Ashford
Middlesex
TW15 3EL
Director Name | Roger Hugh Leatherby |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 58a Kenilworth Road Ashford Middlesex TW15 3EL |
Secretary Name | Roger Hugh Leatherby |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 58a Kenilworth Road Ashford Middlesex TW15 3EL |
Director Name | Victor Heinrich Erfmann |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 May 1998(7 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | Cottage 1 Bearhurst Henhurst Cross Lane Coldharbour Surrey RH5 4LR |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £237,285 |
Gross Profit | £52,989 |
Net Worth | £30,931 |
Current Liabilities | £57,088 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 October 2001 | Dissolved (1 page) |
---|---|
12 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (6 pages) |
3 February 2000 | Appointment of a voluntary liquidator (1 page) |
10 January 2000 | Resolutions
|
10 January 2000 | Statement of affairs (8 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: alton house 66/68 high street northwood middx HA6 1BL (1 page) |
4 February 1999 | Return made up to 10/12/98; full list of members (6 pages) |
4 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Return made up to 10/12/97; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 January 1997 | Return made up to 10/12/96; full list of members (5 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 January 1996 | £ nc 1000/10000 10/01/96 (1 page) |
15 January 1996 | Ad 10/01/96--------- £ si 8000@1=8000 £ ic 100/8100 (2 pages) |
15 January 1996 | Resolutions
|
9 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |