Company NameASH1 Limited
Company StatusDissolved
Company Number00785157
CategoryPrivate Limited Company
Incorporation Date18 December 1963(60 years, 4 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameAssociated Perforators & Weavers Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(32 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 23 November 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Director NameMr Paul Michael Gill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(37 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Secretary NameMr Paul Michael Gill
NationalityBritish
StatusClosed
Appointed28 September 2001(37 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Director NameHarrison Blair
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 1994)
RoleCompany Director
Correspondence Address12 The Coppice
Halebarns
Altrincham
Cheshire
WA15 0DU
Director NameJames Peter Douglas
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 1994)
RoleCompany Director
Correspondence AddressHalewood House Farm
Kingsley
Cheshire
WA6 8ET
Secretary NameChristopher Oliver Harper
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressBowling Green House Farm
High Moor
Wigan
Lancashire
WN6 9PT
Director NamePeter Dallow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 1994)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Chiswick Gardens
Appleton
Warrington
WA4 5HQ
Director NameMr Christopher Martyn Meade
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(30 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address40 Hays Mews
London
W1J 5QA
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Secretary NameMiss Susan Jane Snook
NationalityBritish
StatusResigned
Appointed22 April 1994(30 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 1994)
RoleCompany Director
Correspondence Address47 Pheasant Way
Cirencester
Glos
GL7 1BJ
Wales
Director NamePeter David Garner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(30 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 December 1994)
RoleCompany Director
Correspondence AddressHarvest House
High Street
Meysey Hampton Cirencester
Gloucestershire
GL7 5JP
Wales
Director NameIan William Sommerfeld
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(31 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2001)
RoleSales Consultant
Correspondence Address1 Speedwell Close Woodside Grange
Narborough
Leicester
LE19 3WJ
Director NameMaurice Paul Gorton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(31 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2001)
RoleProduction Engineer
Correspondence Address10 Ash View
Aston Park
Deeside
Clwyd
CH5 1BL
Wales
Director NameDennis Gates
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 1997)
RoleAccountant
Correspondence Address3 Draysfield
Wormshill
Sittingbourne
Kent
ME9 0TY
Director NameDavid Maurice Garvey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(31 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2001)
RoleFinancial Accountant
Correspondence Address28 Amberhill Way Boothstown
Worsley
Manchester
M28 1YJ
Director NamePaul Michael Fisher
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(31 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1998)
RoleBuyer
Correspondence Address20 Woolmer Close
Gorse Covert
Warrington
Cheshire
WA3 6UU
Secretary NameDavid Maurice Garvey
NationalityBritish
StatusResigned
Appointed01 April 1995(31 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address28 Amberhill Way Boothstown
Worsley
Manchester
M28 1YJ
Director NameMr John Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(32 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 October 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Todwick Grange
Todwick
Nr. Sheffield
South Yorkshire
S26 1JQ
Secretary NameOld Jewry Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 1994(30 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 April 1995)
Correspondence Address11 Old Jewry
London
EC2R 8DU

Location

Registered AddressShepcote Lane
Sheffield
South Yorkshire
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£4,282,709
Gross Profit£884,680
Net Worth£1,610,214
Cash£1,529,716
Current Liabilities£1,009,743

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
25 March 2004Receiver ceasing to act (1 page)
25 March 2004Receiver's abstract of receipts and payments (2 pages)
24 March 2004Receiver's abstract of receipts and payments (2 pages)
24 December 2003Receiver ceasing to act (1 page)
19 March 2003Receiver's abstract of receipts and payments (2 pages)
2 May 2002Administrative Receiver's report (33 pages)
2 May 2002Statement of affairs (4 pages)
5 February 2002Appointment of receiver/manager (1 page)
5 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001Declaration of mortgage charge released/ceased (2 pages)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
17 August 2001Return made up to 08/08/01; full list of members (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (19 pages)
9 November 2000Director resigned (1 page)
11 August 2000Return made up to 08/08/99; full list of members (7 pages)
2 August 2000Full accounts made up to 30 September 1999 (20 pages)
4 July 1999Full accounts made up to 30 September 1998 (20 pages)
29 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
24 September 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 September 1998Director resigned (1 page)
3 August 1998Full accounts made up to 30 September 1997 (21 pages)
22 December 1997Return made up to 08/08/97; full list of members (9 pages)
22 December 1997Director resigned (1 page)
25 April 1997Particulars of mortgage/charge (3 pages)
7 November 1996Auditor's resignation (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Registered office changed on 05/11/96 from: po box 75 church street warrington cheshire WA1 2SR (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
4 September 1996Return made up to 08/08/96; no change of members (8 pages)
20 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 June 1996Full accounts made up to 31 March 1996 (18 pages)
22 November 1995Full accounts made up to 31 March 1995 (20 pages)
4 August 1995Return made up to 08/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 July 1995Full accounts made up to 31 March 1994 (17 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 11 old jewry london EC2R 8DU (1 page)
4 April 1995New director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1995Particulars of mortgage/charge (12 pages)