Aston Park Aston Rowant
Watlington
Oxfordshire
OX49 5SP
Director Name | Mr James Gerard McArdle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 April 1998(1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Framewood Manor Fulmer Stoke Poges Slough Berkshire SL2 4QR |
Secretary Name | Carol McArdle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | Furzeney Lodge Fulmer Lane Fulmer Slough Buckinghamshire SL3 6JA |
Director Name | Francis Stanley Silvester |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 7 Yewhurst Close Wargrave Road Twyford Reading Berkshire RG10 9PW |
Secretary Name | Francis Stanley Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hill House Cottage Castle End Road Hare Hatch Ruscombe Reading Berkshire RG10 9XG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | McArdle House Great Central Way Wembley Middlesex HA9 0HR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
22 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 August 2000 | Voluntary strike-off action has been suspended (1 page) |
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2000 | Application for striking-off (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
11 February 2000 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 June 1999 | Return made up to 26/03/99; full list of members
|
8 June 1999 | Director's particulars changed (1 page) |
29 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
2 December 1998 | Particulars of mortgage/charge (7 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Ad 26/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
26 March 1998 | Incorporation (17 pages) |