Ashtead
Surrey
KT21 2QG
Director Name | David John Buckley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1994(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 03 June 2003) |
Role | Secretary |
Correspondence Address | 48 Eyhurst Avenue Hornchurch Essex RM12 4RA |
Director Name | Mr James Donald Dow |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(28 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 33 Sandringham Drive Welling Kent DA16 3QU |
Director Name | Jeanette Roast |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(28 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 377 Manford Way Chigwell Essex IG7 4AU |
Secretary Name | David John Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(28 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 03 June 2003) |
Role | Secretary |
Correspondence Address | 48 Eyhurst Avenue Hornchurch Essex RM12 4RA |
Director Name | Mr Leonard Robert Reynolds |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | Amberley House 2 High Road Hockley Essex SS5 4SX |
Director Name | Mr Paul Bagnal Wharton |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 69 Lanchester Road Highgate London N6 4SX |
Secretary Name | Mr Leonard Robert Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | Amberley House 2 High Road Hockley Essex SS5 4SX |
Registered Address | Hazlems Fenton Palladium House 1-4 Argyll London W1V 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£289,195 |
Current Liabilities | £763,495 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 September 2002 | Receiver ceasing to act (1 page) |
10 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 July 2001 | Appointment of receiver/manager (1 page) |
23 January 2001 | Director resigned (1 page) |
28 September 2000 | Return made up to 25/06/00; full list of members (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 August 1999 | Return made up to 25/06/99; no change of members
|
2 September 1998 | Return made up to 25/06/98; full list of members (8 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1997 | Return made up to 25/06/97; no change of members
|
2 May 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: neptune house 1 lombard trading estate anchor and hope lane charlton london SE7 7SN (1 page) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 September 1996 | Return made up to 25/06/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
25 January 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: 36-42 new inn yard london EC2A 3EY (1 page) |
4 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |