Company NameAshdar Group Limited
DirectorMarie Elizabeth McCusker
Company StatusDissolved
Company Number02876675
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 4 months ago)
Previous NameR.J.R. Manufacturing And Installations Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMarie Elizabeth McCusker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(2 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Barton Road
Harlington
Dunstable
Bedfordshire
LU5 6LG
Secretary NameMary Elizabeth Dorman
NationalityBritish
StatusCurrent
Appointed20 January 1997(3 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressGreenacres
Haynes West End
Bedford
MK45 3QU
Director NameRobin David Bland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Barton Road
Harlington
Dunstable
Bedfordshire
LU5 6LG
Director NameJohn Ernest Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Gilwell Close
Bedford
Bedfordshire
MK41 8BS
Secretary NameJohn Ernest Smith
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Gilwell Close
Bedford
Bedfordshire
MK41 8BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Appointment of a voluntary liquidator (2 pages)
30 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 December 1997Statement of affairs (8 pages)
17 December 1997Registered office changed on 17/12/97 from: clifton house 65 castle street luton bedfordshire LU1 3AG (1 page)
6 July 1997Full accounts made up to 31 December 1996 (9 pages)
25 March 1997Registered office changed on 25/03/97 from: 16 brooklands woburn road industrial estate kempston bedfordshire MK42 7QY (1 page)
4 March 1997Return made up to 01/12/96; no change of members (4 pages)
20 February 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
6 February 1997New secretary appointed (2 pages)
22 January 1997Auditor's resignation (1 page)
24 October 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Registered office changed on 03/10/96 from: 136-140 bedford road kemston bedford MH42 8BH (1 page)
5 August 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
16 July 1996Secretary resigned (1 page)
21 December 1995Return made up to 01/12/95; full list of members (6 pages)
5 July 1995Director's particulars changed (4 pages)