Ashtead Woods Road
Ashtead
Surrey
KT21 2ER
Secretary Name | Eric Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 June 2007) |
Role | Company Secretary Legal Counse |
Correspondence Address | 48 Poets Road London N5 2SE |
Director Name | Mr Nigel Anthony Dunn |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 September 1997) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The White Lodge 219 Melton Road Edwalton Nottingham Nottinghamshire NG12 4AF |
Director Name | Michael Terence Shearstone |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 October 1997) |
Role | Builder |
Correspondence Address | The Beeches Holme Pierrepont Nottingham NG12 2LD |
Director Name | Mr Victor William Semmens |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 September 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Park Terrace The Park Nottingham Nottinghamshire NG1 5DN |
Director Name | Jonathan Leslie Petch |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | 53 Solway Road Batley West Yorkshire WF17 6HJ |
Director Name | Malcolm John Evans |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 22 Brookhill Drive Nottingham NG8 2PS |
Director Name | Richard Martin Dunn |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 October 1997) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 84 Beeston Fields Drive Beeston Nottingham Nottinghamshire NG9 3DD |
Secretary Name | Malcolm John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 22 Brookhill Drive Nottingham NG8 2PS |
Director Name | Mr Ian Anthony Hislop |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 1997) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 58 Lansdowne Road London W11 2LR |
Director Name | Robert Edmund Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Motspur Park New Malden Surrey KT3 6PL |
Director Name | Mr Edward James Forshaw |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 5 Phillips Lane Formby Liverpool Merseyside L37 4AY |
Director Name | Mr Peter Donald Lewis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre Ismays Road Ightham Sevenoaks Kent TN15 9BE |
Director Name | Alan Anderson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 78 Pennington Road Southborough Tunbridge Wells Kent TN4 0AF |
Director Name | John Aidan Richardson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1997(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 1999) |
Role | Company Director |
Correspondence Address | 27 Crosslands Park Boothstown Worsley Manchester M28 4JH |
Director Name | Mr Timothy Stafford Tait |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 39 Greenhurst Park Capel Dorking Surrey Rh5 |
Director Name | Robert John Watts |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 47 Halliard Court Atlantic Wharf Cardiff CF1 5NH Wales |
Secretary Name | Robert Edmund Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Motspur Park New Malden Surrey KT3 6PL |
Secretary Name | Mr Stuart Ian Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(17 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 October 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belvedere Court Paulin Drive Winchmore Hill London N21 1AZ |
Registered Address | C/O Ashtead Group Plc, Kings Court, 41-51 Kingston Road Leatherhead Surrey KT22 7AP |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £4,000,000 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
10 October 2006 | Accounts made up to 30 April 2006 (5 pages) |
21 February 2006 | Location of debenture register (1 page) |
21 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: c o ashtead group PLC kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page) |
21 February 2006 | Location of register of members (1 page) |
28 October 2005 | Accounts made up to 30 April 2005 (5 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
7 February 2005 | Accounts made up to 30 April 2004 (8 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page) |
1 April 2004 | Auditor's resignation (2 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (9 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherhead surrey KT22 7DG (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (2 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
26 February 2002 | Accounts made up to 30 April 2001 (6 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members
|
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 31/01/00; full list of members
|
14 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (7 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
1 September 1998 | Director's particulars changed (1 page) |
17 July 1998 | Auditor's resignation (1 page) |
27 February 1998 | Full accounts made up to 30 September 1997 (36 pages) |
27 February 1998 | Return made up to 31/01/98; full list of members (9 pages) |
29 December 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 1997 | Resolutions
|
12 December 1997 | Application for reregistration from PLC to private (1 page) |
12 December 1997 | Re-registration of Memorandum and Articles (13 pages) |
12 December 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: wilford industrial estate ruddington lane nottingham NG11 7EP (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (2 pages) |
12 October 1997 | Director resigned (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (2 pages) |
12 October 1997 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (2 pages) |
12 October 1997 | Secretary resigned (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Auditor's resignation (2 pages) |
25 February 1997 | Return made up to 31/01/97; bulk list available separately (10 pages) |
2 February 1997 | Full group accounts made up to 30 September 1996 (44 pages) |
27 December 1996 | Listing of particulars (129 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Resolutions
|
2 March 1996 | Ad 07/02/96--------- £ si [email protected]=145 £ ic 531314/531459 (2 pages) |
2 March 1996 | Ad 15/12/95-04/01/96 £ si [email protected]=543 £ ic 530771/531314 (2 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Memorandum and Articles of Association (36 pages) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Ad 14/07/95--------- £ si [email protected]=300 £ ic 530162/530462 (2 pages) |
12 July 1995 | Ad 03/07/95-07/07/95 £ si [email protected]=400 £ ic 529762/530162 (2 pages) |
7 July 1995 | Ad 23/06/95--------- £ si [email protected]=1000 £ ic 528576/529576 (2 pages) |
7 July 1995 | Ad 13/06/95-23/06/95 £ si [email protected]=186 £ ic 529576/529762 (2 pages) |
5 June 1995 | Ad 10/05/95--------- £ si [email protected]=130 £ ic 528446/528576 (2 pages) |
23 March 1995 | Ad 08/03/95--------- £ si [email protected]=100 £ ic 528346/528446 (2 pages) |
13 March 1995 | Full group accounts made up to 30 September 1994 (40 pages) |
13 March 1995 | Particulars of mortgage/charge (4 pages) |
10 January 1995 | Particulars of mortgage/charge (3 pages) |
4 January 1995 | Ad 21/12/94--------- £ si [email protected]=1250 £ ic 527096/528346 (2 pages) |
28 June 1994 | Particulars of mortgage/charge (3 pages) |
20 March 1994 | Return made up to 27/02/94; full list of members (25 pages) |
16 February 1994 | Full group accounts made up to 30 September 1993 (36 pages) |
1 April 1993 | Return made up to 27/02/93; full list of members (23 pages) |
22 March 1993 | Full group accounts made up to 30 September 1992 (33 pages) |
10 February 1993 | Resolutions
|
20 January 1993 | Ad 21/12/92--------- £ si [email protected]=199998 £ ic 324997/524995 (5 pages) |
14 January 1993 | New director appointed (3 pages) |
16 December 1992 | Resolutions
|
26 March 1992 | Return made up to 27/02/92; change of members (12 pages) |
26 March 1992 | Full group accounts made up to 30 September 1991 (29 pages) |
5 March 1992 | Resolutions
|
5 April 1991 | Full group accounts made up to 30 September 1990 (25 pages) |
18 March 1991 | Return made up to 27/02/91; bulk list available separately (10 pages) |
5 June 1990 | Registered office changed on 05/06/90 from: sherwood house daleside road nottingham NG2 4DH (1 page) |
28 March 1990 | Full group accounts made up to 30 September 1989 (24 pages) |
28 March 1990 | Return made up to 27/02/90; bulk list available separately (10 pages) |
2 March 1990 | New director appointed (2 pages) |
22 February 1990 | Resolutions
|
19 February 1990 | Ad 08/01/90--------- £ si [email protected] (2 pages) |
13 February 1990 | Ad 08/01/90--------- £ si [email protected]=27066 £ ic 260800/287866 (8 pages) |
13 February 1990 | Ad 08/01/90--------- £ si [email protected]=37931 £ ic 287866/325797 (2 pages) |
2 February 1990 | Location of register of members (1 page) |
16 January 1990 | Resolutions
|
16 January 1990 | £ nc 325000/400000 05/01/90 (1 page) |
17 March 1989 | £ nc 210000/325000 (1 page) |
17 March 1989 | S-div (1 page) |
17 March 1989 | Resolutions
|
27 February 1989 | Full group accounts made up to 30 September 1988 (20 pages) |
31 January 1989 | Return made up to 18/01/89; full list of members (9 pages) |
23 December 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 December 1988 | Application for reregistration from private to PLC (1 page) |
23 December 1988 | Auditor's statement (1 page) |
23 December 1988 | Declaration on reregistration from private to PLC (1 page) |
23 December 1988 | Re-registration of Memorandum and Articles (97 pages) |
23 December 1988 | Resolutions
|
23 December 1988 | Resolutions
|
13 October 1988 | Return made up to 04/10/88; full list of members (4 pages) |
13 October 1988 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
16 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 January 1988 | New director appointed (3 pages) |
24 November 1987 | Memorandum and Articles of Association (17 pages) |
12 November 1987 | Nc inc already adjusted (1 page) |
12 November 1987 | Resolutions
|
31 October 1987 | Registered office changed on 31/10/87 from: vale road colwick nottingham (1 page) |
18 May 1987 | Accounting reference date notified as 31/03 (1 page) |
29 April 1987 | Registered office changed on 29/04/87 from: 14 fletcher gate nottingham NG12FX (1 page) |
29 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
25 March 1987 | Company name changed hurnplace LIMITED\certificate issued on 25/03/87 (2 pages) |
10 March 1987 | Registered office changed on 10/03/87 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 February 1987 | Certificate of Incorporation (1 page) |