Company NameCharles W. Ashby Limited
DirectorsGerald George Challis and Michael Arthur Cuff
Company StatusDissolved
Company Number00571942
CategoryPrivate Limited Company
Incorporation Date25 September 1956(67 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Gerald George Challis
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleScrap Merchant
Correspondence Address42 Warren Way
Digswell
Welwyn
Hertfordshire
AL6 0DN
Director NameMichael Arthur Cuff
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleScrap Merchants
Correspondence AddressAshendene Lodge White Stubbs Lane
Bayford
Hertford
Hertfordshire
SG13 8PZ
Secretary NameMr Gerald George Challis
NationalityBritish
StatusCurrent
Appointed29 November 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address42 Warren Way
Digswell
Welwyn
Hertfordshire
AL6 0DN
Director NameMr Arthur Walter Cuff
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(35 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 May 1998)
RoleCompany Director
Correspondence AddressEwe Cote Cottage
Whitby
N Yorks
YO21 3QW
Director NameMr Norman Charles Cuff
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(35 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 June 1997)
RoleCompany Director
Correspondence AddressNursery End 6 Church Close
Codicote
Hitchin
Hertfordshire
SG4 8YT

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

27 July 2000Dissolved (1 page)
27 April 2000Liquidators statement of receipts and payments (5 pages)
27 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 October 1999Registered office changed on 04/10/99 from: 18 pall mall london SW1Y 5LU (1 page)
16 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 September 1999Declaration of solvency (3 pages)
16 September 1999Appointment of a voluntary liquidator (1 page)
11 June 1999Full accounts made up to 31 October 1998 (5 pages)
30 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1998Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
14 September 1998Full accounts made up to 31 October 1997 (5 pages)
31 December 1997Return made up to 29/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 December 1997Full accounts made up to 30 April 1997 (5 pages)
19 December 1996Return made up to 29/11/96; no change of members (4 pages)
15 November 1996Full accounts made up to 30 April 1996 (5 pages)
1 December 1995Return made up to 29/11/95; full list of members (6 pages)