Ashtead Woods Road
Ashtead
Surrey
KT21 2ER
Secretary Name | Eric Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(10 years, 6 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 | John Joseph Clifford |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1996) |
Role | Managing Director |
Correspondence Address | Chelmarsh 132 Wargrave Road Twyford Reading Berks RG10 9PN |
Director Name | Mr Anthony Stirling Minns |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1996) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Stoney Ridge House Headley Road Grayshott Hindhead Surrey GU26 6DP |
Director Name | Mr Anthony John Thomas |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northfield Lightwater Surrey GU18 5YR |
Secretary Name | Mr Alan John Charles Skeats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dante Hawthorn Road Caversham Reading RG4 6LY |
Secretary Name | Christopher John Stanley Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 29 Temple Road Richmond Surrey TW9 2EB |
Director Name | Alan Anderson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 78 Pennington Road Southborough Tunbridge Wells Kent TN4 0AF |
Director Name | Mr Peter Donald Lewis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 year, 10 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(1 year, 10 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(6 years, 2 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(10 years, 4 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2006 (18 years 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) |
10 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
5 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
20 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 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 (2 pages) |
10 May 2004 | Return made up to 08/04/04; full list of members
|
9 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
29 April 2003 | Return made up to 08/04/03; full list of members
|
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
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) |
18 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
4 June 2001 | Return made up to 08/04/01; full list of members
|
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
11 July 2000 | Memorandum and Articles of Association (9 pages) |
11 July 2000 | Resolutions
|
11 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
10 May 1999 | Return made up to 08/04/99; full list of members (7 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
1 September 1998 | Director's particulars changed (1 page) |
14 April 1998 | Return made up to 08/04/98; no change of members (5 pages) |
25 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
14 May 1997 | Return made up to 08/04/97; no change of members (4 pages) |
3 March 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 May 1996 | Return made up to 08/04/96; full list of members (8 pages) |
31 March 1996 | Amended accounts made up to 31 December 1994 (1 page) |
22 March 1996 | New director appointed (2 pages) |
20 March 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: waterman house colnbrook by pass colnbrook slough berkshire SL3 0ET (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New secretary appointed (2 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
12 May 1995 | Return made up to 08/04/95; full list of members (14 pages) |