Company NameAshlow Engineering Limited
Company StatusLiquidation
Company Number00094756
CategoryPrivate Limited Company
Incorporation Date30 August 1907(116 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian John Bower
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(83 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence Address17 Dunniwood Reach
Bessacarr
Doncaster
South Yorkshire
DN4 7AS
Director NameMr James Briggs Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(83 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleDirector-Manufacturing
Correspondence AddressTend House Park Edge
Hathersage
Hope Valley
Derbyshire
S32 1BS
Director NamePeter John Newman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(83 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address1 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Director NameRichard Steadman Hydes
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(84 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Correspondence AddressCamms House 64 Church Street
Eckington
Sheffield
S31 9BH
Secretary NameJohn Ould
NationalityBritish
StatusCurrent
Appointed22 November 1991(84 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address58 Heatherlea Avenue
Dore
Sheffield
South Yorkshire
S17 3DL
Director NameJoseph Ronald Bussey Lane
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(83 years, 11 months after company formation)
Appointment Duration2 months (resigned 27 September 1991)
RoleAccountant
Correspondence Address13 King Ecgbert Road
Totley Rise
Sheffield
South Yorkshire
S17 3QQ
Secretary NameRichard Steadman Hydes
NationalityBritish
StatusResigned
Appointed27 July 1991(83 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 November 1991)
RoleCompany Director
Correspondence AddressLinskill Langburn Lane
Castleton
Whitby
Yorkshire
YO21 2HA

Location

Registered AddressPrince Of Wales Road
Sheffield
S9 4EX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Next Accounts Due30 July 1995 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due10 August 2016 (overdue)

Filing History

17 June 2014Restoration by order of the court (4 pages)
17 June 2014Restoration by order of the court (4 pages)
13 February 1996Dissolved (1 page)
13 February 1996Dissolved (1 page)
13 November 1995Return of final meeting in a members' voluntary winding up (4 pages)
13 November 1995Return of final meeting in a members' voluntary winding up (4 pages)
18 September 1995Liquidators' statement of receipts and payments (6 pages)
18 September 1995Liquidators statement of receipts and payments (6 pages)
18 September 1995Liquidators' statement of receipts and payments (6 pages)
16 February 1993Full accounts made up to 30 September 1992 (4 pages)
16 February 1993Full accounts made up to 30 September 1992 (4 pages)
20 December 1984Company name changed\certificate issued on 20/12/84 (2 pages)
20 December 1984Company name changed\certificate issued on 20/12/84 (2 pages)
13 August 1907Incorporation (33 pages)
13 August 1907Incorporation (33 pages)