Ashtead
Surrey
KT21 2QX
Director Name | Nicola Andrews |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dovecote Home Farm Water Lane Hawkhurst Kent TN18 5DL |
Director Name | Philip Victor Andrews |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Paddock Cottage Northfields Ashtead Surrey KT21 2QX |
Director Name | Jill Elizabeth Bell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Aslockton Road Scarrington Nottinghamshire NG13 9BP |
Director Name | Ann Vivien Shute |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 2 The Steading Upper Anguston Peterculter Aberdeen AB14 0PY Scotland |
Secretary Name | Barbara Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Cottage Northfields Ashtead Surrey KT21 2QX |
Registered Address | Grosvenor Gardens House 37 Grosvenor Gardens London SW1W 0BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £80,700 |
Gross Profit | £65,570 |
Net Worth | £191,080 |
Cash | £93 |
Current Liabilities | £4,760 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2002 | Application for striking-off (1 page) |
21 November 2000 | Return made up to 23/10/00; full list of members
|
8 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
10 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
7 December 1998 | Return made up to 23/10/98; full list of members (8 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
25 November 1997 | Return made up to 23/10/97; no change of members
|
11 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 November 1996 | Return made up to 23/10/96; no change of members (6 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Return made up to 23/10/95; full list of members (8 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |