Ashton Wold Ashton
Peterborough
Cambridgeshire
PE8 5LZ
Secretary Name | Jacqueline Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 27 years |
Role | Financial Controller |
Correspondence Address | 11 St Botolphs Green Elton Peterborough Cambridgeshire PE8 6SG |
Director Name | Jacqueline Bell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | The Gatehouse Ashton Wold Ashton Peterborough Cambridgeshire PE8 5LZ |
Director Name | Dr Robert John Blythe |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 53 Fairlawns Birmingham West Midlands B26 2DT |
Director Name | Mr Jeremy John Hamer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Down Farm Marnhull Sturminster Newton Dorset DT10 1JY |
Director Name | Stephen Pennington |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurstwood Plaistow Road Billingshurst West Sussex RH14 0TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£36,091 |
Cash | £43,656 |
Current Liabilities | £34,010 |
Latest Accounts | 31 July 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
31 August 2007 | Dissolved (1 page) |
---|---|
31 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
14 February 2007 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Liquidators statement of receipts and payments (6 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Statement of affairs (13 pages) |
31 January 2001 | Appointment of a voluntary liquidator (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: upper higham lane rushden northamptonshire NN10 0SU (1 page) |
28 December 2000 | Particulars of mortgage/charge (7 pages) |
5 December 2000 | £ ic 289/262 23/06/00 £ sr 27@1=27 (2 pages) |
5 December 2000 | £ nc 289/345 23/06/00 (1 page) |
5 December 2000 | Resolutions
|
5 December 2000 | Ad 23/06/00--------- £ si 68@1=68 £ ic 262/330 (2 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
16 March 2000 | Return made up to 19/02/00; full list of members
|
31 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Ad 27/05/99--------- £ si 80@1=80 £ ic 79/159 (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Ad 27/05/99--------- £ si 77@1=77 £ ic 2/79 (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | Resolutions
|
1 June 1999 | Company name changed rushden group LIMITED\certificate issued on 01/06/99 (2 pages) |
24 May 1999 | Location of register of members (1 page) |
11 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
22 April 1999 | Return made up to 19/02/99; no change of members
|
19 June 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
23 February 1998 | Return made up to 19/02/98; full list of members
|
3 September 1997 | Company name changed runcasino LIMITED\certificate issued on 04/09/97 (2 pages) |
23 April 1997 | Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 February 1997 | Incorporation (9 pages) |