Company NameAshwood Tp Limited
Company StatusDissolved
Company Number00365481
CategoryPrivate Limited Company
Incorporation Date22 February 1941(83 years, 2 months ago)
Dissolution Date29 July 2008 (15 years, 9 months ago)
Previous NameAshwood Timber & Plastics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNicholas Leonard Lourie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(61 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 29 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStanshope Hall
Stanhope
Ashbourne
Derbyshire
DE6 2AD
Director NameMartin Robert Chittock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(62 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 29 July 2008)
RoleSales Director
Correspondence Address59 West Dean Avenue
Lee
London
SE12 9NJ
Secretary NameMr Michael William Bell
NationalityBritish
StatusClosed
Appointed01 May 2004(63 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 29 July 2008)
RoleAccountant
Correspondence Address1 Fremantle Road
Belvedere
Kent
DA17 6ES
Director NameAlfred George Cornelius Alberry
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(50 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2003)
RoleManaging Director
Correspondence Address6 Glentrammon Avenue
Orpington
Kent
BR6 6JZ
Director NamePeter Keith Dickerson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(50 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 November 2000)
RoleSales Director
Correspondence Address11 Hayes Drive
Rainham
Essex
RM13 7EP
Director NameJill Hitchins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(50 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 1995)
RoleBroadcaster
Correspondence AddressThe Old Rectory
Diptford
Totnes
Devon
TQ9 7NY
Director NameAlexander Lourie
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(50 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 1995)
RoleChairman
Correspondence AddressSteps Trotton
Rogate
Petersfield
Hampshire
GU31 5EP
Director NameAlina Nicola Lourie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(50 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 1995)
RoleResearch Assistant
Correspondence Address108 Mallinson Road
Clapham
London
SW11 1BN
Director NameKathleen Mary Lourie
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(50 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 1995)
RoleCompany Director
Correspondence AddressSteps Trotton
Rogate
Petersfield
Hampshire
GU31 5EP
Director NameNicholas Leonard Lourie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(50 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStanshope Hall
Stanhope
Ashbourne
Derbyshire
DE6 2AD
Secretary NameTerence Crawley
NationalityBritish
StatusResigned
Appointed21 December 1991(50 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address64 Knoll Road
Bexley
Kent
DA5 1BB
Director NameRichard Walter Brand
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(53 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 October 1995)
RoleChartered Accountant
Correspondence AddressRydal 10 Granville Road
Limpsfield
Oxted
Surrey
RH8 0DA
Director NameTerence Crawley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1995(54 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address64 Knoll Road
Bexley
Kent
DA5 1BB

Location

Registered AddressEnterprise House
21 Buckle Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2,843,284
Cash£886,183
Current Liabilities£542,441

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 June 2007Liquidators statement of receipts and payments (6 pages)
13 July 2006Registered office changed on 13/07/06 from: plyfa house leven road london E14 0LN (1 page)
10 July 2006Appointment of a voluntary liquidator (1 page)
10 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2006Declaration of solvency (3 pages)
7 July 2006Company name changed ashwood timber & plastics limite d\certificate issued on 07/07/06 (2 pages)
12 January 2006Return made up to 11/12/05; full list of members (4 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
6 January 2005Return made up to 11/12/04; full list of members (9 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned;director resigned (1 page)
20 February 2004Full accounts made up to 30 April 2003 (14 pages)
23 December 2003Return made up to 11/12/03; full list of members (9 pages)
20 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
30 December 2002Return made up to 11/12/02; full list of members (9 pages)
16 September 2002Full accounts made up to 30 April 2002 (14 pages)
9 May 2002New director appointed (2 pages)
21 December 2001Return made up to 18/12/01; full list of members (8 pages)
5 October 2001Full accounts made up to 30 April 2001 (14 pages)
22 December 2000Return made up to 18/12/00; full list of members (9 pages)
5 December 2000Director resigned (1 page)
28 September 2000Full accounts made up to 30 April 2000 (13 pages)
2 February 2000Full accounts made up to 30 April 1999 (15 pages)
23 December 1999Return made up to 18/12/99; full list of members (9 pages)
29 December 1998Return made up to 18/12/98; no change of members (4 pages)
29 December 1998Full accounts made up to 30 April 1998 (14 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1997Full accounts made up to 30 April 1997 (14 pages)
30 December 1997Return made up to 19/12/97; full list of members (12 pages)
8 January 1997Return made up to 20/12/96; no change of members (4 pages)
3 August 1996Full accounts made up to 30 April 1996 (11 pages)
2 January 1996Return made up to 21/12/95; full list of members (6 pages)
2 January 1996Full accounts made up to 30 April 1995 (15 pages)
5 December 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
22 November 1995Particulars of mortgage/charge (6 pages)
7 August 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)