Ashtead
Surrey
KT21 1HP
Director Name | Michael Alexander Clarke |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 48 Morden Way Sutton Surrey SM3 9PH |
Secretary Name | Michael Alexander Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 48 Morden Way Sutton Surrey SM3 9PH |
Director Name | Charles Keith Clarke |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 6 Brigstock Road Coulsdon Surrey CR5 3JL |
Director Name | Percy John Clarke |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 55 Letchworth Street London SW17 8SX |
Secretary Name | Percy John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 55 Letchworth Street London SW17 8SX |
Secretary Name | Audrey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 6 Brigstock Road Coulsdon Surrey CR5 3JL |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £266,209 |
Cash | £378,463 |
Current Liabilities | £135,181 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2004 | Application for striking-off (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 October 2004 | Accounting reference date extended from 28/02/04 to 30/06/04 (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 350 sutton common road sutton surrey SM3 9HZ (1 page) |
17 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
17 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
1 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Return made up to 14/08/01; full list of members
|
4 October 2001 | Secretary resigned (1 page) |
30 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
8 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
1 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
24 June 1996 | Full accounts made up to 29 February 1996 (14 pages) |
11 October 1995 | Return made up to 14/08/95; full list of members (6 pages) |
11 July 1995 | Full accounts made up to 28 February 1995 (16 pages) |
29 September 1992 | Return made up to 14/08/92; full list of members
|
5 September 1990 | Return made up to 14/08/90; full list of members (5 pages) |
13 December 1989 | Return made up to 15/11/89; full list of members (4 pages) |
11 August 1988 | Return made up to 04/08/88; full list of members (4 pages) |
23 November 1987 | Return made up to 17/11/87; full list of members (4 pages) |
24 November 1986 | Return made up to 21/11/86; full list of members (4 pages) |
23 May 1983 | Accounts made up to 31 March 1983 (8 pages) |
30 September 1982 | Annual return made up to 24/09/82 (4 pages) |
14 October 1981 | Accounts made up to 31 March 1981 (8 pages) |
27 August 1980 | Accounts made up to 31 March 1980 (8 pages) |