Company NameAshfare Limited
DirectorsJeffrey Philip Read and John Stanley Mankelow
Company StatusDissolved
Company Number00515170
CategoryPrivate Limited Company
Incorporation Date15 January 1953(71 years, 3 months ago)
Previous NameGiles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameJeffrey Philip Read
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(44 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address10 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AJ
Director NameMr John Stanley Mankelow
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(46 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Cottage Millers Lane
Outwood
Redhill
Surrey
RH1 5PZ
Secretary NameMr John Stanley Mankelow
NationalityBritish
StatusCurrent
Appointed05 August 1999(46 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Cottage Millers Lane
Outwood
Redhill
Surrey
RH1 5PZ
Director NameHeather Jean Adamson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(38 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 August 1999)
RoleCompany Director
Correspondence AddressThe Homestead Birchwood Lane
Chaldon
Surrey
CR3 5DQ
Director NameMr Donald Albert Graham
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(38 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 October 1997)
RoleCompany Director
Correspondence AddressThe Bungalow
Routh Road Wandsworth Common
London
SW18 3SW
Director NameTerence John Mobbs
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(38 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 November 1998)
RoleSales Manager
Correspondence AddressThe Squash
Much Hadham
Herts
SG10 6BP
Secretary NameHeather Jean Adamson
NationalityBritish
StatusResigned
Appointed25 December 1991(38 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 August 1999)
RoleCompany Director
Correspondence AddressThe Homestead Birchwood Lane
Chaldon
Surrey
CR3 5DQ

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 January 2001Dissolved (1 page)
27 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
27 September 1999Declaration of solvency (3 pages)
27 September 1999Appointment of a voluntary liquidator (1 page)
27 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 August 1999Registered office changed on 24/08/99 from: 11 victoria colonnade southampton row london WC1B 5HP (1 page)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
15 January 1999Return made up to 25/12/98; no change of members (4 pages)
6 November 1998Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
17 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 February 1998Return made up to 25/12/97; full list of members
  • 363(287) ‐ Registered office changed on 03/02/98
(5 pages)
26 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
25 September 1997Company name changed giles electrical engineers (reta il) LIMITED\certificate issued on 26/09/97 (2 pages)
27 January 1997Return made up to 25/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1996Full accounts made up to 31 March 1996 (15 pages)
4 February 1996Return made up to 25/12/95; no change of members
  • 363(287) ‐ Registered office changed on 04/02/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 November 1995Full accounts made up to 31 March 1995 (10 pages)