Ashford In The Water
Bakewell
Derbyshire
DE45 1QQ
Secretary Name | Thomas Gare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(81 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 01 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ramillies Avenue Cheadle Hulme Cheadle Stockport Cheshire SK8 7AL |
Director Name | Ms Katrina Emma Blandy Mayson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(86 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery The Dukes Drive Ashford In The Water Derbyshire DE45 1QQ |
Director Name | Mr Jeffrey Kenworthy Mayson |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(70 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | Millstream The Stones Castleton Hope Valley Derbyshire S33 8WX |
Director Name | Mr Neal Charles William Henry George Smith |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 1995) |
Role | Retired Bank Manager |
Correspondence Address | 27 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ |
Secretary Name | Mr Richard Jeffrey Mayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | Millstream Barn Castleton Hope Valley Derbyshire S33 8WX |
Secretary Name | John Michael Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(73 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 May 2002) |
Role | Secretary |
Correspondence Address | 6 Westward Road Wilmslow Cheshire SK9 5JY |
Director Name | John Michael Ward |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(75 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 May 2003) |
Role | Secretary |
Correspondence Address | 6 Westward Road Wilmslow Cheshire SK9 5JY |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
58.1k at 1 | R J Mayson 74.02% Ordinary |
---|---|
3.2k at 1 | Trustees Of The Ruth Mayson 2007 Settlement 4.08% Ordinary |
17.1k at 1 | K E Blandy Mayson 21.77% Ordinary |
50 at 1 | G H Bagnal 0.06% Ordinary |
50 at 1 | R C Hardwick 0.06% Ordinary |
10 at 1 | H Bentley 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,257,961 |
Cash | £2,575,857 |
Current Liabilities | £230,059 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
1 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2012 | Final Gazette dissolved following liquidation (1 page) |
1 August 2012 | Final Gazette dissolved following liquidation (1 page) |
1 May 2012 | Liquidators' statement of receipts and payments to 24 April 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 24 April 2012 (5 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 24 April 2012 (5 pages) |
1 May 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 May 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 6 February 2012 (7 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 6 February 2012 (7 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (7 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (7 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (6 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 6 August 2011 (6 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (6 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 6 August 2011 (6 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 6 February 2011 (6 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (6 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 6 February 2011 (6 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (6 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (6 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (6 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (6 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (6 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from the barn at the rookery buxton road ashford-in-the-water nr bakewell DE45 1QP (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from the barn at the rookery buxton road ashford-in-the-water nr bakewell DE45 1QP (1 page) |
18 August 2009 | Declaration of solvency (3 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Declaration of solvency (3 pages) |
29 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
29 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from the old bank 2 castleton road hope hope valley S33 6RD (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from the old bank 2 castleton road hope hope valley S33 6RD (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of register of members (1 page) |
21 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
21 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
21 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
5 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
5 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
6 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
6 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
27 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
27 January 2007 | Return made up to 22/12/06; full list of members
|
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
22 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
22 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
24 January 2006 | Return made up to 22/12/05; full list of members (9 pages) |
24 January 2006 | Return made up to 22/12/05; full list of members
|
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
24 February 2005 | Return made up to 22/12/04; full list of members (11 pages) |
24 February 2005 | Return made up to 22/12/04; full list of members (11 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
14 February 2004 | Resolutions
|
14 February 2004 | Resolutions
|
24 January 2004 | Return made up to 22/12/03; full list of members
|
24 January 2004 | Return made up to 22/12/03; full list of members (10 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | £ ic 80769/78463 09/07/03 £ sr 2306@1=2306 (2 pages) |
27 August 2003 | £ ic 80769/78463 09/07/03 £ sr 2306@1=2306 (2 pages) |
27 August 2003 | Resolutions
|
23 January 2003 | Return made up to 22/12/02; full list of members (11 pages) |
23 January 2003 | Return made up to 22/12/02; full list of members
|
11 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
11 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (9 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (9 pages) |
12 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
12 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
19 January 2001 | Return made up to 22/12/00; change of members (11 pages) |
19 January 2001 | Return made up to 22/12/00; change of members
|
13 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 November 2000 | £ ic 81019/80769 23/10/00 £ sr 250@1=250 (2 pages) |
9 November 2000 | £ ic 81019/80769 23/10/00 £ sr 250@1=250 (2 pages) |
3 August 2000 | £ ic 81144/81019 03/07/00 £ sr 125@1=125 (1 page) |
3 August 2000 | £ ic 81144/81019 03/07/00 £ sr 125@1=125 (1 page) |
24 July 2000 | £ ic 81344/81144 21/06/00 £ sr 200@1=200 (1 page) |
24 July 2000 | £ ic 81344/81144 21/06/00 £ sr 200@1=200 (1 page) |
10 July 2000 | £ ic 82289/81344 13/06/00 £ sr 945@1=945 (2 pages) |
10 July 2000 | £ ic 97448/83289 06/06/00 £ sr 14159@1=14159 (2 pages) |
10 July 2000 | £ ic 97448/83289 06/06/00 £ sr 14159@1=14159 (2 pages) |
10 July 2000 | £ ic 82289/81344 13/06/00 £ sr 945@1=945 (2 pages) |
10 July 2000 | £ ic 83289/82289 08/06/00 £ sr 1000@1=1000 (2 pages) |
10 July 2000 | £ ic 100000/97448 16/05/00 £ sr 2552@1=2552 (2 pages) |
10 July 2000 | £ ic 83289/82289 08/06/00 £ sr 1000@1=1000 (2 pages) |
10 July 2000 | £ ic 100000/97448 16/05/00 £ sr 2552@1=2552 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 January 2000 | Return made up to 22/12/99; change of members (7 pages) |
6 January 2000 | Return made up to 22/12/99; change of members (7 pages) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
20 March 1998 | Auditor's resignation (1 page) |
20 March 1998 | Auditor's resignation (1 page) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 January 1998 | Return made up to 22/12/97; change of members (6 pages) |
15 January 1998 | Return made up to 22/12/97; change of members
|
23 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 January 1997 | Return made up to 22/12/96; change of members (6 pages) |
20 January 1997 | Return made up to 22/12/96; change of members (6 pages) |
15 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
25 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 1996 | Auditor's resignation (1 page) |
26 March 1996 | Auditor's resignation (1 page) |
9 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
9 January 1996 | New secretary appointed;new director appointed (2 pages) |
9 January 1996 | Return made up to 22/12/95; full list of members
|
22 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
22 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
16 June 1920 | Certificate of incorporation (1 page) |
16 June 1920 | Certificate of incorporation (1 page) |