Holbeach
Spalding
Lincolnshire
PE12 7EH
Director Name | Clare Amanda Ashton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1997(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 01 August 2008) |
Role | Secretary |
Correspondence Address | Tulip Cottage Fen Road Dunsby Bourne Lincolnshire PE10 0UE |
Director Name | Anne Ashton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 6 Brackley Close Bourne Lincolnshire PE10 9PW |
Director Name | James Alfred Ashton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2001) |
Role | Salesman |
Correspondence Address | Tulip Cottage Fen Road Dunsby Bourne Lincolnshire PE10 0UE |
Secretary Name | Anne Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 6 Brackley Close Bourne Lincolnshire PE10 9PW |
Director Name | Melvyn James Ashton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 11 March 1999) |
Role | Contracts Manager |
Correspondence Address | 45 Piccadilly Way Morton Bourne Lincolnshire PE10 0PE |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £137,707 |
Cash | £16 |
Current Liabilities | £189,741 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 February 2008 | Liquidators statement of receipts and payments (5 pages) |
8 August 2007 | Liquidators statement of receipts and payments (5 pages) |
8 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 August 2005 | Receiver ceasing to act (1 page) |
5 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
3 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Director resigned (1 page) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
10 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
1 August 2003 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 February 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Statement of affairs (6 pages) |
2 August 2001 | Appointment of a voluntary liquidator (1 page) |
2 August 2001 | Resolutions
|
30 July 2001 | Appointment of receiver/manager (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: bank house broad street spalding lincolnshire PE11 1TB (1 page) |
24 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 March 1999 | Director resigned (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
15 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Memorandum and Articles of Association (10 pages) |
5 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1997 | Return made up to 03/12/97; full list of members (6 pages) |
12 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
23 June 1997 | New director appointed (2 pages) |
23 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
15 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
11 January 1996 | Return made up to 03/12/95; full list of members
|
28 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |