Ashley Heath
Ringwood
Hampshire
BH24 2JP
Secretary Name | Mark Asley Bragger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 55 Ashley Drive South Ashley Heath Ringwood Hampshire BH24 2JP |
Director Name | Richard Ashley Bragger |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2001) |
Role | Shipping Agent |
Correspondence Address | 55 Ashley Drive South Ashley Heath Ringwood Hampshire BH24 2JP |
Secretary Name | Betsy Steel Bragger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 55 Ashley Drive South Ashley Heath Ringwood Hampshire BH24 2JP |
Registered Address | 208 Kenton Road Harrow Middlesex HA3 8BX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £46,252 |
Net Worth | £8,811 |
Cash | £2,145 |
Current Liabilities | £2,312 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Voluntary strike-off action has been suspended (1 page) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2002 | Application for striking-off (1 page) |
2 November 2001 | Return made up to 17/09/01; full list of members (8 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
4 October 2000 | Return made up to 17/09/00; full list of members (8 pages) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 November 1999 | Return made up to 17/09/99; full list of members (8 pages) |
17 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
14 October 1997 | Return made up to 17/09/97; no change of members (4 pages) |
12 June 1997 | Full accounts made up to 30 June 1996 (8 pages) |
13 December 1996 | New director appointed (2 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 94 fore street bodmin cornwall PL31 2HR (1 page) |
8 October 1996 | Return made up to 17/09/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 30 June 1995 (8 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: 94 fore street bodmin cornwall PL31 2HR (1 page) |
2 October 1995 | Return made up to 17/09/95; no change of members
|
27 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |