Ashtead Woods Road
Ashtead
Surrey
KT21 2ER
Secretary Name | Eric Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 June 2007) |
Role | Company Secretary Legal Counse |
Correspondence Address | 48 Poets Road London N5 2SE |
Director Name | Mr Michael Edward Dabbs |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Elm Lodge Main Street Ewerby Sleaford Lincolnshire NG34 9PH |
Director Name | Mrs Monica Alice Dabbs |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Elm Lodge Main Street Ewerby Sleaford Lincolnshire NG34 9PH |
Director Name | Mrs Janet Margaret Isaacs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 6 Cottage Gardens Boston Lincolnshire PE21 6LQ |
Secretary Name | Mr Michael Edward Dabbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Elm Lodge Main Street Ewerby Sleaford Lincolnshire NG34 9PH |
Director Name | Alan Anderson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 78 Pennington Road Southborough Tunbridge Wells Kent TN4 0AF |
Director Name | Mr Peter Donald Lewis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre Ismays Road Ightham Sevenoaks Kent TN15 9BE |
Secretary Name | Alan Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(34 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 2a Woodfield Avenue Hildenborough Tonbridge Kent TN11 9ES |
Secretary Name | Robert Edmund Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Motspur Park New Malden Surrey KT3 6PL |
Director Name | Robert Edmund Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Motspur Park New Malden Surrey KT3 6PL |
Secretary Name | Mr Stuart Ian Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(43 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 October 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belvedere Court Paulin Drive Winchmore Hill London N21 1AZ |
Registered Address | C/O Ashtead Group Plc Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7AP |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £60,000 |
Current Liabilities | £10,010 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
10 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
1 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
25 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Return made up to 29/05/04; full list of members
|
10 March 2004 | Amended accounts made up to 30 April 2003 (3 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
12 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherwood surrey KT22 7DG (2 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members
|
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
12 June 2001 | Return made up to 29/05/01; full list of members
|
15 February 2001 | Director resigned (2 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
15 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
22 June 1999 | Return made up to 29/05/99; no change of members (5 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (6 pages) |
1 September 1998 | Director's particulars changed (1 page) |
17 July 1998 | Auditor's resignation (1 page) |
30 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
30 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
27 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
2 May 1996 | Re-registration of Memorandum and Articles (13 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Application for reregistration from PLC to private (1 page) |
2 May 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 March 1996 | Secretary resigned (2 pages) |
13 March 1996 | New secretary appointed (2 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
7 March 1995 | Auditor's resignation (2 pages) |