Ashford
Middlesex
TW15 3EF
Director Name | Malcolm James Hill |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1992(23 years after company formation) |
Appointment Duration | 16 years, 3 months (closed 13 May 2008) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leacroft Staines Middlesex TW18 4PB |
Secretary Name | Mr Howard Ronald Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1992(23 years after company formation) |
Appointment Duration | 16 years, 3 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 35a Ashford Crescent Ashford Middlesex TW15 3EF |
Director Name | Mr Ronald Alfred Hill |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(23 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 April 1992) |
Role | Technical Manager |
Correspondence Address | The Lantern Bundys Way Staines Middlesex TW17 9LL |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,181 |
Cash | £49 |
Current Liabilities | £223,127 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
7 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2007 | Result of meeting of creditors (11 pages) |
10 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (3 pages) |
10 January 2007 | Administrator's progress report (3 pages) |
20 December 2006 | Statement of administrator's proposal (10 pages) |
20 December 2006 | Statement of affairs (9 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 60 waterside trading centre trumpers way hanwell london W7 2QA (1 page) |
13 November 2006 | Appointment of an administrator (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 February 2003 | Return made up to 02/02/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 32 st marys road ealing W5 5EU (1 page) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
24 January 1993 | Ad 11/01/93--------- £ si 20000@1=20000 £ ic 41000/61000 (1 page) |
19 December 1990 | Ad 10/10/90--------- £ si 20000@1=20000 £ ic 21000/41000 (2 pages) |
9 February 1987 | Particulars of mortgage/charge (3 pages) |