Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ER
Secretary Name | Mr Mark Henry William Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | Ash Cottage Ashmore Green Road Ashmore Green Berkshire RG18 9ER |
Director Name | John Arthur Partridge |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Prebendal House Empingham Oakham Rutland LE15 8PN |
Director Name | Mr Timothy Bruno Schroder |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1997) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 32 Steeles Road London NW3 4RE |
Director Name | Mr Anthony David Neville Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst 29 Cockshot Road Reigate Surrey RH2 7HD |
Secretary Name | Mr Anthony David Neville Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst 29 Cockshot Road Reigate Surrey RH2 7HD |
Director Name | Mr David John Mellor |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dockmasters House St Katherine By The Tower London E1W 1LP |
Registered Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2009 | Application for striking-off (1 page) |
1 December 2008 | Appointment terminated director david mellor (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 144-146 new bond street london W1S 2PF (1 page) |
15 September 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
8 November 2007 | Return made up to 24/10/07; no change of members
|
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
16 January 2007 | Return made up to 24/10/06; full list of members (7 pages) |
8 June 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
26 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
11 March 2005 | Full accounts made up to 31 October 2004 (6 pages) |
11 November 2004 | Return made up to 24/10/04; full list of members (5 pages) |
12 March 2004 | Full accounts made up to 31 October 2003 (6 pages) |
20 February 2003 | Full accounts made up to 31 October 2002 (6 pages) |
8 July 2002 | Director's particulars changed (1 page) |
8 March 2002 | Full accounts made up to 31 October 2001 (7 pages) |
28 November 2001 | Return made up to 24/10/01; full list of members (5 pages) |
9 March 2001 | Full accounts made up to 31 October 2000 (6 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 144-146 new bond street london W1Y 0LY (1 page) |
30 November 2000 | Return made up to 24/10/00; full list of members (5 pages) |
17 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
24 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
18 March 1999 | Full accounts made up to 31 October 1998 (7 pages) |
24 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
10 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
8 December 1997 | Return made up to 24/10/97; full list of members (6 pages) |
6 June 1997 | Director resigned (1 page) |
21 April 1997 | Full accounts made up to 31 October 1996 (9 pages) |
19 November 1996 | Return made up to 24/10/96; full list of members (7 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
6 November 1995 | Return made up to 24/10/95; full list of members (14 pages) |
9 March 1995 | Full accounts made up to 31 October 1994 (9 pages) |
28 January 1992 | Return made up to 24/10/91; full list of members (8 pages) |
22 November 1990 | Return made up to 24/10/90; full list of members (4 pages) |
2 June 1989 | Wd 24/05/89 ad 17/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1989 | Company name changed\certificate issued on 11/05/89 (2 pages) |
14 April 1989 | Incorporation (16 pages) |