Aston Munslow
Shropshire
SY7 9ER
Wales
Secretary Name | Patrick Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(14 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 July 2011) |
Role | Company Director |
Correspondence Address | Essex House High Street Dunmow CM6 1AE |
Director Name | Steven Baker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(14 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 July 2011) |
Role | Company Director |
Correspondence Address | Essex House High Street Dunmow Essex CM6 1AF |
Director Name | Mr Adrian Jack Pritchard |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 July 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 63 New End London NW3 1DD |
Director Name | Karin Mary Johnson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 January 2008) |
Role | Specialist Waste Manager |
Correspondence Address | Totterton Hall Totterton Shropshire SY7 8AN Wales |
Secretary Name | Karin Mary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | Totterton Hall Totterton Shropshire SY7 8AN Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,838,167 |
Gross Profit | £648,926 |
Net Worth | -£180,995 |
Cash | £204 |
Current Liabilities | £534,001 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
20 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2011 | Final Gazette dissolved following liquidation (1 page) |
21 April 2011 | Administrator's progress report to 15 April 2011 (13 pages) |
21 April 2011 | Administrator's progress report to 15 April 2011 (13 pages) |
20 April 2011 | Notice of move from Administration to Dissolution on 15 April 2011 (15 pages) |
20 April 2011 | Administrator's progress report to 15 April 2011 (10 pages) |
20 April 2011 | Administrator's progress report to 15 April 2011 (10 pages) |
20 April 2011 | Notice of move from Administration to Dissolution (15 pages) |
15 November 2010 | Administrator's progress report to 9 November 2010 (14 pages) |
15 November 2010 | Administrator's progress report to 9 November 2010 (14 pages) |
15 November 2010 | Administrator's progress report to 9 November 2010 (14 pages) |
12 November 2010 | Administrator's progress report to 9 November 2010 (12 pages) |
12 November 2010 | Notice of extension of period of Administration (1 page) |
12 November 2010 | Administrator's progress report to 9 November 2010 (12 pages) |
12 November 2010 | Notice of extension of period of Administration (1 page) |
12 November 2010 | Administrator's progress report to 9 November 2010 (12 pages) |
4 November 2010 | Notice of extension of period of Administration (1 page) |
4 November 2010 | Notice of extension of period of Administration (1 page) |
22 October 2010 | Administrator's progress report to 18 October 2010 (16 pages) |
22 October 2010 | Administrator's progress report to 18 October 2010 (16 pages) |
19 May 2010 | Administrator's progress report to 9 May 2010 (15 pages) |
19 May 2010 | Administrator's progress report to 9 May 2010 (15 pages) |
19 May 2010 | Administrator's progress report to 9 May 2010 (15 pages) |
18 May 2010 | Administrator's progress report to 9 May 2010 (15 pages) |
18 May 2010 | Administrator's progress report to 9 May 2010 (15 pages) |
18 May 2010 | Administrator's progress report to 9 May 2010 (15 pages) |
30 January 2010 | Statement of affairs with form 2.15B/2.14B (10 pages) |
30 January 2010 | Statement of affairs with form 2.15B/2.14B (10 pages) |
30 December 2009 | Statement of administrator's proposal (38 pages) |
30 December 2009 | Statement of administrator's proposal (38 pages) |
24 December 2009 | Statement of administrator's proposal (38 pages) |
24 December 2009 | Statement of administrator's proposal (38 pages) |
30 November 2009 | Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 30 November 2009 (2 pages) |
13 November 2009 | Appointment of an administrator (1 page) |
13 November 2009 | Appointment of an administrator (1 page) |
2 November 2009 | Appointment of Mr Adrian Jack Pritchard as a director (2 pages) |
2 November 2009 | Appointment of Mr Adrian Jack Pritchard as a director (2 pages) |
23 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
23 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
28 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from, 3 hollinswood court, stafford park 1, telford, shropshire, TF3 3BD (1 page) |
28 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from, 3 hollinswood court, stafford park 1, telford, shropshire, TF3 3BD (1 page) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
6 October 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
16 April 2008 | Capitals not rolled up (2 pages) |
16 April 2008 | Capitals not rolled up (2 pages) |
1 March 2008 | Nc inc already adjusted 09/01/08 (2 pages) |
1 March 2008 | Nc inc already adjusted 09/01/08 (2 pages) |
1 March 2008 | Resolutions
|
1 March 2008 | Resolutions
|
29 February 2008 | Secretary appointed patrick walsh (1 page) |
29 February 2008 | Director appointed steven baker (1 page) |
29 February 2008 | Director appointed steven baker (1 page) |
29 February 2008 | Secretary appointed patrick walsh (1 page) |
11 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Secretary resigned;director resigned (1 page) |
2 February 2008 | Secretary resigned;director resigned (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 February 2005 | Return made up to 12/01/05; full list of members
|
14 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
29 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 12/01/03; full list of members
|
21 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 2 hollinswood court, stafford park 1, telford, shropshire TF3 3BD (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 2 hollinswood court, stafford park 1, telford, shropshire TF3 3BD (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
1 March 2001 | Return made up to 12/01/01; full list of members (6 pages) |
1 March 2001 | Return made up to 12/01/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 12/01/00; full list of members
|
12 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 February 1999 | Return made up to 12/01/99; no change of members (5 pages) |
9 February 1999 | Return made up to 12/01/99; no change of members (5 pages) |
29 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
29 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
4 February 1998 | Return made up to 12/01/98; full list of members (5 pages) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Return made up to 12/01/98; full list of members (5 pages) |
4 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
15 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Return made up to 12/01/97; no change of members
|
17 February 1997 | Return made up to 12/01/97; no change of members (4 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: 33 wolverhampton road, cannock, staffordshire, WS11 1AP (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: 33 wolverhampton road, cannock, staffordshire, WS11 1AP (1 page) |
3 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
3 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
24 April 1996 | Return made up to 12/01/96; no change of members (4 pages) |
24 April 1996 | Return made up to 12/01/96; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
10 May 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 February 1994 | Resolutions
|
23 February 1994 | Resolutions
|
12 January 1994 | Incorporation (15 pages) |