Ashley Nr Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director Name | Mr Piet James Pulford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(1 month after company formation) |
Appointment Duration | 17 years, 11 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarwood Station Road Stow On The Wold Gloucestershire GL54 1JU Wales |
Secretary Name | Mr Piet James Pulford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2001(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarwood Station Road Stow On The Wold Gloucestershire GL54 1JU Wales |
Director Name | Caroline Winifred Fawcett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(2 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 January 2006) |
Role | Property Developer |
Correspondence Address | Woodthorpe Hall Old Tupton Chesterfield Derbyshire S42 6HJ |
Director Name | John William Fawcett |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(2 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 January 2006) |
Role | Property Developer |
Correspondence Address | Woodthorpe Hall Old Tupton Chesterfield Derbyshire S42 6HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 131 Edgware Road London W2 2AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2009 | Application for striking-off (1 page) |
4 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
24 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
24 August 2007 | Location of register of members (1 page) |
17 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
21 July 2005 | Return made up to 17/07/05; full list of members
|
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
20 July 2004 | Return made up to 17/07/04; full list of members (3 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members
|
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
8 October 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2001 | Return made up to 17/07/01; full list of members
|
14 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
24 July 2000 | Return made up to 17/07/00; full list of members
|
5 April 2000 | Full accounts made up to 31 July 1999 (7 pages) |
3 September 1999 | Return made up to 17/07/99; no change of members
|
2 April 1999 | Full accounts made up to 31 July 1998 (7 pages) |
17 July 1998 | Return made up to 17/07/98; full list of members (11 pages) |
3 March 1998 | Full accounts made up to 31 July 1997 (7 pages) |
3 October 1997 | Return made up to 17/07/97; no change of members (9 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
17 July 1996 | Return made up to 17/07/96; no change of members (9 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: c/o national leasing & finance 25 finsbury circus london EC2M 7DY (1 page) |
12 July 1995 | Return made up to 17/07/95; full list of members (16 pages) |
2 June 1995 | Full accounts made up to 31 July 1994 (6 pages) |