Company NameAshington Engineering Supplies Limited
DirectorAlan Charlton
Company StatusDissolved
Company Number01351513
CategoryPrivate Limited Company
Incorporation Date6 February 1978(46 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan Charlton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1993(15 years, 2 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressQueens Head Hotel
Town Foot
Rothbury
Northumberland
Secretary NameMaureen Charlton
NationalityBritish
StatusCurrent
Appointed07 April 1993(15 years, 2 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address12 Miner Cottage
Cambois
Bedlington
Northumberland
Director NameJohn George Bilton
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1993)
RoleSolicitor
Correspondence AddressOm Shanti South Side
North Seaton
Ashington
Northumberland
NE63 9YB
Director NameMr Colin Ian Young
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1993)
RoleGarage Proprietor
Correspondence AddressWildacre
Tranwell Woods
Morpeth
Northumberland
NE61 6AQ
Secretary NameMr Colin Ian Young
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressWildacre
Tranwell Woods
Morpeth
Northumberland
NE61 6AQ

Location

Registered AddressC/O Deloitte & Touche
Gainsborough House
34/40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£254,081
Gross Profit£64,624
Net Worth-£2,153
Cash£51
Current Liabilities£76,467

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 April 2003Dissolved (1 page)
13 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
14 August 2001Liquidators statement of receipts and payments (5 pages)
26 January 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
3 February 1999Statement of affairs (14 pages)
25 January 1999Registered office changed on 25/01/99 from: unit 10 ashington training centre, north seaton industr ashington northumberland NE63 0YB (1 page)
21 January 1999Appointment of a voluntary liquidator (1 page)
21 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1998Return made up to 31/05/98; full list of members (6 pages)
3 June 1998Location of register of members (1 page)
28 May 1998Registered office changed on 28/05/98 from: 19 high market ashington northumberland NE63 8NE (1 page)
2 April 1998Full accounts made up to 31 March 1997 (15 pages)
2 July 1997Return made up to 31/05/97; full list of members (6 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
25 September 1996Full accounts made up to 31 March 1996 (16 pages)
7 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
8 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)