Company NameAshford Cladding (Midlands) Limited
DirectorAshley John Hackford
Company StatusDissolved
Company Number02648196
CategoryPrivate Limited Company
Incorporation Date24 September 1991(32 years, 7 months ago)

Directors

Director NameMr Ashley John Hackford
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address109 Ferriby High Road
North Ferriby
North Humberside
HU14 3LA
Secretary NameAlyn David Hodgson
NationalityBritish
StatusCurrent
Appointed06 July 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address25 Cliff Hill
Maltby
Rotherham
South Yorkshire
S66 8AU
Director NameAlyn David Hodgson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address25 Cliff Hill
Maltby
Rotherham
South Yorkshire
S66 8AU
Secretary NameMrs Madeline Frankes Hourisan
NationalityBritish
StatusResigned
Appointed24 September 1991(same day as company formation)
RoleSecretary
Correspondence Address229 Cranbrook Avenue
Hull
North Humberside
HU6 7TX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPrice Waterhouse Coopers
9 Bond Court
Leeds
West Yorks
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 November 2003Dissolved (1 page)
13 August 2003Return of final meeting of creditors (1 page)
10 April 2001Registered office changed on 10/04/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
11 August 2000O/C replacement of liquidator (8 pages)
11 August 2000Appointment of a liquidator (1 page)
18 January 1999O/C replacement of liquidator (6 pages)
18 January 1999Appointment of a liquidator (1 page)
26 October 1996Registered office changed on 26/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page)