Ascot
Berkshire
SL5 0HQ
Secretary Name | Mr Gary Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 05 June 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 99 Chobham Road Ascot Berkshire SL5 0HQ |
Director Name | Marc Andrew Hodge |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Gate House Duffield Lane Stoke Poges Slough Berkshire SL2 4AA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(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 | 14 December 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£35,796 |
Cash | £319 |
Current Liabilities | £473,820 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
5 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 November 2009 | Liquidators statement of receipts and payments to 19 October 2009 (5 pages) |
12 November 2009 | Liquidators' statement of receipts and payments to 19 October 2009 (5 pages) |
24 March 2009 | Company name changed andron handling solutions LIMITED\certificate issued on 26/03/09 (2 pages) |
24 March 2009 | Company name changed andron handling solutions LIMITED\certificate issued on 26/03/09 (2 pages) |
29 October 2008 | Appointment of a voluntary liquidator (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Appointment of a voluntary liquidator (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Statement of affairs with form 4.19 (8 pages) |
29 October 2008 | Statement of affairs with form 4.19 (8 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 492-493 ipswich road trading estate slough berkshire SL1 4EP (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 492-493 ipswich road trading estate slough berkshire SL1 4EP (1 page) |
29 September 2008 | Appointment terminated director marc hodge (1 page) |
29 September 2008 | Appointment Terminated Director marc hodge (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 14/12/02; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: 536 ipswich road slough berkshire SL1 4EQ (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 536 ipswich road slough berkshire SL1 4EQ (1 page) |
24 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 14/12/00; full list of members
|
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Secretary resigned;director resigned (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Secretary resigned;director resigned (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 December 1999 | Incorporation (16 pages) |