Company NameAshley Ainsworth Group Limited
Company StatusDissolved
Company Number04305436
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth John Ainsworth
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address5 Badger Road
Macclesfield
Cheshire
SK10 2EW
Director NameMr Christopher Ashley Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate House
Swythamley Hall
Swythamley
Cheshire
SK11 0SN
Secretary NameMr Gareth John Ainsworth
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address5 Badger Road
Macclesfield
Cheshire
SK10 2EW
Director NameKevin Anthony O'Connor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Hill View
Bollington
Cheshire
SK10 5DU
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT

Location

Registered AddressChester House
68 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 June 2008Application for striking-off (2 pages)
19 October 2007Return made up to 16/10/07; full list of members (4 pages)
23 August 2007Return made up to 16/10/06; full list of members (4 pages)
22 August 2007Return made up to 16/10/05; full list of members (3 pages)
29 March 2007Ad 06/03/07--------- £ si 100@1=100 £ ic 110/210 (2 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 September 2005Location of register of members (1 page)
28 September 2005Registered office changed on 28/09/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
5 September 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
13 December 2004Director resigned (1 page)
13 December 2004Return made up to 16/10/04; full list of members (8 pages)
5 May 2004Director's particulars changed (1 page)
28 April 2004Registered office changed on 28/04/04 from: sunderland house sunderland street macclesfield cheshire SK10 2JG (1 page)
17 January 2004Director's particulars changed (1 page)
31 December 2003Group of companies' accounts made up to 30 September 2003 (22 pages)
5 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 16/10/02; full list of members; amend (8 pages)
16 September 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 September 2003Ad 06/04/02--------- £ si 2@1 (2 pages)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2003Memorandum and Articles of Association (19 pages)
11 September 2003£ nc 10000/11000 31/10/01 (1 page)
11 September 2003Ad 31/10/01--------- £ si 8@1 (2 pages)
25 July 2003Director's particulars changed (1 page)
5 February 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
16 October 2001Incorporation (21 pages)