Ashwell
Baldock
Hertfordshire
SG7 5PJ
Director Name | Mr Nigel John Notley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1997(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 March 2005) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Westbury Cottage 22 West End Ashwell Baldock Hertfordshire SG7 5PJ |
Secretary Name | Mr Nigel John Notley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1997(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 March 2005) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Westbury Cottage 22 West End Ashwell Baldock Hertfordshire SG7 5PJ |
Director Name | Julian Christopher Melfort Notley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 March 2005) |
Role | Developer |
Correspondence Address | 2 The Pound Hawstead Bury St. Edmunds Suffolk IP29 5NJ |
Director Name | Louise Joanne Wisken |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 1996) |
Role | Secretary |
Correspondence Address | 32 Aldwell Close Wootton Court Wootton Northampton Northamptonshire NN4 6AX |
Director Name | Ian Zant Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 1996) |
Role | Solicitor |
Correspondence Address | Grange Meadow Duncote Towcester Northamptonshire NN12 8AH |
Secretary Name | Ian Zant Boer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 1997) |
Role | Solicitor |
Correspondence Address | Grange Meadow Duncote Towcester Northamptonshire NN12 8AH |
Director Name | Nicola Browne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 14 Westgate Street Bury St Edmunds Suffolk IP33 1QG |
Director Name | Mr Nigel John Notley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 April 1997) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Westbury Cottage 22 West End Ashwell Baldock Hertfordshire SG7 5PJ |
Secretary Name | Mr Nigel John Notley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 April 1997) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Westbury Cottage 22 West End Ashwell Baldock Hertfordshire SG7 5PJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2004 | Application for striking-off (1 page) |
29 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
10 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
10 June 2003 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
23 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
4 January 2002 | Return made up to 14/08/01; full list of members (7 pages) |
4 January 2002 | Return made up to 14/08/98; full list of members; amend (5 pages) |
4 January 2002 | Return made up to 14/08/00; full list of members; amend (6 pages) |
2 January 2002 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
22 November 2000 | Return made up to 14/08/00; full list of members
|
22 November 2000 | Return made up to 14/08/98; full list of members; amend (5 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 163 mill road cambridge CB1 3AN (1 page) |
4 September 2000 | Full accounts made up to 31 August 1999 (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1998 (4 pages) |
5 April 2000 | Return made up to 14/08/99; no change of members
|
8 March 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1999 | New director appointed (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: eleanor house queenswood office park northampton NN4 7JJ (1 page) |
23 December 1998 | Return made up to 14/08/98; full list of members
|
29 September 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 August 1997 | Particulars of mortgage/charge (5 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
16 June 1997 | Resolutions
|
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Ad 11/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1997 | Director resigned (1 page) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
3 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (6 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
14 August 1995 | Incorporation (28 pages) |