Ashtead
Surrey
KT21 1QF
Director Name | Mr Mark Oldham |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 January 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 62 Beaumont Road London W4 5AP |
Secretary Name | Mr Mark Oldham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 January 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 62 Beaumont Road London W4 5AP |
Director Name | Mr Alastair George Clark |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mile Path Hook Heath Woking GU22 0JL |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Secretary Name | Alan Dalziel Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Michael David Wilkinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Secretary Name | Michael David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Latest Accounts | 29 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2009 | Application for striking-off (1 page) |
30 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
20 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
20 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
18 October 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
18 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
30 October 2001 | Accounts for a dormant company made up to 30 December 2000 (3 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: church road west drayton middlesex UB7 7PR (1 page) |
5 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
14 December 2000 | New director appointed (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (3 pages) |
26 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (3 pages) |
9 July 1999 | Return made up to 21/06/99; full list of members (7 pages) |
28 October 1998 | Accounts for a dormant company made up to 3 January 1998 (3 pages) |
10 July 1998 | Return made up to 21/06/98; no change of members (6 pages) |
10 October 1997 | Accounts for a dormant company made up to 28 December 1996 (3 pages) |
29 August 1997 | Resolutions
|
25 June 1997 | Return made up to 21/06/97; full list of members (8 pages) |
22 July 1996 | New secretary appointed;new director appointed (8 pages) |
22 July 1996 | New secretary appointed;new director appointed (8 pages) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
18 July 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
12 July 1996 | Memorandum and Articles of Association (8 pages) |
5 July 1996 | Company name changed orderrefine LIMITED\certificate issued on 05/07/96 (2 pages) |
21 June 1996 | Incorporation (9 pages) |
21 June 1996 | Incorporation (9 pages) |