Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director Name | Mr Dean Marlow Ashton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 January 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carnation Close Leicester Forest East Leicester Leicestershire LE3 3QU |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(3 years after company formation) |
Appointment Duration | 6 months, 1 week (closed 13 January 2004) |
Role | Company Director-Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Anthony Michael Burton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Project Manager |
Correspondence Address | 11 Pinewood Road Northampton Northamptonshire NN3 2RD |
Director Name | Donald Draper |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Swallow Close Northampton Northamptonshire NN4 0QL |
Director Name | Melanie Mayhook |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 11 Pinewood Road Northampton Northamptonshire NN3 2RD |
Director Name | Ian Michael Ryden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Sandover Northampton Northamptonshire NN4 0TS |
Secretary Name | Donald Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 8 Swallow Close Northampton Northamptonshire NN4 0QL |
Director Name | Mr George Robert Marsh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Cottage Honiley Kenilworth Warwickshire CV8 1NP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Registered Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2003 | Application for striking-off (1 page) |
16 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
14 July 2003 | New director appointed (3 pages) |
3 March 2003 | Auditor's resignation (1 page) |
13 November 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
30 November 2001 | Return made up to 13/08/01; full list of members (7 pages) |
30 November 2001 | Location of register of members (1 page) |
20 November 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (5 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 25 harley street london W1N 2BR (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Resolutions
|
5 August 2000 | Particulars of mortgage/charge (7 pages) |
21 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Location of register of members (1 page) |
7 July 2000 | Ad 22/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |