Ashtead
Surrey
KT21 1LF
Director Name | Mark Richard Shorter |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1994(1 year after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Bowyers Close Ashtead Surrey KT21 1LF |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 October 1998 | Dissolved (1 page) |
---|---|
16 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
10 November 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 56 chartwell place cheam sutton surrey SM3 9TD (1 page) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: tudors cusiness centre the station yard waterhouse lane kingswood surrey KT20 6EN (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Appointment of a voluntary liquidator (1 page) |
28 March 1996 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | Return made up to 26/10/95; no change of members
|
23 October 1995 | Secretary's particulars changed (2 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (15 pages) |