Company NameAsh Leathergoods Company Limited
Company StatusDissolved
Company Number02602587
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameDesmond Sidney Osborne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(2 weeks, 1 day after company formation)
Appointment Duration13 years (closed 04 May 2004)
RoleLeathergoods Manufacturer
Correspondence Address22 Queen Street
Walsall Wood
Walsall
West Midlands
WS9 9LJ
Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 04 May 2004)
RoleChartered Accountant
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY
Secretary NamePhillip Charles Wright
NationalityBritish
StatusClosed
Appointed03 June 1996(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 04 May 2004)
RoleSecretary
Correspondence AddressBrooklands 49 Chester Road
Chigwell
Essex
IG7 6AN
Director NameMichael James Joyce
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(5 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 04 May 2004)
RoleProduction Director
Correspondence Address40 Park Drive
Winchmore Hill
London
N21 2LR
Director NameTrevor Howe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1996(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 04 May 2004)
RoleCo Director
Correspondence AddressDyffryn Efrog Pentre Clawdd
Meifod
Powys
SY22 6DX
Wales
Director NameMr Jeremy Huw Jenkins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 04 May 2004)
RoleDiary Manufacturer
Country of ResidenceEngland
Correspondence Address124a Chediston Street
Halesworth
Suffolk
IP19 8BJ
Director NameJane Osborne
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 1992)
RoleLeathergoods Preparer
Correspondence Address22 Queen Street
Walsall Wood
Walsall
West Midlands
WS9 9LJ
Secretary NameRobert Greaves
NationalityBritish
StatusResigned
Appointed03 May 1991(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 1992)
RoleCompany Director
Correspondence Address15 Canterbury Close
Pelsall
Walsall
West Midlands
WS3 4PB
Director NameMichael John Zimbler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1994)
RoleWorks Director
Correspondence AddressThe Ffaldau
Milloon Gardens
West Felton
Shropshire
SY11 4EW
Wales
Director NameMr John Zimbler
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 1995)
RoleChairman And Managing Directord
Country of ResidenceEngland
Correspondence AddressStags Head House
Church Way
Whittlebury
Northamptonshire
NN12 8XS
Director NameMichael James Joyce
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 1995)
RoleProduction Director
Correspondence Address40 Park Drive
Winchmore Hill
London
N21 2LR
Director NameMr Selwyn Jacoby Foreman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Vernon Drive
Stanmore
Middlesex
HA7 2BT
Director NameTimothy John Chant
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 1995)
RoleWorks Director
Correspondence Address39 Newgate Street Village
Hertford
Hertfordshire
SG13 8RA
Secretary NameMr Selwyn Jacoby Foreman
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Vernon Drive
Stanmore
Middlesex
HA7 2BT
Director NameMr Raymond Softley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 1995)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address4 The Lawn
Horton Road
Datchet
Berkshire
SL3 9HB
Director NameJack Warren
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 1995)
RoleInvestment Banker
Correspondence AddressMaple House 35 Clarelawn Avenue
East Sheen
London
SW14 8BE
Secretary NameMichael John Zimbler
NationalityBritish
StatusResigned
Appointed26 May 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1996)
RolePrinter And Bookbinder
Correspondence AddressThe Ffaldau
Milloon Gardens
West Felton
Shropshire
SY11 4EW
Wales
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed20 June 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1996)
RoleAccountant
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressHoldenbrook Farm Pisley Lane
Ockley
Dorking
Surrey
RH5 5PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCorner Of Progress Way
Great Cambridge Road
Enfield
Middlesex
EN1 1UT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Accounts

Latest Accounts29 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
30 July 2003Receiver ceasing to act (1 page)
29 July 2003Receiver's abstract of receipts and payments (3 pages)
12 March 2003Receiver's abstract of receipts and payments (3 pages)
26 March 2002Receiver's abstract of receipts and payments (3 pages)
12 February 2001Receiver's abstract of receipts and payments (3 pages)
30 March 2000Receiver's abstract of receipts and payments (4 pages)
5 March 1999Director resigned (1 page)
9 February 1999Receiver's abstract of receipts and payments (3 pages)
5 February 1998Receiver's abstract of receipts and payments (3 pages)
23 April 1997Administrative Receiver's report (20 pages)
28 January 1997Appointment of receiver/manager (2 pages)
9 January 1997New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
30 October 1996Full accounts made up to 29 December 1995 (14 pages)
22 July 1996Secretary resigned (1 page)
8 July 1996New director appointed (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996New secretary appointed (2 pages)
10 May 1996Return made up to 07/04/96; full list of members (6 pages)
25 April 1996Particulars of mortgage/charge (11 pages)
28 December 1995New director appointed (2 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
23 June 1995Full accounts made up to 31 December 1994 (10 pages)
14 June 1995Return made up to 07/04/95; no change of members (6 pages)