Company NameAshtek Limited
Company StatusDissolved
Company Number02946286
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAndrew John Dale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(4 months after company formation)
Appointment Duration29 years, 5 months
RoleDesigner
Correspondence Address14 Treneere Road
Exhall
Coventry
West Midlands
CV7 9FR
Director NameSteven Charles O'Connor
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1994(5 months, 1 week after company formation)
Appointment Duration29 years, 4 months
RoleProduction Manager
Correspondence Address1a Leyland Road
Bulkington
Nuneaton
Warwickshire
CV11 4RP
Director NameCharles John O`Connor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 1994(5 months, 1 week after company formation)
Appointment Duration29 years, 4 months
RoleWorks Manager
Correspondence Address1a Leyland Road
Bulkington
Nuneaton
Warwickshire
CV12 9SL
Director NameIan Swinton Oconnor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address19 Arlington Way
Whitestone
Nuneaton
Warwickshire
CV11 6SS
Secretary NameIan Swinton Oconnor
NationalityBritish
StatusCurrent
Appointed22 November 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleManager
Correspondence Address19 Arlington Way
Whitestone
Nuneaton
Warwickshire
CV11 6SS
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameRussell Glyn Mallen
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleSecretary
Correspondence Address317 Lichfield Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4BZ
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameAndrew John Dale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 September 1994)
RoleDesigner
Correspondence Address14 Treneere Road
Exhall
Coventry
West Midlands
CV7 9FR
Director NamePatrick John Pugh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1995)
RoleCompany Director
Correspondence Address12 Hill Wootton Road
Leek Wootton
Warwickshire
CV35 7QL

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 October

Filing History

25 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street rotherham south yorkshire SG6 1YS (1 page)
21 September 1998Liquidators statement of receipts and payments (6 pages)
29 July 1998Appointment of a voluntary liquidator (1 page)
29 July 1998O/C replacement of liquidator (4 pages)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
7 February 1997Notice of completion of voluntary arrangement (1 page)
6 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 1996Appointment of a voluntary liquidator (1 page)
6 September 1996Statement of affairs (16 pages)
6 September 1996Notice of Constitution of Liquidation Committee (2 pages)
22 August 1996Registered office changed on 22/08/96 from: 333-337 bedworth road longford coventry CV6 6BN (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1996Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
29 February 1996Amending 882R (2 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
12 December 1995New director appointed (2 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
27 November 1995Director resigned (2 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1995Ad 05/10/95--------- £ si 50000@1=50000 £ ic 50700/100700 (2 pages)
16 October 1995Nc inc already adjusted 05/10/95 (1 page)
16 October 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
20 September 1995Return made up to 07/07/95; full list of members (8 pages)
27 June 1995Secretary resigned (2 pages)
20 June 1995Registered office changed on 20/06/95 from: no 1 reddicap trading estate sutton coldfield west midlands B75 7BU (1 page)