Ashendon
Buckinghamshire
HP18 0HB
Secretary Name | Mr Ronald David Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1999(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hambye Close Lacey Green Princes Risborough Buckinghamshire HP27 0QZ |
Director Name | Edmund Ryszard Raczkowski |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Haws Barn Cowling Hill Lane Cowling North Yorkshire BD22 0LY |
Director Name | Mr Alan John Sturgeon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Curfew Cottage Laleham Reach Chertsey Surrey KT16 8RR |
Secretary Name | Caroline Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 2 months (resigned 08 October 1991) |
Role | Company Director |
Correspondence Address | 27 College Road Harrogate North Yorkshire HG2 0AQ |
Secretary Name | Jacqueline Gwen Sturgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | Curfew Cottage Laleham Reach Chertsey Surrey KT16 8RR |
Secretary Name | Julia Whewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Haws Barn Cowling Hill Lane Cowling North Yorkshire BD22 0LG |
Director Name | Julian Mark Portman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 1999) |
Role | Director Of Finance |
Correspondence Address | 1 Parkgate Close Kingston Hill Kingston-Upon-Thames Surrey KT2 7LU |
Director Name | Michael Frank Weston |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 1999) |
Role | Director Audio Visual |
Correspondence Address | 3 The Conifers Pine Ridge Crowthorne Berkshire RG45 6TG |
Secretary Name | Mr Andrew John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Welford Road Woodley Reading Berkshire RG5 4QS |
Secretary Name | Mr Harvey John Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 29 Lansdowne Road Stanmore Middlesex HA7 2RX |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 1999) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£68,000 |
Cash | £14,000 |
Current Liabilities | £82,000 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 August 2002 | Dissolved (1 page) |
---|---|
17 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Appointment of a voluntary liquidator (1 page) |
18 January 2001 | Resolutions
|
18 January 2001 | Statement of affairs (6 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: chalfont grove chalfont st peter gerrards cross buckinghamshire SL9 8TN (1 page) |
24 October 2000 | Return made up to 09/08/00; full list of members (6 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Return made up to 09/08/99; full list of members
|
13 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
28 August 1998 | Return made up to 09/08/98; full list of members (8 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
15 August 1997 | Return made up to 09/08/97; no change of members
|
31 January 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | New secretary appointed (2 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 August 1996 | Return made up to 09/08/96; full list of members (8 pages) |
16 August 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
12 July 1996 | Director resigned (3 pages) |
12 July 1996 | Director resigned (3 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: airedale business centre skipton N. yorks BD23 2TR (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (1 page) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |