Company NameAshworth Print Limited
DirectorsGraham Golisti and Paul Richard Jaggar
Company StatusDissolved
Company Number01678454
CategoryPrivate Limited Company
Incorporation Date16 November 1982(41 years, 5 months ago)
Previous NameAshdown Products Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGraham Golisti
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RolePrinter
Correspondence AddressAshbrooke Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary NameGraham Golisti
NationalityBritish
StatusCurrent
Appointed06 September 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressAshbrooke Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Paul Richard Jaggar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(15 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrow Trees Farm
Silsden Moor, Silsden
Keighley
West Yorkshire
BD20 9HU
Director NameMr Donald Richard Jaggar
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(8 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Gawthorpe Drive
Bingley
West Yorkshire
BD16 4DQ
Director NameMichael Potter
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 April 2001)
RoleProduct Artist
Correspondence Address23 Bamburgh Close
Leeds
West Yorkshire
LS15 8UQ

Location

Registered AddressKpmg Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£2,107,590
Net Worth£534,199
Cash£39,262
Current Liabilities£984,351

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

5 February 2008Dissolved (1 page)
5 November 2007Notice of move from Administration to Dissolution (19 pages)
16 May 2007Administrator's progress report (21 pages)
2 May 2007Notice of extension of period of Administration (1 page)
27 November 2006Administrator's progress report (22 pages)
17 July 2006Statement of affairs (10 pages)
30 June 2006Statement of administrator's proposal (29 pages)
17 May 2006Registered office changed on 17/05/06 from: unit one navigation park lockside road leeds west yorkshire LS10 1EP (1 page)
11 May 2006Appointment of an administrator (1 page)
8 February 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
2 December 2005Registered office changed on 02/12/05 from: westland square leeds LS11 5SS (1 page)
13 October 2005Company name changed ashdown products LIMITED\certificate issued on 13/10/05 (2 pages)
6 September 2005Return made up to 24/08/05; full list of members (8 pages)
20 May 2005Accounting reference date extended from 30/04/06 to 30/10/06 (1 page)
28 April 2005Particulars of mortgage/charge (3 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (17 pages)
2 September 2004Return made up to 24/08/04; full list of members (8 pages)
8 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
8 November 2003Particulars of mortgage/charge (9 pages)
9 September 2003Return made up to 24/08/03; full list of members (8 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Full accounts made up to 30 April 2002 (17 pages)
16 September 2002Return made up to 24/08/02; full list of members (7 pages)
27 August 2002Director resigned (1 page)
30 August 2001Return made up to 24/08/01; full list of members (7 pages)
12 April 2001Director resigned (1 page)
26 February 2001Location of register of members (1 page)
8 September 2000Return made up to 06/09/00; full list of members (7 pages)
3 August 2000Full accounts made up to 30 April 2000 (17 pages)
27 September 1999Return made up to 06/09/99; no change of members (4 pages)
9 August 1999Full accounts made up to 30 April 1999 (17 pages)
23 September 1998Return made up to 06/09/98; no change of members (6 pages)
11 September 1998Secretary's particulars changed;director's particulars changed (1 page)
10 August 1998Full accounts made up to 30 April 1998 (16 pages)
16 July 1998New director appointed (2 pages)
1 December 1997Full accounts made up to 30 April 1997 (16 pages)
18 September 1997Return made up to 06/09/97; full list of members (7 pages)
31 October 1996Return made up to 06/09/96; no change of members (5 pages)
9 July 1996Full accounts made up to 30 April 1996 (17 pages)
18 October 1995Return made up to 06/09/95; no change of members (6 pages)