Ash
Surrey
GU16 6TB
Secretary Name | Dean Robert Edgar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 03 December 2008) |
Role | Sales Director |
Correspondence Address | 6 Cornwall Close Warfield Berkshire RG42 3UH |
Director Name | Steven Richard Warner |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 18 Pierson Road Windsor Berkshire SL4 5RQ |
Secretary Name | Steven Richard Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 18 Pierson Road Windsor Berkshire SL4 5RQ |
Director Name | Christopher John Lambert |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1997) |
Role | Operations Director |
Correspondence Address | 53 Hardy Avenue Yateley Hampshire GU46 6XU |
Secretary Name | Mrs Sampuran Kaur Stapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 10 Copped Hall Drive Camberley Surrey GU15 1NP |
Director Name | Dean Robert Edgar |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 July 2005) |
Role | Company Director |
Correspondence Address | 6 Cornwall Close Warfield Berkshire RG42 3UH |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £105,424 |
Current Liabilities | £276,049 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
4 October 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Declaration of solvency (3 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: portland house park street bagshot surrey GU19 5PG (1 page) |
6 October 2005 | Resolutions
|
6 October 2005 | Appointment of a voluntary liquidator (1 page) |
28 June 2005 | Director resigned (1 page) |
7 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
7 January 2004 | Particulars of mortgage/charge (15 pages) |
18 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
18 November 2003 | Ad 01/10/03--------- £ si 28667@1=28667 £ ic 71333/100000 (2 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 December 2002 | Return made up to 26/11/02; full list of members
|
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
11 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 January 2001 | Return made up to 26/11/00; full list of members
|
21 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: portland house park street bagshot surrey GU19 5PG (1 page) |
24 December 1999 | Return made up to 26/11/99; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 December 1998 | Return made up to 26/11/98; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 February 1998 | Return made up to 26/11/97; full list of members (6 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 March 1997 | Particulars of mortgage/charge (7 pages) |
7 February 1997 | Return made up to 26/11/96; change of members (6 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: veritas house chertsey road woking surrey GU21 5BD (1 page) |
14 April 1996 | New director appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Secretary resigned;director resigned (2 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
5 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |