Ashtead Woods Road
Ashtead
Surrey
KT21 2ER
Secretary Name | Eric Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 June 2007) |
Role | Company Secretary Legal Counse |
Correspondence Address | 48 Poets Road London N5 2SE |
Director Name | Mr Alan John Charles Skeats |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dante Hawthorn Road Caversham Reading RG4 6LY |
Director Name | Miss Ailleen Goodman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 1995) |
Role | Information Systmes Manager |
Correspondence Address | 1a Prince Of Wales Mansions Prince Of Wales Drive Battersea London SW11 4BG |
Director Name | John Joseph Clifford |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | Chelmarsh 132 Wargrave Road Twyford Reading Berks RG10 9PN |
Director Name | Bryan William Baker |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | Little Hales House Chetwynd Aston Newport Shropshire TF10 9AW |
Secretary Name | Mr Alan John Charles Skeats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dante Hawthorn Road Caversham Reading RG4 6LY |
Director Name | Mr Robert Neville Benson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 February 1996) |
Role | Regional Manager |
Correspondence Address | 34 Laurelhill Park Lisburn Co Antrim BT28 3DU Northern Ireland |
Director Name | Mr Paul Richard Letter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 February 1996) |
Role | Branch Manager |
Correspondence Address | 65 Perrysfield Road Cheshunt Herts EN8 0TQ |
Secretary Name | Christopher John Stanley Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 29 Temple Road Richmond Surrey TW9 2EB |
Director Name | Christopher John Stanley Baker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 29 Temple Road Richmond Surrey TW9 2EB |
Director Name | Helen Joyce Wiggett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 26 February 1996) |
Role | Secretary |
Correspondence Address | Flat E Suffolk Lodge 45 Woodlands Grove Isleworth Middlesex TW7 6NS |
Director Name | Mr Peter Donald Lewis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre Ismays Road Ightham Sevenoaks Kent TN15 9BE |
Secretary Name | Robert Edmund Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Motspur Park New Malden Surrey KT3 6PL |
Director Name | Robert Edmund Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Motspur Park New Malden Surrey KT3 6PL |
Secretary Name | Mr Stuart Ian Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 October 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belvedere Court Paulin Drive Winchmore Hill London N21 1AZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C O Ashtead Group Plc Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7AP |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
17 November 2006 | Annual return made up to 10/11/06 (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
7 December 2005 | Annual return made up to 10/11/05 (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
24 November 2004 | Annual return made up to 10/11/04 (3 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page) |
16 April 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
24 November 2003 | Annual return made up to 10/11/03 (4 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
5 December 2002 | Annual return made up to 10/11/02
|
2 October 2002 | Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherhead surrey KT22 7DG (2 pages) |
3 December 2001 | Annual return made up to 10/11/01
|
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
1 December 2000 | Annual return made up to 10/11/00 (4 pages) |
18 July 2000 | New director appointed (2 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
25 November 1999 | Annual return made up to 10/11/99 (3 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
2 December 1998 | Annual return made up to 10/11/98 (5 pages) |
3 April 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
26 November 1997 | Annual return made up to 10/11/97 (5 pages) |
3 March 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
14 November 1996 | Annual return made up to 10/11/96 (5 pages) |
26 March 1996 | Director resigned (2 pages) |
25 March 1996 | Amended accounts made up to 30 November 1994 (1 page) |
24 March 1996 | New director appointed (2 pages) |
20 March 1996 | Accounting reference date extended from 30/11 to 30/04 (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Secretary resigned;director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: waterman house colnbrook by pass colnbrook slogh berkshire SL3 oet (1 page) |
13 March 1996 | Director resigned (2 pages) |
15 December 1995 | Annual return made up to 10/11/95 (14 pages) |
11 October 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
15 June 1995 | New director appointed (2 pages) |
2 May 1995 | Director resigned (6 pages) |