Company NameAshworth Frazer (North Western) Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number00348773
CategoryPrivate Limited Company
Incorporation Date23 January 1939(85 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed26 March 2002(63 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(64 years, 9 months after company formation)
Appointment Duration20 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2005(66 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland An
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameGerald Faulkner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(52 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slaidburn Drive
Walshaw
Bury
Lancashire
BL8 3DG
Director NameRoger Stephen McDowell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(52 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressHenly House Hawley Lane
Halebarns
Altrincham
Cheshire
WA15 0DR
Director NamePhilip John McDowell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(52 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence Address4 Laurel Mount
East Downs Bowdon
Altrincham
Cheshire
WA14 2TU
Director NameNorman Ernest McDowell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(52 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleCompany Director
Correspondence Address2 The Spinney
Turton
Bolton
Lancashire
BL7 0JA
Director NameMrs Joyce McDowell
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(52 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleCompany Director
Correspondence Address2 The Spinney
Turton
Bolton
Lancashire
BL7 0JA
Director NameChristopher Gordon Clarke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(52 years, 4 months after company formation)
Appointment Duration1 month (resigned 21 June 1991)
RoleCompany Director
Correspondence Address98 Helrose Drive
Winstanley
Wigan
Lancashire
Director NameDavid Booth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(52 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address22 Turton Heights
Bradshaw
Bolton
BL2 3DU
Director NameHarold John Billingham
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(52 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address4 Oswestry Close
Greenmount
Bury
Lancashire
BL8 4BY
Secretary NameGerald Faulkner
NationalityBritish
StatusResigned
Appointed21 May 1991(52 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slaidburn Drive
Walshaw
Bury
Lancashire
BL8 3DG
Director NameMr Stephen Richard Green
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(55 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCliff Mount Whins Lane
Simonstone
Burnley
Lancashire
BB12 7QU
Director NameMr Bryan Tickner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(57 years after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTejas, 4 The Copse
Horrobin Lane
Turton
Lancashire
BL7 0DP
Director NameLeslie Victor Monger
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(57 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address10 Galgate Close
Bury
Lancashire
BL8 2TF
Director NameRobert George Davenport
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(58 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 March 2001)
RoleSales Director
Correspondence Address58 Oxford Road
Altrincham
Cheshire
WA14 2EB
Director NameMr John Cummings
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(59 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodview Drive
Bellshill
Lanarkshire
ML4 1NZ
Scotland
Director NamePaul Beardow
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(59 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2001)
RoleSales Director
Correspondence AddressBirches 68a Green Lane
Cookridge
Leeds
LS16 7EZ
Director NameMark Groves
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(60 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address4 Rosewood Avenue
Tottington
Bury
Lancashire
BL8 3HG
Director NameDidier Jules Maurice Vien
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 January 2001(61 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2002)
RoleFinance Director
Correspondence Address59 Broomfield Close
Ainsworth
Bolton
Lancashire
BL2 5QY
Secretary NameDidier Jules Maurice Vien
NationalityFrench
StatusResigned
Appointed05 January 2001(61 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2002)
RoleFinance Director
Correspondence Address59 Broomfield Close
Ainsworth
Bolton
Lancashire
BL2 5QY
Director NameStephen McLellan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(62 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleManaging Director
Correspondence AddressHighfield Lodge
Crowle Green
Worcester
Worcestershire
WR7 4AA
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(64 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£116,873

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 December 2007Dissolved (1 page)
25 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2007Registered office changed on 15/05/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
11 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Declaration of solvency (3 pages)
1 March 2007Return made up to 01/03/07; full list of members (2 pages)
13 January 2007Declaration of satisfaction of mortgage/charge (1 page)
13 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 April 2006Director's particulars changed (1 page)
2 March 2006Return made up to 01/03/06; full list of members (2 pages)
12 July 2005Director resigned (1 page)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 May 2005New director appointed (2 pages)
19 April 2005Return made up to 01/03/05; full list of members (3 pages)
23 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
9 March 2004New director appointed (7 pages)
9 March 2004New director appointed (9 pages)
27 February 2004Director resigned (1 page)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 May 2003Return made up to 20/04/03; full list of members (5 pages)
25 February 2003Secretary resigned;director resigned (1 page)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
30 May 2002Nc inc already adjusted 30/01/93 (1 page)
30 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2002Return made up to 20/04/02; full list of members (7 pages)
15 May 2002Location of debenture register (1 page)
15 May 2002Location of register of members (1 page)
12 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: foundry engineering works higher ainsworth road radcliffe manchester M26 4AF (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (11 pages)
9 July 2001Director resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
14 July 2000Director resigned (1 page)
10 May 2000Return made up to 20/04/00; full list of members (9 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
24 May 1999Full accounts made up to 31 December 1998 (20 pages)
20 May 1999Return made up to 20/04/99; no change of members (6 pages)
16 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
23 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
13 July 1998Full accounts made up to 31 January 1998 (19 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1998Return made up to 20/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 May 1998New director appointed (2 pages)
15 July 1997Full accounts made up to 31 January 1997 (19 pages)
20 May 1997Return made up to 20/04/97; no change of members
  • 363(287) ‐ Registered office changed on 20/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 December 1996New director appointed (2 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
21 October 1996Full accounts made up to 3 February 1996 (18 pages)
20 August 1996Director's particulars changed (1 page)
29 April 1996Return made up to 20/04/96; no change of members (6 pages)
5 July 1995Full accounts made up to 4 February 1995 (20 pages)
13 April 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)