Ashtead
Surrey
KT21 2TS
Secretary Name | Jennifer Ann Golding |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1997(10 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Old Court Ashtead Surrey KT21 2TS |
Director Name | Mr Peter Edgar Butt |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 August 1997) |
Role | Engineer |
Correspondence Address | 14 The Watergate Carpenders Park Watford Hertfordshire WD1 5AS |
Secretary Name | Mrs Eileen Dorothy Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 14 The Watergate Carpenders Park Watford Hertfordshire WD1 5AS |
Director Name | Mrs Eileen Dorothy Butt |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 1997) |
Role | Secretary |
Correspondence Address | 14 The Watergate Carpenders Park Watford Hertfordshire WD1 5AS |
Registered Address | 9 High Street Elstree Borehamwood Hertfordshire WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,366 |
Cash | £5,068 |
Current Liabilities | £164,786 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
22 November 2003 | Dissolved (1 page) |
---|---|
22 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (7 pages) |
27 October 1999 | Appointment of a voluntary liquidator (1 page) |
27 October 1999 | Resolutions
|
27 October 1999 | Statement of affairs (7 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: c/o simons kaplin & co 19 carlisle road london NW9 0HD (1 page) |
16 September 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: allweather house high street edgware middlesex HA8 5AB (1 page) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Ad 22/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
6 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
9 May 1995 | New director appointed (2 pages) |
25 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |