Ashford
Middlesex
TW15 1SJ
Secretary Name | Sheila Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 19 The Drive Ashford Middlesex TW15 1SJ |
Director Name | Timothy Mark Rowbotham |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Roof Tiling |
Correspondence Address | 15 Moordale Avenue Bracknell Berkshire RG12 1RX |
Secretary Name | Sharon Joanne Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Moordale Avenue Prestwood Bracknell Berkshire RG42 1RX |
Director Name | Gregory Clarke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Mentone Farm Bedfont Road Stanwell Middlesex TW19 7LY |
Secretary Name | Timothy Mark Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 15 Moordale Avenue Bracknell Berkshire RG12 1RX |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Penn & Mill End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,628 |
Cash | £4,416 |
Current Liabilities | £33,306 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
11 April 2007 | Return made up to 27/01/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: alpha house 646C kingsbury road kingsbury london NW9 9HN (1 page) |
22 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
23 June 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 May 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
28 April 2004 | Return made up to 27/01/04; full list of members (6 pages) |
3 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
13 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
26 July 2001 | Return made up to 29/01/00; full list of members (6 pages) |
12 July 2001 | Director resigned (1 page) |
6 July 2001 | Return made up to 29/01/01; full list of members
|
5 April 2001 | Registered office changed on 05/04/01 from: 5 masons avenue harrow middlesex HA3 5AH (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
20 September 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
2 December 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Return made up to 29/01/99; full list of members
|
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
29 January 1998 | Incorporation (14 pages) |