Ashtead
Surrey
KT21 1RH
Secretary Name | Mr Peter Philip Earle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentlands High Park Avenue East Horsley Surrey KT24 5DD |
Director Name | Mr David John Barratt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kilbracken 5 Meadow Road Ashtead Surrey KT21 1QR |
Director Name | John Anthony Barry |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2003) |
Role | Company Director |
Correspondence Address | Brookville House Glanmire Cork Irish |
Director Name | Mr Peter Philip Earle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pentlands High Park Avenue East Horsley Surrey KT24 5DD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 115 Kingston Road Leatherhead Surrey KT22 7SU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2005 | Application for striking-off (1 page) |
14 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
16 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
7 June 2004 | Return made up to 15/05/04; no change of members (6 pages) |
6 March 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 July 2003 | Return made up to 15/05/03; no change of members (6 pages) |
20 May 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
17 July 2001 | Ad 22/06/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
15 May 2001 | Incorporation (15 pages) |