Ashtead Park
Ashtead
Surrey
KT21 1EG
Director Name | Peter Gerald Pearson Hodgson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arlington Ashstead Park Ashstead Surrey KT21 1EG |
Secretary Name | Noreen Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | Arlington Ashtead Park Ashtead Surrey KT21 1EG |
Registered Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £120,802 |
Gross Profit | £103,402 |
Net Worth | -£5,615 |
Cash | £13,550 |
Current Liabilities | £19,165 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2002 | Voluntary strike-off action has been suspended (1 page) |
9 May 2002 | Application for striking-off (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page) |
11 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
5 October 2000 | Accounts made up to 31 March 2000 (10 pages) |
6 July 2000 | Particulars of mortgage/charge (7 pages) |
6 July 2000 | Particulars of mortgage/charge (7 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (11 pages) |
19 May 1999 | Accounts made up to 31 March 1998 (10 pages) |
4 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
24 March 1999 | Location of debenture register (1 page) |
24 March 1999 | Registered office changed on 24/03/99 from: 61 old woking road west byfllet surrey KT14 6LF (1 page) |
24 March 1999 | Location of register of directors' interests (1 page) |
24 March 1999 | Location of register of members (1 page) |
14 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
26 November 1997 | Accounts made up to 31 March 1997 (11 pages) |
9 July 1997 | Return made up to 30/04/97; full list of members (6 pages) |
26 November 1996 | Accounts made up to 31 March 1996 (11 pages) |
29 May 1996 | Return made up to 30/04/96; full list of members (4 pages) |
29 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
26 June 1995 | Accounts made up to 31 March 1995 (13 pages) |