Company NameAshworth Frazer (Yorkshire) Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number02733885
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)

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(9 years, 8 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(11 years, 3 months after company formation)
Appointment Duration20 years, 6 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(12 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameGeoffrey Brian Smethurst
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameRoger Stephen McDowell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(6 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressHenly House Hawley Lane
Halebarns
Altrincham
Cheshire
WA15 0DR
Director NameNicholas James Humphreys Hall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 1996)
RoleChartered Accountant
Correspondence Address11 Ancaster Road
West Park
Leeds
West Yorkshire
LS16 5HH
Secretary NameGerald Faulkner
NationalityBritish
StatusResigned
Appointed28 January 1993(6 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slaidburn Drive
Walshaw
Bury
Lancashire
BL8 3DG
Director NamePeter William Dean
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(1 year, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2001)
RoleManaging Director
Correspondence Address1 Brackenwell Lane
North Rigton
Leeds
LS17 0DG
Director NameDavid Booth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Correspondence Address22 Turton Heights
Bradshaw
Bolton
BL2 3DU
Director NamePhilip John McDowell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 30 June 2001)
RoleCompany Director
Correspondence Address4 Laurel Mount
East Downs Bowdon
Altrincham
Cheshire
WA14 2TU
Director NameHarold John Billingham
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address4 Oswestry Close
Greenmount
Bury
Lancashire
BL8 4BY
Director NameMr Bryan Tickner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTejas, 4 The Copse
Horrobin Lane
Turton
Lancashire
BL7 0DP
Director NameMr John Cummings
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2001)
RoleChairman
Country of ResidenceScotland
Correspondence Address19 Woodview Drive
Bellshill
Lanarkshire
ML4 1NZ
Scotland
Director NameMartyn John Culley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2001)
RolePipes & Fitting Distribution
Correspondence Address26 Roundhead Fold Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0UG
Director NameMark Robert Bates Hughes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2001)
RoleSales Director
Correspondence Address5 Blair Close
Sherburn
Durham
County Durham
DH6 1RQ
Director NameDavid Nicholas Kaye
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2001)
RoleAbove Ground Product Director
Correspondence Address3 The Paddocks
Cadeby
Doncaster
South Yorkshire
DN5 7SQ
Secretary NameDidier Jules Maurice Vien
NationalityFrench
StatusResigned
Appointed05 January 2001(8 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(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleManaging Director
Correspondence AddressHighfield Lodge
Crowle Green
Worcester
Worcestershire
WR7 4AA
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(11 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
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

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£100,000

Accounts

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

Filing History

25 December 2007Dissolved (1 page)
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)
12 July 2005Director resigned (1 page)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 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 (7 pages)
30 December 2003New director appointed (9 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)
25 February 2003Secretary resigned (1 page)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 May 2002Return made up to 20/04/02; full list of members (6 pages)
26 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: higher ainsworth road radcliffe manchester M26 4AL (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
9 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
25 July 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
6 August 1999Return made up to 05/07/99; no change of members (6 pages)
24 May 1999Full accounts made up to 31 December 1998 (18 pages)
8 December 1998Director resigned (1 page)
23 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
30 July 1998Return made up to 05/07/98; full list of members (8 pages)
13 July 1998Full accounts made up to 31 January 1998 (17 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1998New director appointed (2 pages)
20 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/97
(8 pages)
15 July 1997Full accounts made up to 31 January 1997 (17 pages)
11 November 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
21 October 1996Full accounts made up to 3 February 1996 (16 pages)
20 August 1996Director's particulars changed (1 page)
29 March 1996Director resigned (1 page)
5 July 1995Full accounts made up to 4 February 1995 (18 pages)
22 June 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)