Ashburton
Newton Abbot
Devon
TQ13 7NS
Director Name | Sebastian Graham Francis Hughes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2000(same day as company formation) |
Role | Hotelier |
Correspondence Address | Holne Chase Hotel Ashburton Newton Abbot Devon TQ13 7NS |
Secretary Name | Philippa Kim Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2000(same day as company formation) |
Role | Hotelier |
Correspondence Address | Holne Chase Hotel Ashburton Newton Abbot Devon TQ13 7NS |
Director Name | Mr James Norman Allison |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath House Withen Lane, Aylesbeare Exeter Devon EX5 2JQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Numerica 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 July 2005 | Dissolved (1 page) |
---|---|
13 April 2005 | Completion of winding up (1 page) |
11 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
1 September 2004 | Order of court to wind up (1 page) |
6 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 September 2003 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
24 May 2003 | Administrative Receiver's report (5 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: holne chase hotel ashburton newton abbot devon TQ13 7NS (1 page) |
25 February 2003 | Appointment of receiver/manager (1 page) |
20 August 2002 | New director appointed (3 pages) |
6 August 2002 | Accounts for a small company made up to 31 December 2000 (9 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
3 November 2000 | Particulars of mortgage/charge (5 pages) |
3 November 2000 | Particulars of mortgage/charge (4 pages) |
6 September 2000 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |