Ashley Heath
Market Drayton
Salop
TF9 4PU
Director Name | Melvyn Rushton |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1994(same day as company formation) |
Role | Printer |
Correspondence Address | Acorn Lodge Tower Road Ashley Heath Market Drayton Salop TF9 4PU |
Secretary Name | Jean Linda Rushton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Acorn Lodge Tower Road Ashley Heath Market Drayton Salop TF9 4PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Saint Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£30,010 |
Cash | £50 |
Current Liabilities | £193,816 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 December 2004 | Dissolved (1 page) |
---|---|
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
19 February 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Statement of affairs (7 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Appointment of a voluntary liquidator (1 page) |
1 February 2002 | Statement of affairs (7 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: units 1 & 2 trentside business park campbell road stoke-on-trent ST4 4EU (1 page) |
31 August 2001 | Return made up to 25/08/01; full list of members
|
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
4 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
4 April 2000 | Particulars of mortgage/charge (4 pages) |
1 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
19 May 1999 | Particulars of mortgage/charge (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
27 October 1998 | Return made up to 25/08/98; full list of members (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 August 1997 (3 pages) |
8 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Return made up to 25/08/95; full list of members
|