Company NameAshton Pipes Limited
Company StatusDissolved
Company Number02415580
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NamePeter Stuart Ashton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(2 years after company formation)
Appointment Duration14 years, 6 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address15 Holly Tree Lane
Haxby
York
North Yorkshire
YO32 3YJ
Secretary NameKathleen Jennifer Ashton
NationalityBritish
StatusClosed
Appointed22 August 1991(2 years after company formation)
Appointment Duration14 years, 6 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address15 Holly Tree Lane
Haxby
York
North Yorkshire
YO32 3YJ
Director NameKathleen Jennifer Ashton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration14 years (resigned 15 September 2005)
RoleCompany Director
Correspondence Address15 Holly Tree Lane
Haxby
York
North Yorkshire
YO32 3YJ

Location

Registered Address14 Clifford Street
York
North Yorkshire
YO1 9RD
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
30 September 2005Application for striking-off (1 page)
26 September 2005Director resigned (1 page)
23 September 2004Return made up to 22/08/04; full list of members (7 pages)
4 November 2003Return made up to 22/08/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
10 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 August 2001Return made up to 22/08/01; full list of members (6 pages)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 August 2000Return made up to 22/08/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 October 1999Return made up to 22/08/99; full list of members (6 pages)
15 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 September 1999Registered office changed on 15/09/99 from: the old mill lady peckitts yard york north yorkshire YO1 2NF (1 page)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 October 1998Return made up to 22/08/98; no change of members (4 pages)
2 June 1998Registered office changed on 02/06/98 from: 62A bootham york YO3 7BZ (1 page)
15 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 October 1997Return made up to 22/08/97; no change of members (4 pages)
10 September 1996Return made up to 22/08/96; full list of members (6 pages)
5 September 1995Return made up to 22/08/95; no change of members (4 pages)
11 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)