Springfield Lane
Fleet
Hampshire
GU51 4AH
Director Name | Mr Richard Lewis Eynon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 September 2013) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hereford Mead Fleet Hampshire GU51 2TN |
Secretary Name | Mr Richard Lewis Eynon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 September 2013) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hereford Mead Fleet Hampshire GU51 2TN |
Director Name | Mr David Anthony Hooper |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 October 2005) |
Role | Fabricator Welder |
Country of Residence | United Kingdom |
Correspondence Address | Pheobes Barn Cocklake Wedmore Somerset BS28 4HE |
Director Name | Robert Douthwaite Stephenson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 October 2005) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Ashtree Barn Cocklake Wedmore Somerset BS28 4HE |
Secretary Name | Robert Douthwaite Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2004) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Ashtree Barn Cocklake Wedmore Somerset BS28 4HE |
Secretary Name | Kim Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | The Longhouse Plud Street Wedmore Somerset BS28 4BQ |
Secretary Name | John David Cose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Phillips Hatch Wonersh Guildford Surrey GU5 0PX |
Director Name | John David Cose |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 16 Phillips Hatch Wonersh Guildford Surrey GU5 0PX |
Director Name | John David Cose |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Phillips Hatch Wonersh Guildford Surrey GU5 0PX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Rsm Tenon Recovery 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2013 | Final Gazette dissolved following liquidation (1 page) |
20 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2013 | Court order insolvency:court order - replacement of liquidators (31 pages) |
6 September 2013 | Appointment of a liquidator (1 page) |
6 September 2013 | Court order INSOLVENCY:court order - replacement of liquidators (31 pages) |
6 September 2013 | Appointment of a liquidator (1 page) |
20 June 2013 | Notice of final account prior to dissolution (1 page) |
20 June 2013 | Return of final meeting of creditors (1 page) |
20 June 2013 | Notice of final account prior to dissolution (1 page) |
2 March 2011 | Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011 (2 pages) |
4 December 2009 | Notice of a court order ending Administration (28 pages) |
4 December 2009 | Administrator's progress report to 21 October 2009 (31 pages) |
4 December 2009 | Administrator's progress report to 21 October 2009 (31 pages) |
4 December 2009 | Notice of a court order ending Administration (28 pages) |
20 November 2009 | Appointment of a liquidator (1 page) |
20 November 2009 | Order of court to wind up (1 page) |
20 November 2009 | Appointment of a liquidator (1 page) |
20 November 2009 | Order of court to wind up (1 page) |
6 June 2009 | Administrator's progress report to 10 May 2009 (21 pages) |
6 June 2009 | Administrator's progress report to 10 May 2009 (21 pages) |
14 May 2009 | Statement of affairs with form 2.14B (5 pages) |
14 May 2009 | Statement of affairs with form 2.14B (5 pages) |
14 January 2009 | Statement of administrator's proposal (3 pages) |
14 January 2009 | Statement of administrator's proposal (3 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 54 clarendon road watford WD17 1DU (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 54 clarendon road watford WD17 1DU (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 26 doman road camberley surrey GU15 3DF (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 26 doman road camberley surrey GU15 3DF (1 page) |
19 November 2008 | Appointment of an administrator (1 page) |
19 November 2008 | Appointment of an administrator (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
12 December 2007 | Return made up to 14/11/07; full list of members (7 pages) |
12 December 2007 | Return made up to 14/11/07; full list of members
|
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Particulars of mortgage/charge (7 pages) |
30 October 2007 | Particulars of mortgage/charge (7 pages) |
27 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
27 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
4 October 2007 | Full accounts made up to 30 September 2006 (12 pages) |
4 October 2007 | Full accounts made up to 30 September 2006 (12 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Auditor's resignation (1 page) |
3 October 2007 | Auditor's resignation (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
1 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
1 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: unit 25 waterfront business park fleet hampshire GU51 3QT (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: unit 25 waterfront business park fleet hampshire GU51 3QT (1 page) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: unit 25 waterfront business park fleet hampshire GU51 3QT (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: unit 25 waterfront business park fleet hampshire GU51 3QT (1 page) |
23 November 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
23 November 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 1A ashtree barn cocklake wedmore somerset BS28 4HE (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Company name changed h & s engineering somerset limit ed\certificate issued on 19/10/05 (2 pages) |
19 October 2005 | Company name changed h & s engineering somerset limit ed\certificate issued on 19/10/05 (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
23 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
8 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
14 July 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
20 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
20 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
14 February 2002 | Company name changed ashstock 2010 LIMITED\certificate issued on 14/02/02 (2 pages) |
14 February 2002 | Company name changed ashstock 2010 LIMITED\certificate issued on 14/02/02 (2 pages) |
14 November 2001 | Incorporation (10 pages) |