Ashtead
Surrey
KT21 2SN
Director Name | Timothy Laurence Hyde |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1991(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | Tanglewood Hollow Grove Road Merrow Guildford GU1 2HR |
Secretary Name | Michael Edward Hyde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1991(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | Quarry House The Warren Ashtead Surrey KT21 2SN |
Director Name | Frederick James Hyde |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 7 Ashwood Park Fetcham Leatherhead Surrey KT22 9NT |
Registered Address | The Barn House 2b Glebe Road Ashstead Surrey KT21 2NU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £477,156 |
Current Liabilities | £1,870 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2004 | Application for striking-off (1 page) |
8 August 2003 | Return made up to 21/02/03; full list of members (7 pages) |
26 April 2002 | Director resigned (1 page) |
12 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: fairfield house 24 high street great bookham surrey KT23 4AG (1 page) |
29 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members
|
23 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 March 2000 | Return made up to 21/02/00; full list of members
|
26 March 1999 | Return made up to 21/02/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
20 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
11 April 1997 | Return made up to 21/02/97; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
27 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |