Ashford
Middlesex
TW15 2JU
Secretary Name | John Peter Ashwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 West Hill Avenue Epsom Surrey KT19 8JX |
Director Name | Robert Lionel Frederick Beverley |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1992) |
Role | Managing Director |
Correspondence Address | 12 Julian Court London NW1 9HU |
Director Name | Mr David John Partridge |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Beauchamp House 26 Leam Terrace Leamington Spa Warwickshire CV31 1BB |
Director Name | Mr Robert John Steel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 December 1993) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Choat End Steeplechase Hundon Sudbury Suffolk CO10 8EN |
Secretary Name | Mark Gallimore Averill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 18 Campdale Road London N7 0EB |
Director Name | Mr Peter Ronald Dale |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 1996) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 46 Meadowcroft Road Palmers Green London N13 4EA |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 March 2001) |
Role | Chief Executive |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Secretary Name | Mr Roger William Blyth Argent |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 November 1994(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carisbrooke Drive Worthing West Sussex BN13 3QT |
Director Name | Charles Arthur Atkins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(27 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 1997) |
Role | Managing Director |
Correspondence Address | 16 Elm Dale Elm Grove South Barnham West Sussex PO22 0EA |
Secretary Name | Richard John Overend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(28 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | Hillbrow Cottage Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Martin John Dunkerton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(30 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 July 1999) |
Role | Financial Manager |
Correspondence Address | 6 Lawford Avenue Chorleywood Rickmansworth Hertfordshire WD3 5JU |
Secretary Name | Martin John Dunkerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(30 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 July 1999) |
Role | Financial Manager |
Correspondence Address | 6 Lawford Avenue Chorleywood Rickmansworth Hertfordshire WD3 5JU |
Registered Address | 21 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2001 | Application for striking-off (1 page) |
12 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
22 May 2000 | Return made up to 07/02/00; full list of members (6 pages) |
17 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
27 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
10 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
19 August 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
12 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
3 April 1997 | Return made up to 07/02/97; no change of members (4 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: beanstalk unit 3 terminus road chichester west sussex PO19 2TZ (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Company name changed library design & engineering lim ited\certificate issued on 10/01/97 (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
13 March 1996 | Return made up to 07/02/96; full list of members
|
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Full accounts made up to 31 October 1995 (14 pages) |
2 October 1995 | Full accounts made up to 31 October 1994 (15 pages) |
4 April 1995 | Return made up to 07/02/95; no change of members
|