Company NameAshworth Frazer (Scotland) Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number02891182
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 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(8 years, 2 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(9 years, 9 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(11 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate, Uk, Ireland
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameNicholas James Humphreys Hall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 29 February 1996)
RoleChartered Accountant
Correspondence Address11 Ancaster Road
West Park
Leeds
West Yorkshire
LS16 5HH
Director NameRoger Steven McDowell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressApartment 2 Forrest Hill
South Downs Road
Bowdon
Cheshire
WA14 3HD
Secretary NameGerald Faulkner
NationalityBritish
StatusResigned
Appointed02 February 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slaidburn Drive
Walshaw
Bury
Lancashire
BL8 3DG
Director NamePhilip John McDowell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 weeks, 3 days after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address4 Laurel Mount
East Downs Bowdon
Altrincham
Cheshire
WA14 2TU
Director NameJohn Woodcock
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressFerrybank
8c East Hemming Street
Letham Forfar
Angus
DD8 2PT
Scotland
Director NameWilliam Gibson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address14 Mansionhouse Road
Mount Vernon
Glasgow
G32 0RP
Scotland
Director NameMr John Cummings
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodview Drive
Bellshill
Lanarkshire
ML4 1NZ
Scotland
Director NameMr Bryan Tickner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(1 year, 11 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 NameGary Murray Craig
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Burnet Rose Gardens
East Kilbride
G74 4TE
Scotland
Director NameBrian Mason
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2001)
RoleCompany Director
Correspondence Address2 Mallard Close
Uttoxeter
Staffordshire
ST14 8TZ
Director NameCharles Michael McGowan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address18 Middlepenny Road
Langbank
Renfrewshire
PA14 6XB
Scotland
Director NameGraham Ross Bolton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1999)
RoleManaging Director
Correspondence Address3c Saunterne Road
Prestwick
Ayrshire
KA9 2JQ
Scotland
Director NameIan Boardley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2001)
RoleAbove Ground Product Director
Correspondence Address1 Bennan Gardens
Broughty Ferry
Dundee
DD5 3EJ
Scotland
Secretary NameDidier Jules Maurice Vien
NationalityFrench
StatusResigned
Appointed05 January 2001(6 years, 11 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(7 years, 6 months 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(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

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 2007Declaration of solvency (3 pages)
11 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2007Appointment of a voluntary liquidator (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)
23 May 2005New director appointed (2 pages)
19 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)
19 February 2004Return made up to 25/01/04; 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)
14 March 2003Return made up to 25/01/03; full list of members (5 pages)
28 February 2003Secretary resigned (1 page)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
26 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: higher ainsworth road radcliffe manchester M26 4AF (1 page)
12 February 2002Return made up to 25/01/02; full list of members (6 pages)
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)
7 September 2001Director resigned (1 page)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (11 pages)
9 July 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
27 February 2001Return made up to 25/01/01; full list of members (8 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
21 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1999Director resigned (1 page)
24 May 1999Full accounts made up to 31 December 1998 (17 pages)
27 January 1999Return made up to 25/01/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/99
(8 pages)
23 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
13 July 1998Full accounts made up to 31 January 1998 (17 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1998New director appointed (2 pages)
17 February 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
15 July 1997Full accounts made up to 31 January 1997 (17 pages)
26 February 1997Return made up to 25/01/97; no change of members (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)
17 January 1996Return made up to 25/01/96; full list of members (8 pages)
5 July 1995Full accounts made up to 4 February 1995 (16 pages)