Ashen
Sudbury
Suffolk
CO10 8JR
Director Name | Mr Nigel Evans Rees |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 01 September 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Skipps Cottage School Lane Wargrave Berkshire RG10 8AA |
Director Name | Mr John Reeve |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 01 September 2012) |
Role | Production Director |
Correspondence Address | Pondside 53 Derwent Way Braintree Essex CM7 8UX |
Secretary Name | Mr Nigel Evans Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(11 years, 12 months after company formation) |
Appointment Duration | 9 years (closed 01 September 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Skipps Cottage School Lane Wargrave Berkshire RG10 8AA |
Director Name | Mr Robert Grayson Painter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardbrin Green Tye Much Hadham Hertfordshire SG10 6JJ |
Director Name | Mr Amin Sadrudin Dedhar |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seven Gables Boxted Cross Colchester Essex CO4 5SF |
Director Name | Mr George William Ashby |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 37 Colne Valley Close Halstead Essex CO9 1LH |
Director Name | Mr Michael Robert Pedder |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 August 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buttermere Black Notley Braintree Essex CM7 8UY |
Director Name | Mr George Speller |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 11 Sparrow Close Sible Hedingham Halstead Essex CO9 3JU |
Secretary Name | Susan Pedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | Birch House 127a Broad Road Braintree Essex CM7 9RZ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | John Reeve 4.76% Ordinary |
---|---|
6.5k at £1 | Nigel Evans Rees 30.95% Ordinary |
5.5k at £1 | Mr Amin Dedhar 26.19% Ordinary |
5.5k at £1 | Mr Robert Grayson Painter 26.19% Ordinary |
2.5k at £1 | Michael Thomas Dobson 11.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,760 |
Cash | £600 |
Current Liabilities | £630,003 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2012 | Final Gazette dissolved following liquidation (1 page) |
19 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2012 (11 pages) |
19 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2012 (11 pages) |
1 June 2012 | Notice of move from Administration to Dissolution (10 pages) |
1 June 2012 | Notice of move from Administration to Dissolution on 28 May 2012 (10 pages) |
27 February 2012 | Notice of extension of period of Administration (1 page) |
27 February 2012 | Notice of extension of period of Administration (1 page) |
20 September 2011 | Administrator's progress report to 21 August 2011 (12 pages) |
20 September 2011 | Administrator's progress report to 21 August 2011 (12 pages) |
16 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2011 (9 pages) |
16 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2011 (9 pages) |
12 May 2011 | Result of meeting of creditors (3 pages) |
12 May 2011 | Result of meeting of creditors (3 pages) |
27 April 2011 | Statement of administrator's proposal (21 pages) |
27 April 2011 | Statement of administrator's proposal (21 pages) |
7 April 2011 | Statement of affairs with form 2.14B (6 pages) |
7 April 2011 | Statement of affairs with form 2.14B (6 pages) |
3 March 2011 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 3 March 2011 (1 page) |
2 March 2011 | Appointment of an administrator (1 page) |
2 March 2011 | Appointment of an administrator (1 page) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
27 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2010 (9 pages) |
27 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2010 (9 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
30 September 2009 | Accounts for a medium company made up to 30 November 2008 (22 pages) |
30 September 2009 | Accounts for a medium company made up to 30 November 2008 (22 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
1 May 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 May 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 September 2008 | Return made up to 16/08/08; no change of members (4 pages) |
22 September 2008 | Return made up to 16/08/08; no change of members (4 pages) |
9 April 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
9 April 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
17 September 2007 | Return made up to 16/08/07; full list of members (9 pages) |
17 September 2007 | Return made up to 16/08/07; full list of members (9 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
11 October 2006 | Return made up to 16/08/06; full list of members (10 pages) |
11 October 2006 | Return made up to 16/08/06; full list of members (10 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
29 June 2006 | Particulars of mortgage/charge (8 pages) |
29 June 2006 | Particulars of mortgage/charge (8 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | £ ic 30500/22000 10/05/06 £ sr 8500@1=8500 (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | £ ic 37500/30500 10/05/06 £ sr 7000@1=7000 (1 page) |
27 June 2006 | £ ic 37500/30500 10/05/06 £ sr 7000@1=7000 (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | £ ic 30500/22000 10/05/06 £ sr 8500@1=8500 (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | Ad 10/05/06--------- £ si 16500@1=16500 £ ic 21000/37500 (2 pages) |
18 May 2006 | Ad 10/05/06--------- £ si 16500@1=16500 £ ic 21000/37500 (2 pages) |
18 May 2006 | Resolutions
|
12 May 2006 | Accounts for a medium company made up to 30 November 2005 (24 pages) |
12 May 2006 | Accounts for a medium company made up to 30 November 2005 (24 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
11 April 2006 | Resolutions
|
24 January 2006 | Total exemption full accounts made up to 30 November 2004 (23 pages) |
24 January 2006 | Total exemption full accounts made up to 30 November 2004 (23 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2005 | Return made up to 16/08/05; full list of members (9 pages) |
21 November 2005 | Return made up to 16/08/05; full list of members (9 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
2 March 2005 | £ ic 21000/20000 09/02/05 £ sr 1000@1=1000 (4 pages) |
2 March 2005 | £ ic 21000/20000 09/02/05 £ sr 1000@1=1000 (4 pages) |
5 February 2005 | Accounts for a medium company made up to 30 November 2003 (24 pages) |
5 February 2005 | Accounts for a medium company made up to 30 November 2003 (24 pages) |
19 October 2004 | Return made up to 16/08/04; full list of members (9 pages) |
19 October 2004 | Return made up to 16/08/04; full list of members
|
20 May 2004 | £ ic 26000/21000 02/04/04 £ sr 5000@1=5000 (1 page) |
20 May 2004 | £ ic 26000/21000 02/04/04 £ sr 5000@1=5000 (1 page) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
20 February 2004 | Accounts for a medium company made up to 30 November 2002 (23 pages) |
20 February 2004 | Accounts for a medium company made up to 30 November 2002 (23 pages) |
13 November 2003 | Return made up to 16/08/03; full list of members (9 pages) |
13 November 2003 | Return made up to 16/08/03; full list of members
|
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
27 October 2002 | Return made up to 16/08/02; full list of members (9 pages) |
27 October 2002 | Return made up to 16/08/02; full list of members (9 pages) |
3 October 2002 | Accounts for a medium company made up to 30 November 2001 (24 pages) |
3 October 2002 | Accounts for a medium company made up to 30 November 2001 (24 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Accounts for a medium company made up to 30 November 2000 (23 pages) |
1 October 2001 | Accounts for a medium company made up to 30 November 2000 (23 pages) |
27 September 2001 | Return made up to 16/08/01; full list of members (8 pages) |
27 September 2001 | Return made up to 16/08/01; full list of members (8 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Particulars of mortgage/charge (15 pages) |
20 July 2001 | Particulars of mortgage/charge (15 pages) |
14 November 2000 | Accounts for a medium company made up to 30 November 1999 (21 pages) |
14 November 2000 | Accounts for a medium company made up to 30 November 1999 (21 pages) |
12 September 2000 | Return made up to 16/08/00; full list of members (8 pages) |
12 September 2000 | Return made up to 16/08/00; full list of members (8 pages) |
31 August 2000 | Particulars of mortgage/charge (5 pages) |
31 August 2000 | Particulars of mortgage/charge (5 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
11 November 1999 | Particulars of mortgage/charge (4 pages) |
11 November 1999 | Particulars of mortgage/charge (4 pages) |
30 September 1999 | Accounts for a medium company made up to 30 November 1998 (19 pages) |
30 September 1999 | Accounts for a medium company made up to 30 November 1998 (19 pages) |
23 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
23 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
21 August 1998 | Return made up to 16/08/98; no change of members (6 pages) |
21 August 1998 | Return made up to 16/08/98; no change of members (6 pages) |
29 October 1997 | Return made up to 16/08/97; full list of members (8 pages) |
29 October 1997 | Return made up to 16/08/97; full list of members (8 pages) |
5 August 1997 | Full accounts made up to 30 November 1996 (16 pages) |
5 August 1997 | Full accounts made up to 30 November 1996 (16 pages) |
14 November 1996 | Return made up to 16/08/96; no change of members (6 pages) |
14 November 1996 | Return made up to 16/08/96; no change of members
|
18 April 1996 | Full accounts made up to 30 November 1995 (16 pages) |
18 April 1996 | Full accounts made up to 30 November 1995 (16 pages) |
20 March 1996 | Company name changed cordflow LIMITED\certificate issued on 21/03/96 (2 pages) |
20 March 1996 | Company name changed cordflow LIMITED\certificate issued on 21/03/96 (2 pages) |
9 February 1996 | Full accounts made up to 31 August 1994 (16 pages) |
9 February 1996 | Full accounts made up to 31 August 1994 (16 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 10 new street braintree essex CM7 7ES (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: 10 new street braintree essex CM7 7ES (1 page) |
19 September 1995 | Accounting reference date shortened from 31/08 to 30/11 (1 page) |
19 September 1995 | Accounting reference date shortened from 31/08 to 30/11 (1 page) |
7 March 1995 | Particulars of mortgage/charge (3 pages) |
7 March 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
14 January 1992 | Ad 15/12/91--------- £ si 25998@1=25998 £ ic 2/26000 (2 pages) |
14 January 1992 | Ad 15/12/91--------- £ si 25998@1=25998 £ ic 2/26000 (2 pages) |
16 August 1991 | Incorporation (15 pages) |
16 August 1991 | Incorporation (15 pages) |