Ashtead
Surrey
KT21 1AT
Secretary Name | Mrs Helen Fitzgerald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 October 2014) |
Role | Company Director |
Correspondence Address | 39 Dale Road Purley Surrey CR8 2ED |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Martin Kenneth Unstead |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 1 Rose Cottage Rye Hill Epping Essex CM18 7JQ |
Secretary Name | Mr Brendan David Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 39 Dale Road Purley Surrey CR8 2ED |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 33a The Avenue Tadworth Surrey KT20 5DG |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
55 at £1 | Brendan David Fitzgerald 55.00% Ordinary B |
---|---|
5 at £1 | Brendan David Fitzgerald 5.00% Ordinary A |
5 at £1 | Brendan David Fitzgerald 5.00% Ordinary C |
35 at £1 | Brendan David Fitzgerald 35.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £448,263 |
Current Liabilities | £352,848 |
Latest Accounts | 31 March 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 21 February 2014 (5 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 21 February 2014 (5 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 21 February 2014 (5 pages) |
5 March 2013 | Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT United Kingdom on 5 March 2013 (2 pages) |
1 March 2013 | Resolutions
|
1 March 2013 | Resolutions
|
1 March 2013 | Appointment of a voluntary liquidator (2 pages) |
1 March 2013 | Statement of affairs with form 4.19 (6 pages) |
1 March 2013 | Appointment of a voluntary liquidator (2 pages) |
1 March 2013 | Statement of affairs with form 4.19 (6 pages) |
8 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 November 2011 | Director's details changed for Mr Brendan David Fitzgerald on 19 September 2011 (2 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Director's details changed for Mr Brendan David Fitzgerald on 31 May 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Brendan David Fitzgerald on 31 May 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Brendan David Fitzgerald on 19 September 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mr Brendan David Fitzgerald on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Brendan David Fitzgerald on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Mr Brendan David Fitzgerald on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from the white cottage headley heath approach tadworth surrey KT20 7LL (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from the white cottage headley heath approach tadworth surrey KT20 7LL (1 page) |
16 June 2008 | Secretary appointed mrs helen fitzgerald (1 page) |
16 June 2008 | Secretary appointed mrs helen fitzgerald (1 page) |
16 June 2008 | Appointment terminated secretary brendan fitzgerald (1 page) |
16 June 2008 | Appointment terminated secretary brendan fitzgerald (1 page) |
31 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
18 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: the white cottage headley heath tadworth surrey KT20 7LL (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: the white cottage headley heath tadworth surrey KT20 7LL (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 November 2004 | Return made up to 26/10/04; full list of members (9 pages) |
23 November 2004 | Return made up to 26/10/04; full list of members (9 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 November 2003 | Return made up to 26/10/03; full list of members
|
7 November 2003 | Return made up to 26/10/03; full list of members
|
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
18 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 December 2001 | Return made up to 26/10/01; full list of members (7 pages) |
19 December 2001 | Return made up to 26/10/01; full list of members (7 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
10 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
10 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page) |
13 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
16 April 2000 | Div conve 31/03/00 (1 page) |
16 April 2000 | Div conve 31/03/00 (1 page) |
16 April 2000 | Resolutions
|
16 April 2000 | Resolutions
|
30 November 1999 | Return made up to 26/10/99; full list of members
|
30 November 1999 | Return made up to 26/10/99; full list of members
|
28 September 1999 | Resolutions
|
28 September 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
28 September 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
28 September 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
28 September 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
28 September 1999 | Resolutions
|
28 September 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
28 September 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
25 January 1999 | Ad 14/01/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 January 1999 | Ad 14/01/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
26 October 1998 | Incorporation (18 pages) |
26 October 1998 | Incorporation (18 pages) |