Ashby De La Launde
Lincolnshire
LN4 3JN
Director Name | Mr Peter Gillespie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1997(1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 November 2003) |
Role | Equestrian Promoter/Farmer |
Country of Residence | England |
Correspondence Address | Vicarage Farm Halliford Road Sunbury On Thames Middlesex TW16 6DW |
Director Name | Mr Ian James Cook |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 November 2003) |
Role | Design |
Country of Residence | England |
Correspondence Address | 157 Station Road Hampton Middlesex TW12 2AL |
Secretary Name | Joanna Mary Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(3 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 November 2003) |
Role | Equestrian |
Correspondence Address | Vicarage Farm Halliford Road Sunbury On Thames Middlesex TW16 6DW |
Director Name | John Alan Hamblin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 10 Fitzwilliam Avenue Kew Richmond Surrey TW9 2DQ |
Secretary Name | John Alan Hamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Fitzwilliam Avenue Kew Richmond Surrey TW9 2DQ |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Vicarage Farm Halliford Road Sunbury On Thames Middlesex TW16 6DW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,769 |
Cash | £27,995 |
Current Liabilities | £65,116 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2003 | Application for striking-off (1 page) |
9 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
5 April 2001 | Return made up to 10/03/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
11 January 2001 | Return made up to 10/03/00; full list of members
|
19 December 2000 | Registered office changed on 19/12/00 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 9PA (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 August 1999 | Ad 13/07/99--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
7 December 1998 | Director resigned (2 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 June 1998 | Return made up to 10/03/98; full list of members (7 pages) |
20 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed;new director appointed (3 pages) |
9 May 1997 | Director resigned (1 page) |
10 March 1997 | Incorporation (19 pages) |