Company NameAshworth Frazer (Norwich) Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number01020359
CategoryPrivate Limited Company
Incorporation Date10 August 1971(52 years, 8 months ago)
Previous NameMaterial Service Supply Co Limited

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(30 years, 7 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(32 years, 3 months after company formation)
Appointment Duration20 years, 5 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(33 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland An
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameSheila Ellen Margaret Woodhouse
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(19 years, 12 months after company formation)
Appointment Duration5 years (resigned 26 August 1996)
RoleCompany Director
Correspondence Address67 Constitution Hill
Norwich
Norfolk
NR6 7RW
Director NamePeter Geoffrey Woodhouse
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(19 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 March 1999)
RoleChairman
Correspondence Address67 Constitution Hill
Norwich
Norfolk
NR6 7RW
Director NameJohn James Annis
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(19 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 March 1999)
RoleAccountant
Correspondence Address55 The Warren
Spixworth Road Old Catton
Norwich
Norfolk
NR6 7NN
Director NameBrian Sidney Daines
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(19 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 April 2000)
RoleRepresentative
Correspondence Address1 Waldemar Park
Hellesdon
Norwich
Norfolk
NR6 6TD
Director NameTrevor Robert Ford
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(19 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 March 1999)
RoleInside Representative
Correspondence Address77 Lone Barn Road
Sprowston
Norwich
Norfolk
NR7 8HZ
Director NameRichard John Louis Ward
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(19 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 1992)
RoleSales Director
Correspondence Address15 Maltings Garth
Thurston
Bury St Edmunds
Suffolk
IP31 3PP
Secretary NameRichard John Louis Ward
NationalityBritish
StatusResigned
Appointed01 August 1991(19 years, 12 months after company formation)
Appointment Duration2 months (resigned 01 October 1991)
RoleCompany Director
Correspondence Address15 Maltings Garth
Thurston
Bury St Edmunds
Suffolk
IP31 3PP
Secretary NameJohn James Annis
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 1999)
RoleAccountant
Correspondence Address55 The Warren
Spixworth Road Old Catton
Norwich
Norfolk
NR6 7NN
Director NamePaul Allan Cecil Woodhouse
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(22 years, 5 months after company formation)
Appointment Duration6 years (resigned 04 January 2000)
RoleManaging Director
Correspondence Address71 Meadow Close
Hellesdon
Norwich
NR6 6XY
Director NameMr Stephen Paul Larkins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1996(25 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 September 2000)
RoleCompany Director
Correspondence Address14 Patrick Road
Long Stratton
Norwich
Norfolk
NR15 2PR
Director NamePhilip John McDowell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address4 Laurel Mount
East Downs Bowdon
Altrincham
Cheshire
WA14 2TU
Director NameMr Bryan Tickner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTejas, 4 The Copse
Horrobin Lane
Turton
Lancashire
BL7 0DP
Director NameWilliam Frank Willocks
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address3 Parsons Drive
Richmond Park Stafford Park Gnosall
Stafford
ST20 0QS
Director NameGerald Faulkner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slaidburn Drive
Walshaw
Bury
Lancashire
BL8 3DG
Secretary NameShelagh Smith
NationalityBritish
StatusResigned
Appointed30 March 1999(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2001)
RoleChartered Accountant
Correspondence Address64 Shaw Road
Stockport
Cheshire
SK4 4PX
Director NameWendy Jane Slater
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(27 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth
Alrewas Road
Kings Bromley
Staffordshire
DE13 7HP
Director NameIan Guyton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address24 Hazel Close
Thorpe Marriott
Norwich
Norfolk
NR8 6YE
Director NameDidier Jules Maurice Vien
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 January 2001(29 years, 5 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(29 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleManaging Director
Correspondence AddressHighfield Lodge
Crowle Green
Worcester
Worcestershire
WR7 4AA
Secretary NameDidier Jules Maurice Vien
NationalityFrench
StatusResigned
Appointed01 August 2001(29 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2002)
RoleFinancial Director
Correspondence Address59 Broomfield Close
Ainsworth
Bolton
Lancashire
BL2 5QY
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(32 years, 3 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£388,000

Accounts

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

Filing History

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 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Declaration of solvency (3 pages)
11 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
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)
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)
7 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)
21 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)
30 December 2003New director appointed (9 pages)
30 December 2003New director appointed (7 pages)
29 December 2003Director 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)
20 March 2003Auditor's resignation (1 page)
25 February 2003Secretary resigned;director resigned (1 page)
28 May 2002Full accounts made up to 31 December 2001 (15 pages)
3 May 2002Return made up to 20/04/02; full list of members (6 pages)
12 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: c/o oliver ashworth group higher ainsworth road, radcliffe manchester lancashire M26 4AF (1 page)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
18 October 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001New secretary appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed (3 pages)
7 September 2001Director resigned (1 page)
5 September 2001Return made up to 01/08/01; full list of members (7 pages)
9 July 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
1 March 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
10 October 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
8 June 2000Company name changed material service supply co limit ed\certificate issued on 09/06/00 (2 pages)
1 March 2000Director resigned (1 page)
31 August 1999Return made up to 01/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 1999Registered office changed on 20/08/99 from: weston road norwich norfolk NR3 3SY (1 page)
18 May 1999New director appointed (3 pages)
13 May 1999New director appointed (3 pages)
22 April 1999Auditor's resignation (1 page)
22 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
22 April 1999Conve 30/03/99 (1 page)
22 April 1999Memorandum and Articles of Association (13 pages)
18 April 1999New director appointed (3 pages)
18 April 1999New director appointed (3 pages)
18 April 1999Secretary resigned;director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999New director appointed (3 pages)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999£ ic 5205/4815 23/03/99 £ sr 390@1=390 (1 page)
12 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
16 February 1999Ad 15/01/99--------- £ si 5@1=5 £ ic 5200/5205 (2 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 March 1998Auditor's resignation (1 page)
1 September 1997Return made up to 01/08/97; full list of members (8 pages)
21 August 1997Ad 18/07/97--------- £ si 200@1=200 £ ic 5000/5200 (2 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 December 1996Director resigned (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996Return made up to 01/08/96; no change of members (6 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 August 1995Return made up to 01/08/95; no change of members (6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)