Company NameOliver Ashworth Shared Services Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number03659077
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Previous NameMawlaw 407 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(3 years, 4 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(5 years 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(6 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland An
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameGerald Faulkner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slaidburn Drive
Walshaw
Bury
Lancashire
BL8 3DG
Director NameWilliam Frank Willocks
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address3 Parsons Drive
Richmond Park Stafford Park Gnosall
Stafford
ST20 0QS
Director NameAnthony Geoffrey Weller
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressHartstrow Farm Tanhouse Lane
Yate Rocks
Bristol
Avon
BS17 5QL
Director NameMr Bryan Tickner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTejas, 4 The Copse
Horrobin Lane
Turton
Lancashire
BL7 0DP
Director NameWendy Jane Slater
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth
Alrewas Road
Kings Bromley
Staffordshire
DE13 7HP
Director NameRoger Steven McDowell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressApartment 2 Forrest Hill
South Downs Road
Bowdon
Cheshire
WA14 3HD
Director NamePhilip John McDowell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address4 Laurel Mount
East Downs Bowdon
Altrincham
Cheshire
WA14 2TU
Director NameMr John Cummings
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodview Drive
Bellshill
Lanarkshire
ML4 1NZ
Scotland
Secretary NameShelagh Smith
NationalityBritish
StatusResigned
Appointed14 December 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 January 2001)
RoleCompany Director
Correspondence Address64 Shaw Road
Stockport
Cheshire
SK4 4PX
Director NameDidier Jules Maurice Vien
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 January 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2002)
RoleFinance Director
Correspondence Address59 Broomfield Close
Ainsworth
Bolton
Lancashire
BL2 5QY
Secretary NameDidier Jules Maurice Vien
NationalityFrench
StatusResigned
Appointed05 January 2001(2 years, 2 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(2 years, 9 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(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1998(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-£62,580
Current Liabilities£62,580

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 December 2006Dissolved (1 page)
26 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
26 September 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Registered office changed on 15/05/06 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
11 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2006Declaration of solvency (3 pages)
11 May 2006Appointment of a voluntary liquidator (1 page)
5 April 2006Director's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 August 2005New director appointed (8 pages)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Director resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 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)
3 July 2003Return made up to 20/04/03; full list of members (5 pages)
25 February 2003Secretary resigned;director resigned (1 page)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 May 2002Return made up to 20/04/02; full list of members (7 pages)
26 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 1-3 the courtyard calvin street the valley bolton BL1 8HP (1 page)
27 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
  • 363(288) ‐ Director resigned
(7 pages)
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 2001Director resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
2 November 2000Return made up to 29/10/00; full list of members (8 pages)
14 September 2000Director resigned (1 page)
30 August 2000Full accounts made up to 31 December 1999 (12 pages)
14 July 2000Director resigned (1 page)
4 November 1999Return made up to 29/10/99; full list of members (8 pages)
22 January 1999New director appointed (3 pages)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (3 pages)
22 January 1999New director appointed (3 pages)
22 January 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New director appointed (3 pages)
22 January 1999Registered office changed on 22/01/99 from: 20 black friars lane london EC4V 6HD (1 page)
22 January 1999New director appointed (3 pages)
22 January 1999New director appointed (3 pages)
22 January 1999New director appointed (3 pages)
22 January 1999New director appointed (3 pages)
22 January 1999New secretary appointed (2 pages)
16 December 1998Company name changed mawlaw 407 LIMITED\certificate issued on 17/12/98 (2 pages)
29 October 1998Incorporation (20 pages)