Ashington
West Sussex
RH20 3PR
Director Name | Mr Nicholas Robert Leggatt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | New House Bagby Thirsk N Yorkshire YO7 2PF |
Director Name | Andrew Ian Hood |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 9 Covert Mead Ashington West Sussex RH20 3PR |
Director Name | Mrs Leisa Jayne Hood |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 9 Covert Mead Ashington West Sussex RH20 3PR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Menzies Corporate Restructuring 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 May 2005 | Dissolved (1 page) |
---|---|
14 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
26 July 2002 | Liquidators statement of receipts and payments (6 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Statement of affairs (7 pages) |
24 October 2001 | Appointment of a voluntary liquidator (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: menzies corporate restructuring 17-19 foley street london W1W 6DW (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: sycamore house 40 high street cranleigh surrey GU6 8AG (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
12 January 2001 | Accounting reference date extended from 31/05/00 to 31/12/00 (1 page) |
20 September 2000 | Return made up to 19/07/00; full list of members
|
20 June 2000 | Ad 09/06/00-10/06/00 £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2000 | New director appointed (2 pages) |
11 February 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
20 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Incorporation (15 pages) |