Ashley Road Bentworth
Alton
Hampshire
GU34 5RH
Secretary Name | Mr Mark Ashley Bevan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1994(4 days after company formation) |
Appointment Duration | 16 years, 9 months (closed 19 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Churchill Close Tadley Hampshire RG26 3NH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 July 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 | 18 July 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 | 18 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,294,088 |
Gross Profit | £1,432,647 |
Net Worth | £176,622 |
Cash | £4,007 |
Current Liabilities | £1,026,162 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 7 January 2011 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
19 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
7 October 2010 | Liquidators' statement of receipts and payments to 6 September 2010 (5 pages) |
7 October 2010 | Liquidators statement of receipts and payments to 6 September 2010 (5 pages) |
7 October 2010 | Liquidators statement of receipts and payments to 6 September 2010 (5 pages) |
24 March 2010 | Liquidators statement of receipts and payments to 6 March 2010 (5 pages) |
24 March 2010 | Liquidators statement of receipts and payments to 6 March 2010 (5 pages) |
24 March 2010 | Liquidators' statement of receipts and payments to 6 March 2010 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 6 September 2009 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 6 September 2009 (5 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 6 September 2009 (5 pages) |
28 March 2009 | Liquidators' statement of receipts and payments to 6 March 2009 (5 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 6 March 2009 (5 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 6 March 2009 (5 pages) |
18 September 2008 | Liquidators' statement of receipts and payments to 6 September 2008 (5 pages) |
18 September 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
18 September 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
14 March 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
14 March 2008 | Liquidators' statement of receipts and payments to 6 September 2008 (5 pages) |
14 March 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
21 September 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
1 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2007 | S/S release of liquidator (1 page) |
18 February 2007 | S/S release of liquidator (1 page) |
12 January 2007 | Appointment of a voluntary liquidator (1 page) |
12 January 2007 | O/Court-replacement liquidator (14 pages) |
12 January 2007 | Appointment of a voluntary liquidator (1 page) |
12 January 2007 | O/Court-replacement liquidator (14 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | Resignation of a liquidator (1 page) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
7 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
7 March 2005 | Administrator's progress report (14 pages) |
7 March 2005 | Administrator's progress report (14 pages) |
18 November 2004 | Administrator's progress report (11 pages) |
18 November 2004 | Administrator's progress report (11 pages) |
20 May 2004 | Statement of affairs (9 pages) |
20 May 2004 | Statement of affairs (9 pages) |
17 May 2004 | Result of meeting of creditors (5 pages) |
17 May 2004 | Result of meeting of creditors (5 pages) |
4 May 2004 | Statement of administrator's proposal (25 pages) |
4 May 2004 | Statement of administrator's proposal (25 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page) |
12 March 2004 | Appointment of an administrator (1 page) |
12 March 2004 | Appointment of an administrator (1 page) |
22 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
22 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
3 June 2003 | Full accounts made up to 31 October 2002 (13 pages) |
3 June 2003 | Full accounts made up to 31 October 2002 (13 pages) |
9 May 2003 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
9 May 2003 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
7 October 2002 | Return made up to 18/07/02; full list of members (6 pages) |
7 October 2002 | Return made up to 18/07/02; full list of members (6 pages) |
21 June 2002 | Full accounts made up to 31 August 2001 (11 pages) |
21 June 2002 | Full accounts made up to 31 August 2001 (11 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: c/o blackborn LIMITED salamander quay west park lane harefield uxbridge UB9 6NZ (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: c/o blackborn LIMITED salamander quay west park lane harefield uxbridge UB9 6NZ (1 page) |
9 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 18/07/01; full list of members
|
13 November 2000 | Full accounts made up to 31 August 2000 (14 pages) |
13 November 2000 | Full accounts made up to 31 August 2000 (14 pages) |
10 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 18/07/00; full list of members
|
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Full accounts made up to 31 August 1999 (14 pages) |
14 January 2000 | Full accounts made up to 31 August 1999 (14 pages) |
10 September 1999 | Return made up to 18/07/99; no change of members (4 pages) |
10 September 1999 | Return made up to 18/07/99; no change of members (4 pages) |
20 November 1998 | Full accounts made up to 31 August 1998 (13 pages) |
20 November 1998 | Full accounts made up to 31 August 1998 (13 pages) |
11 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 18/07/98; full list of members
|
22 December 1997 | Full accounts made up to 31 August 1997 (13 pages) |
22 December 1997 | Full accounts made up to 31 August 1997 (13 pages) |
8 August 1997 | Return made up to 18/07/97; no change of members
|
8 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 31 August 1996 (13 pages) |
12 November 1996 | Full accounts made up to 31 August 1996 (13 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
14 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
1 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
15 November 1995 | Return made up to 18/07/95; full list of members (6 pages) |
15 November 1995 | Return made up to 18/07/95; full list of members (6 pages) |
19 April 1995 | Company name changed primar marketing services limite d\certificate issued on 20/04/95 (4 pages) |
19 April 1995 | Company name changed primar marketing services limite d\certificate issued on 20/04/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |