Ashurst
Southampton
Hampshire
SO40 7AW
Director Name | Deryk Andrew Sayers |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (closed 03 May 2011) |
Role | Company Director |
Correspondence Address | 10 Denham Drive Highcliffe Christchurch Dorset BH23 5AT |
Director Name | Mr John Philip Henry Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 May 2011) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Little Meadow Hammerfield Drive Abinger Hammer Dorking Surrey RH5 6QY |
Director Name | Mr Christopher Roderick John Goscomb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2010(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Secretary Name | Francesca Joanne Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2010(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 May 2011) |
Role | Company Director |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Martin Charles Hadnutt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 112 Lions Lane Ashley Heath Ringwood Hampshire BH24 2HW |
Director Name | Jonathan Steven King |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 68 Barnmead Road Beckenham Kent BR3 1JE |
Secretary Name | Jonathan Steven King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 68 Barnmead Road Beckenham Kent BR3 1JE |
Secretary Name | David John Haile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 February 2010) |
Role | Company Director |
Correspondence Address | 1 Wrensfield Marlow Buckinghamshire SL7 2RB |
Director Name | Graham Box |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2009) |
Role | Planning Supervisor |
Correspondence Address | 18 Pinewood Road St Ives Ringwood Hampshire BH24 2PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 60 Gray's Inn Road London WC1X 8AQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 March |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2011 | Application to strike the company off the register (3 pages) |
6 January 2011 | Application to strike the company off the register (3 pages) |
22 April 2010 | Annual return made up to 25 March 2010 Statement of capital on 2010-04-22
|
22 April 2010 | Annual return made up to 25 March 2010 Statement of capital on 2010-04-22
|
24 February 2010 | Termination of appointment of David Haile as a secretary (2 pages) |
24 February 2010 | Appointment of Mr Christopher Roderick John Goscomb as a director (3 pages) |
24 February 2010 | Appointment of Francesca Joanne Wilson as a secretary (3 pages) |
24 February 2010 | Termination of appointment of David Haile as a secretary (2 pages) |
24 February 2010 | Appointment of Francesca Joanne Wilson as a secretary (3 pages) |
24 February 2010 | Appointment of Mr Christopher Roderick John Goscomb as a director (3 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
7 May 2009 | Appointment Terminated Director graham box (1 page) |
7 May 2009 | Accounting reference date extended from 24/09/2008 to 24/03/2009 (1 page) |
7 May 2009 | Accounting reference date extended from 24/09/2008 to 24/03/2009 (1 page) |
7 May 2009 | Appointment terminated director graham box (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 42 drury lane london WC2B 5RT (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 42 drury lane london WC2B 5RT (1 page) |
17 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (6 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (6 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Return made up to 25/03/07; full list of members (4 pages) |
16 April 2007 | Return made up to 25/03/07; full list of members (4 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
22 June 2005 | Return made up to 25/03/05; full list of members (5 pages) |
22 June 2005 | Return made up to 25/03/05; full list of members (5 pages) |
21 June 2005 | Full accounts made up to 24 September 2004 (12 pages) |
21 June 2005 | Full accounts made up to 24 September 2004 (12 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
25 April 2005 | Company name changed nisbet planning supervisors limi ted\certificate issued on 25/04/05 (2 pages) |
25 April 2005 | Company name changed nisbet planning supervisors limi ted\certificate issued on 25/04/05 (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: grosvenor house 141 drury lane london WC2B 5UB (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: grosvenor house 141 drury lane london WC2B 5UB (1 page) |
21 April 2004 | Return made up to 25/03/04; full list of members (9 pages) |
21 April 2004 | Return made up to 25/03/04; full list of members (9 pages) |
30 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
30 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
6 June 2003 | Return made up to 25/03/03; full list of members (9 pages) |
6 June 2003 | Return made up to 25/03/03; full list of members (9 pages) |
23 May 2003 | Return made up to 25/03/02; full list of members; amend (9 pages) |
23 May 2003 | Ad 01/10/02--------- £ si 2050@1=2050 £ ic 10450/12500 (3 pages) |
23 May 2003 | Ad 01/10/02--------- £ si 2050@1=2050 £ ic 10450/12500 (3 pages) |
23 May 2003 | Return made up to 25/03/02; full list of members; amend (9 pages) |
25 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
25 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
19 April 2002 | Return made up to 25/03/02; full list of members (9 pages) |
19 April 2002 | Return made up to 25/03/02; full list of members (9 pages) |
28 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
28 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 May 2001 | Return made up to 25/03/01; full list of members (8 pages) |
2 May 2001 | Return made up to 25/03/01; full list of members (8 pages) |
10 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
10 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
16 June 2000 | Ad 01/10/99--------- £ si 450@1 (2 pages) |
16 June 2000 | Nc inc already adjusted 02/07/99 (1 page) |
16 June 2000 | Ad 01/10/99--------- £ si 450@1 (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
16 June 2000 | Nc inc already adjusted 02/07/99 (1 page) |
17 May 2000 | Return made up to 25/03/00; full list of members (9 pages) |
14 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
14 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
23 April 1999 | Return made up to 25/03/99; full list of members (9 pages) |
23 April 1999 | Return made up to 25/03/99; full list of members (9 pages) |
16 April 1998 | Return made up to 25/03/98; full list of members (9 pages) |
16 April 1998 | Return made up to 25/03/98; full list of members (9 pages) |
22 January 1998 | Full accounts made up to 24 September 1997 (12 pages) |
22 January 1998 | Full accounts made up to 24 September 1997 (12 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
22 April 1997 | Return made up to 25/03/97; full list of members (9 pages) |
22 April 1997 | Return made up to 25/03/97; full list of members (9 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | £ nc 1000/10000 01/10/96 (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Ad 01/10/96--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | £ nc 1000/10000 01/10/96 (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Ad 01/10/96--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
10 July 1996 | Ad 25/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 July 1996 | Accounting reference date notified as 25/09 (1 page) |
10 July 1996 | Ad 25/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 July 1996 | Accounting reference date notified as 25/09 (1 page) |
21 April 1996 | Memorandum and Articles of Association (15 pages) |
21 April 1996 | Memorandum and Articles of Association (15 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
18 April 1996 | Secretary resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | New secretary appointed;new director appointed (2 pages) |
18 April 1996 | Secretary resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
25 March 1996 | Incorporation (19 pages) |