Company NameAshby's Plating Works
Company StatusDissolved
Company Number00283672
CategoryPrivate Unlimited Company
Incorporation Date13 January 1934(90 years, 3 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Douglas Allen Shipman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1990(56 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address42 Oakroyd Avenue
Potters Bar
Hertfordshire
EN6 2EL
Director NameMr Jack Arthur Shipman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1990(56 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address3 Sutherland Way
Cuffley
Potters Bar
Hertfordshire
EN6 4EG
Director NameMr Stephen Patrick Shipman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(63 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 30 August 2005)
RoleMetal Finisher
Country of ResidenceEngland
Correspondence Address22 Glebeland
Hatfield
Hertfordshire
AL10 8AA
Secretary NameMr Stephen Patrick Shipman
NationalityBritish
StatusClosed
Appointed20 June 1997(63 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 30 August 2005)
RoleMetal Finisher
Country of ResidenceEngland
Correspondence Address22 Glebeland
Hatfield
Hertfordshire
AL10 8AA
Director NameMrs Lilian Maud Mary Shipman
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(56 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 June 1997)
RoleCompany Director
Correspondence AddressWendover
Upshire Road
Waltham Abbey
Essex
EN9 3HP
Secretary NameMrs Lilian Maud Mary Shipman
NationalityBritish
StatusResigned
Appointed07 December 1990(56 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 June 1997)
RoleCompany Director
Correspondence AddressWendover
Upshire Road
Waltham Abbey
Essex
EN9 3HP

Location

Registered AddressBaker Tilly Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£63,249
Gross Profit-£23,145
Net Worth£847,562
Cash£1,040,172
Current Liabilities£206,630

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 December 2004Return made up to 07/12/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2003Return made up to 07/12/03; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2003Return made up to 07/12/02; full list of members (8 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2002Nc inc already adjusted 15/10/01 (1 page)
7 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2001Return made up to 07/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2001Registered office changed on 18/10/01 from: alexander road, ponders end, middx EN3 7EH (1 page)
18 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2001Full accounts made up to 31 March 2001 (10 pages)
19 December 2000Return made up to 07/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2000Full accounts made up to 31 March 2000 (13 pages)
17 January 2000Return made up to 07/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 1999Full accounts made up to 31 March 1999 (14 pages)
11 January 1999Return made up to 07/12/98; no change of members (4 pages)
23 July 1998Full accounts made up to 31 March 1998 (13 pages)
2 March 1998Return made up to 07/12/97; full list of members (6 pages)
3 July 1997New secretary appointed;new director appointed (2 pages)
3 July 1997Secretary resigned;director resigned (1 page)
15 December 1996Return made up to 07/12/96; no change of members (4 pages)
17 January 1996Return made up to 07/12/95; no change of members (4 pages)
18 August 1995Full accounts made up to 31 March 1995 (12 pages)
1 November 1982Accounts made up to 31 March 1982 (8 pages)