Company NamePeter Ash Limited
DirectorsFrancis Matthews and Andrew Neil Ramsey
Company StatusDissolved
Company Number00706510
CategoryPrivate Limited Company
Incorporation Date26 October 1961(62 years, 6 months ago)

Business Activity

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

Directors

Director NameFrancis Matthews
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(30 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleChartered Secretary
Correspondence Address20 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Secretary NameFrancis Matthews
NationalityBritish
StatusCurrent
Appointed05 December 1991(30 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address20 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameMr Andrew Neil Ramsey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(30 years, 6 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Steading
Wellburn
Ovingham
Northumberland
NE42 6DE
Director NameAlan Vincent Ramsey
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(30 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 April 1992)
RoleSurveyor
Correspondence Address21 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU

Location

Registered AddressGrant Thornton
Higham House Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 June 1998Dissolved (1 page)
23 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
15 January 1997Appointment of a voluntary liquidator (1 page)
15 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 1997Registered office changed on 15/01/97 from: mill house ponteland newcastle-upon-tyne northumberland NE20 9SG (1 page)
15 January 1997Declaration of solvency (3 pages)
11 December 1995Return made up to 05/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Accounts for a dormant company made up to 28 February 1995 (6 pages)