41-51 Kingston Road
Leatherhead
Surrey
KT22 7AP
Secretary Name | Eric Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(41 years, 2 months 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 | Alan Philip Beere |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 1996) |
Role | Plant Hirer |
Correspondence Address | 27 The Croft St Albans Hertfordshire AL2 3AR |
Director Name | Mr William Ian Gunter |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 1996) |
Role | Accountant |
Correspondence Address | 25 Chestnut Close Southgate London N14 4SG |
Director Name | Brian John Smith |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 1996) |
Role | Plant Hirer |
Correspondence Address | 27 Old Fold View Barnet Hertfordshire EN5 4EA |
Director Name | Martin Ronald Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 July 1996) |
Role | Plant Hirer |
Correspondence Address | 4 Ryalls Court Oakleigh Road North London N20 0RY |
Secretary Name | Mr William Ian Gunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | 25 Chestnut Close Southgate London N14 4SG |
Director Name | Malcolm John Evans |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 22 Brookhill Drive Nottingham NG8 2PS |
Director Name | Michael Terence Shearstone |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1997) |
Role | Managing Director |
Correspondence Address | The Beeches Holme Pierrepont Nottingham NG12 2LD |
Secretary Name | Malcolm John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(32 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 22 Brookhill Drive Nottingham NG8 2PS |
Secretary Name | James Stewart Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(33 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 13 Jackson Close Oadby Leicester Leicestershire LE2 4US |
Director Name | Alan Anderson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 78 Pennington Road Southborough Tunbridge Wells Kent TN4 0AF |
Director Name | Peter Donald Lewis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | Ashtead House Business Park 8 Barnett Wood Lane Leatherhead Surrey KT22 7DG |
Secretary Name | Robert Edmund Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 August 2004) |
Role | Company Director |
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(36 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(40 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 | -£416,761 |
Current Liabilities | £416,761 |
Latest Accounts | 30 April 2006 (17 years, 12 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) |
21 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 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 | Registered office changed on 25/06/04 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page) |
9 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members
|
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherhead surrey KT22 7DG (2 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
15 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 31/01/01; full list of members
|
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
5 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
1 March 1999 | Return made up to 31/01/99; no change of members (5 pages) |
1 September 1998 | Director's particulars changed (1 page) |
19 May 1998 | Resolutions
|
1 May 1998 | Accounts made up to 30 September 1997 (11 pages) |
27 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: c/o sheriff holdings PLC wilford industrial estate ruddington lane nottingham NG11 7EP (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
5 August 1997 | Return made up to 23/07/97; full list of members
|
10 March 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Accounts made up to 30 September 1996 (17 pages) |
5 November 1996 | Accounts made up to 31 March 1996 (17 pages) |
14 October 1996 | Accounting reference date shortened from 24/03 to 30/09 (1 page) |
2 September 1996 | Return made up to 03/08/96; full list of members (7 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | New secretary appointed;new director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: prospect house, 2,athenaeum road, whetstone, london N20 9YU (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1996 | Resolutions
|
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
26 October 1995 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
11 September 1995 | Return made up to 03/08/95; no change of members
|