Ashtead
Surrey
KT21 1LH
Director Name | Mr Paul Anthony Ash |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Tor House Heathside Park Road Woking Surrey GU22 7JF |
Secretary Name | Connaught Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 February 2013) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Director Name | Andrew David McKinlay |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 April 2002) |
Role | Property Development Manager |
Correspondence Address | 1 Polton Bank Lasswade Midlothian EH18 1JX Scotland |
Secretary Name | Mr David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Mr James Dubois |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Lynwood Road Epsom Surrey KT17 4LF |
Director Name | Sharon Carol White |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2003) |
Role | Solicitor |
Correspondence Address | Columbine Cottage 4 Mount Pleasant Littleham Devon EX39 5HW |
Director Name | Lesley Ann Wallace |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2005) |
Role | Proj Finance Manager |
Correspondence Address | 8 Cranberry Drive Bolton Lancashire BL3 4TB |
Secretary Name | Mr James Dubois |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lynwood Road Epsom Surrey KT17 4LF |
Director Name | Ian McArdle |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grayway Close Highfield Caldecote Cambridge CB23 7UZ |
Director Name | Cheryl Warbrick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 2004) |
Role | Ops Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Napier Road St Margarets Twickenham Middlesex TW7 7HP |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(5 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eildon, 17 Craigielaw Park Aberlady Longniddry East Lothian EH32 0PR Scotland |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,077,000 |
Net Worth | -£1,274,000 |
Cash | £422,000 |
Current Liabilities | £5,282,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved following liquidation (1 page) |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
5 November 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
31 August 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 August 2012 | Court order insolvency:- removal of liquidator (34 pages) |
31 August 2012 | Court order insolvency:- removal of liquidator (34 pages) |
31 August 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 August 2012 | Insolvency:secretary of state's release of liquidator - andrew hosking - 02/08/12 (1 page) |
8 August 2012 | Insolvency:secretary of state's release of liquidator - andrew hosking - 02/08/12 (1 page) |
9 July 2012 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators statement of receipts and payments to 8 June 2012 (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators statement of receipts and payments to 8 June 2012 (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (5 pages) |
9 July 2012 | Liquidators statement of receipts and payments (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 8 December 2011 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 8 December 2011 (5 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 8 December 2011 (5 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 8 December 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 8 June 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 8 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 8 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 8 December 2010 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 8 June 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 8 June 2010 (5 pages) |
8 January 2010 | Liquidators statement of receipts and payments to 8 December 2009 (5 pages) |
8 January 2010 | Liquidators' statement of receipts and payments to 8 December 2009 (5 pages) |
8 January 2010 | Liquidators statement of receipts and payments to 8 December 2009 (5 pages) |
8 January 2010 | Liquidators' statement of receipts and payments to 8 December 2009 (5 pages) |
13 July 2009 | Liquidators' statement of receipts and payments to 8 June 2009 (5 pages) |
13 July 2009 | Liquidators' statement of receipts and payments to 8 June 2009 (5 pages) |
13 July 2009 | Liquidators statement of receipts and payments to 8 June 2009 (5 pages) |
13 July 2009 | Liquidators statement of receipts and payments to 8 June 2009 (5 pages) |
15 January 2009 | Liquidators statement of receipts and payments to 8 December 2008 (5 pages) |
15 January 2009 | Liquidators' statement of receipts and payments to 8 December 2008 (5 pages) |
15 January 2009 | Liquidators' statement of receipts and payments to 8 December 2008 (5 pages) |
15 January 2009 | Liquidators statement of receipts and payments to 8 December 2008 (5 pages) |
1 February 2008 | Result of meeting of creditors (6 pages) |
1 February 2008 | Result of meeting of creditors (6 pages) |
9 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
9 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
16 July 2007 | Administrator's progress report (10 pages) |
16 July 2007 | Administrator's progress report (10 pages) |
14 June 2007 | Notice of extension of period of Administration (1 page) |
14 June 2007 | Notice of extension of period of Administration (1 page) |
11 January 2007 | Administrator's progress report (10 pages) |
11 January 2007 | Administrator's progress report (10 pages) |
8 September 2006 | Result of meeting of creditors (16 pages) |
8 September 2006 | Result of meeting of creditors (16 pages) |
23 August 2006 | Statement of administrator's proposal (43 pages) |
23 August 2006 | Statement of administrator's proposal (43 pages) |
9 August 2006 | Statement of affairs (21 pages) |
9 August 2006 | Statement of affairs (21 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 100 pall mall london SW1Y 5HP (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 100 pall mall london SW1Y 5HP (1 page) |
20 June 2006 | Appointment of an administrator (1 page) |
20 June 2006 | Appointment of an administrator (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
13 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
11 July 2005 | Company name changed gainsborough awg LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed gainsborough awg LIMITED\certificate issued on 11/07/05 (2 pages) |
25 May 2005 | Full accounts made up to 31 March 2004 (21 pages) |
25 May 2005 | Full accounts made up to 31 March 2004 (21 pages) |
29 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (1 page) |
14 January 2005 | New director appointed (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | New secretary appointed (1 page) |
19 November 2004 | New secretary appointed (1 page) |
13 September 2004 | Auditor's resignation (1 page) |
13 September 2004 | Auditor's resignation (1 page) |
1 June 2004 | Memorandum and Articles of Association (15 pages) |
1 June 2004 | Memorandum and Articles of Association (15 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Full accounts made up to 31 March 2003 (16 pages) |
10 May 2004 | Full accounts made up to 31 March 2003 (16 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
3 April 2004 | Secretary resigned;director resigned (1 page) |
3 April 2004 | Secretary resigned;director resigned (1 page) |
9 February 2004 | Return made up to 12/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 12/01/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
10 October 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
21 August 2003 | New director appointed (7 pages) |
21 August 2003 | New director appointed (7 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
1 April 2003 | Auditor's resignation (1 page) |
1 April 2003 | Auditor's resignation (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (3 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (3 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
1 February 2002 | Ad 10/01/02--------- £ si 998@1 (2 pages) |
1 February 2002 | Ad 10/01/02--------- £ si 998@1 (2 pages) |
26 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
28 November 2001 | Company name changed gainsborough morrison LIMITED\certificate issued on 28/11/01 (2 pages) |
28 November 2001 | Company name changed gainsborough morrison LIMITED\certificate issued on 28/11/01 (2 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
9 February 2001 | Return made up to 12/01/01; full list of members
|
9 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 103 high street esher surrey KT10 9QE (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 103 high street esher surrey KT10 9QE (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
12 January 2000 | Incorporation (16 pages) |
12 January 2000 | Incorporation (16 pages) |