Company NameAshworth And Bird Limited
Company StatusDissolved
Company Number00820829
CategoryPrivate Limited Company
Incorporation Date25 September 1964(59 years, 7 months ago)
Dissolution Date27 November 2015 (8 years, 5 months ago)
Previous NameFrank Bird (Menswear) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRichard John Clews
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(44 years after company formation)
Appointment Duration7 years, 2 months (closed 27 November 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLes Marais La Route Du Marais
St Ouen
Jersey
Channel Islands
JE3 2GG
Director NameMr Neil James Tennant
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(48 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 27 November 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address26-30 The Arcade
Barnsley
West Yorkshire
S70 2QN
Director NameJoanne Bird
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1992(27 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 September 2008)
RoleSecretary
Correspondence AddressWell Cottage 21 Huddersfield Road
Bretton
Wakefield
West Yorkshire
WF4 4JP
Director NameMr Malcolm Robert Bird
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 September 2008)
RoleRetail Menswear
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage 21 Huddersfield Road
Bretton
Wakefield
West Yorkshire
WF4 4JP
Director NameAnthony Rayner
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2000)
RoleShop Manager
Correspondence Address11 Cockerham Lane
Barnsley
South Yorkshire
S75 1AT
Director NameJohn Michael Walton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(27 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 September 2008)
RoleShop Manager
Correspondence Address6 Middle Close
Darton
Barnsley
South Yorkshire
S75 5RG
Secretary NameJoanne Bird
NationalityIrish
StatusResigned
Appointed03 April 1992(27 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 September 2008)
RoleCompany Director
Correspondence AddressWell Cottage 21 Huddersfield Road
Bretton
Wakefield
West Yorkshire
WF4 4JP
Secretary NameR S Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2008(44 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 February 2014)
Correspondence AddressDidsbury House Didsbury House 748 Wilmslow Road
Didsbury
Manchester
M20 2DE

Contact

Websitewww.ashworthandbird.com
Email address[email protected]
Telephone01226 203891
Telephone regionBarnsley

Location

Registered Address3rd Floor 10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

12k at £1Frank Bird (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£755,094
Cash£731
Current Liabilities£512,717

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 June 2016Bona Vacantia disclaimer (1 page)
27 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 August 2015Notice of move from Administration to Dissolution on 21 August 2015 (26 pages)
5 May 2015Administrator's progress report to 22 March 2015 (20 pages)
2 March 2015Notice of vacation of office by administrator (9 pages)
2 March 2015Notice of appointment of replacement/additional administrator (1 page)
2 March 2015 (1 page)
2 December 2014Notice of deemed approval of proposals (36 pages)
25 November 2014Statement of administrator's proposal (36 pages)
13 October 2014Registered office address changed from Mazars House Gelderd Road, Gildersome Morley Leeds LS27 7JN to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds LS1 5QS on 13 October 2014 (2 pages)
9 October 2014Appointment of an administrator (1 page)
7 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 12,000
(4 pages)
11 February 2014Termination of appointment of R S Nominees Limited as a secretary (1 page)
11 February 2014Registered office address changed from 26 30 the Arcade Barnsley West Yorkshire S70 2QN on 11 February 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Company name changed frank bird (menswear) LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-21
(1 page)
12 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
7 February 2013Appointment of Neil James Tennant as a director (3 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 June 2010Director's details changed for Richard John Clews on 28 May 2010 (2 pages)
15 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for R S Nominees Limited on 28 May 2010 (2 pages)
30 December 2009Current accounting period extended from 31 December 2009 to 31 January 2010 (3 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from 26-30 the arcade barnsley yorks S70 2QN (1 page)
28 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
17 February 2009Return made up to 18/01/09; full list of members (3 pages)
7 October 2008Appointment terminated director and secretary joanne bird (1 page)
3 October 2008Secretary appointed r s nominees LIMITED (2 pages)
3 October 2008Director appointed richard john clews (2 pages)
3 October 2008Appointment terminated director john walton (1 page)
3 October 2008Appointment terminated director malcolm bird (1 page)
3 October 2008Declaration of assistance for shares acquisition (6 pages)
3 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2008Return made up to 18/01/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 January 2007Return made up to 18/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2006Accounts for a small company made up to 1 October 2005 (6 pages)
21 July 2006Accounts for a small company made up to 1 October 2005 (6 pages)
10 January 2006Return made up to 18/01/06; full list of members (7 pages)
26 October 2005Particulars of mortgage/charge (4 pages)
29 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
24 January 2005Return made up to 18/01/05; full list of members (7 pages)
18 March 2004Accounts for a small company made up to 27 September 2003 (6 pages)
7 February 2004Return made up to 30/01/04; full list of members (7 pages)
7 April 2003Accounts for a small company made up to 28 September 2002 (6 pages)
26 February 2003Return made up to 19/02/03; full list of members (7 pages)
4 April 2002Accounts for a small company made up to 29 September 2001 (6 pages)
8 March 2002Return made up to 05/03/02; full list of members (7 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 March 2001Return made up to 15/03/01; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 25 September 1999 (6 pages)
22 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2000Director resigned (1 page)
20 April 1999Accounts for a small company made up to 26 September 1998 (6 pages)
29 March 1999Return made up to 22/03/99; no change of members (4 pages)
10 May 1998Return made up to 22/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 1997Return made up to 22/03/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 28 September 1996 (8 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Return made up to 22/03/96; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 1 October 1994 (7 pages)
27 March 1995Accounts for a small company made up to 1 October 1994 (7 pages)
27 March 1995Return made up to 22/03/95; no change of members (4 pages)
25 September 1964Incorporation (21 pages)