Company NameAshquorn Limited
Company StatusDissolved
Company Number02734426
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIsabel Kirkpatrick Fraser
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1992(2 weeks, 4 days after company formation)
Appointment Duration15 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressEileengorm
Kilnlochard
FK8 3PL
Scotland
Director NamePhilip Fraser
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1992(2 weeks, 4 days after company formation)
Appointment Duration15 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressEileengorm
Kilnlochard
FK8 3PL
Scotland
Secretary NamePhilip Fraser
NationalityBritish
StatusClosed
Appointed11 August 1992(2 weeks, 4 days after company formation)
Appointment Duration15 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressEileengorm
Kilnlochard
FK8 3PL
Scotland
Director NameMr Paul Fraser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(5 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 13 May 2008)
RoleEngineer
Correspondence AddressEileengorm
Kilnlochard
FK8 3PL
Scotland
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Joan Fraser
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address27 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NU
Secretary NameClive Miller Hindle
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressNewmoor Hall
Longframlington
Morpeth
Northumberland
NE65 8EQ

Location

Registered AddressWest One 114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£506,708
Cash£41,637
Current Liabilities£408,761

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2008Return of final meeting of creditors (3 pages)
30 August 2007Registered office changed on 30/08/07 from: c/o haines watts first floor park house park square west leeds LS1 2PS (1 page)
12 November 2004Registered office changed on 12/11/04 from: 20-22 borough road north shields tyne & wear NE29 6LL (1 page)
11 November 2004Appointment of a liquidator (1 page)
14 October 2004Order of court to wind up (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 October 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 November 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
28 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001Return made up to 24/07/00; full list of members (7 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2000Registered office changed on 28/12/00 from: 8 northumberland square north shields tyne and wear NE30 1QQ (1 page)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (5 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
2 October 2000Accounts for a small company made up to 31 July 1999 (7 pages)
18 August 1999Return made up to 24/07/99; no change of members (4 pages)
26 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 September 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
2 October 1997New director appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: 27 beverley terrace cullercoats whitley bay tyne & wear NE30 4NU (1 page)
26 August 1997Return made up to 24/07/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 August 1996Return made up to 24/07/96; no change of members (4 pages)
2 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 November 1994Director resigned (2 pages)
16 October 1992Accounting reference date notified as 31/07 (2 pages)
16 October 1992Ad 10/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1992New director appointed (2 pages)
24 July 1992Incorporation (15 pages)