Ashford
Middlesex
TW15 1HN
Secretary Name | Stephen Raymond Rolfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 150 Feltham Hill Road Ashford Middlesex TW15 1HN |
Director Name | Margaret Elisabeth Rolfe |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 November 2002) |
Role | Secretarial |
Country of Residence | United Kingdom |
Correspondence Address | 150 Feltham Hill,Road Ashford Middlesex TW15 1HN |
Director Name | Andrew Philip Howse |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2000) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hawkswell Close Goldsworth Park Woking Surrey GU21 3RS |
Registered Address | Guildford Place 124 Guildford Street Chertsey Surrey KT16 9AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £280,081 |
Gross Profit | £129,795 |
Net Worth | -£59,452 |
Cash | £826 |
Current Liabilities | £134,261 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2002 | Voluntary strike-off action has been suspended (1 page) |
12 March 2002 | Voluntary strike-off action has been suspended (1 page) |
1 August 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
5 July 2001 | Return made up to 29/11/00; full list of members (7 pages) |
4 July 2001 | Total exemption full accounts made up to 30 June 1999 (13 pages) |
13 June 2001 | New director appointed (2 pages) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2000 | Director resigned (1 page) |
21 March 2000 | Return made up to 29/11/99; full list of members
|
9 February 1999 | Return made up to 29/11/98; no change of members (4 pages) |
2 December 1998 | Amended full accounts made up to 30 June 1998 (10 pages) |
19 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
20 December 1995 | Full accounts made up to 30 June 1995 (4 pages) |
7 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
23 April 1995 | Return made up to 09/12/94; no change of members (4 pages) |