardwick grange, woolston warrington WA1 4RZ (1 page)
5 December 2007Registered office changed on 05/12/07 from: 13 sankey bridges industrial estate liverpool road warrington WA5 1QQ (1 page)
5 December 2007Registered office changed on 05/12/07 from: 13 sankey bridges industrial estate liverpool road warrington WA5 1QQ (1 page)
11 April 2007Return made up to 06/04/07; full list of members (2 pages)
11 April 2007Return made up to 06/04/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 May 2006Return made up to 06/04/06; full list of members (2 pages)
8 May 2006Return made up to 06/04/06; full list of members (2 pages)
2 February 2006£ ic 12150/6075 30/09/05 £ sr 6075@1=6075 (1 page)
2 February 2006£ ic 12150/6075 30/09/05 £ sr 6075@1=6075 (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Resolutions
  • RES13 ‐ Meeting re purch shars 10/09/05
(1 page)
7 November 2005Director resigned (1 page)
7 November 2005Resolutions
  • RES13 ‐ Meeting re purch shars 10/09/05
(1 page)
7 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 June 2005Return made up to 06/04/05; full list of members (7 pages)
1 June 2005Return made up to 06/04/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 May 2004Return made up to 06/04/04; full list of members (7 pages)
14 May 2004Return made up to 06/04/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 April 2003Return made up to 06/04/03; full list of members (7 pages)
22 April 2003Return made up to 06/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(7 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 April 2002Return made up to 06/04/02; full list of members (7 pages)
16 April 2002Return made up to 06/04/02; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 April 2001Return made up to 06/04/01; full list of members (6 pages)
23 April 2001Return made up to 06/04/01; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 May 2000Return made up to 06/04/00; full list of members (6 pages)
12 May 2000Return made up to 06/04/00; full list of members (6 pages)
15 July 1999Full accounts made up to 30 April 1999 (12 pages)
15 July 1999Full accounts made up to 30 April 1999 (12 pages)
28 May 1999Return made up to 06/04/99; full list of members (6 pages)
28 May 1999Return made up to 06/04/99; full list of members (6 pages)
15 September 1998Full accounts made up to 30 April 1998 (11 pages)
15 September 1998Full accounts made up to 30 April 1998 (11 pages)
24 April 1998Return made up to 06/04/98; no change of members (4 pages)
24 April 1998Return made up to 06/04/98; no change of members (4 pages)
10 December 1997Full accounts made up to 30 April 1997 (12 pages)
10 December 1997Full accounts made up to 30 April 1997 (12 pages)
7 May 1997Return made up to 06/04/97; no change of members (4 pages)
7 May 1997Return made up to 06/04/97; no change of members (4 pages)
23 April 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
23 April 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
21 April 1997Full accounts made up to 31 July 1996 (13 pages)
21 April 1997Full accounts made up to 31 July 1996 (13 pages)
29 May 1996Return made up to 06/04/96; full list of members (6 pages)
29 May 1996Return made up to 06/04/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 July 1995 (13 pages)
18 October 1995Accounts for a small company made up to 31 July 1995 (13 pages)
21 April 1995Return made up to 06/04/95; no change of members (4 pages)
21 April 1995Return made up to 06/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 March 1992Particulars of mortgage/charge (3 pages)
3 March 1992Particulars of mortgage/charge (3 pages)