Ascot
Berkshire
SL5 0DB
Director Name | Mr John Ernest Moreton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British,New Zealande |
Status | Closed |
Appointed | 28 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Clairs Farm Sailors Lane Corhampton Hampshire SO32 3LP |
Director Name | Owen James Nisbett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 19 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rosebury Road London SW6 2NH |
Secretary Name | Owen James Nisbett |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 19 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rosebury Road London SW6 2NH |
Director Name | Emma Rachel Feltham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Vane Close Thorpe St Andrew Norwich Norfolk NR7 0US |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Gillian Leigh Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2005) |
Role | Personal Assistant |
Correspondence Address | 72 Bexley Street Windsor Berkshire SL4 5BX |
Director Name | Paul William Richards |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 October 2006) |
Role | Development Director |
Correspondence Address | 30 St Margarets Street Rochester Kent ME1 1TU |
Registered Address | Riverside House 26 Osiers Road London SW18 1NL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2009 | Application to strike the company off the register (3 pages) |
19 November 2009 | Application to strike the company off the register (3 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
9 February 2009 | Director's change of particulars / larry mark / 01/10/2007 (1 page) |
9 February 2009 | Director's Change of Particulars / larry mark / 01/10/2007 / HouseName/Number was: , now: 12; Street was: 29 cedar drive, now: wilbury lodge dry arch road; Post Town was: sunningdale, now: ascot; Post Code was: SL5 0UA, now: SL5 0DB; Country was: , now: united kingdom (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 April 2007 | Return made up to 17/03/07; full list of members (4 pages) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Return made up to 17/03/07; full list of members (4 pages) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
10 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 March 2006 | Return made up to 17/03/06; full list of members (9 pages) |
22 March 2006 | Return made up to 17/03/06; full list of members
|
7 March 2006 | Ad 22/02/06--------- £ si 137411@1=137411 £ ic 1/137412 (4 pages) |
7 March 2006 | £ nc 100/137412 22/02/06 (1 page) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
7 March 2006 | £ nc 100/137412 22/02/06 (1 page) |
7 March 2006 | Ad 22/02/06--------- £ si 137411@1=137411 £ ic 1/137412 (4 pages) |
24 August 2005 | Accounts made up to 31 March 2005 (4 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page) |
24 March 2005 | Return made up to 17/03/05; full list of members (8 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (8 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 December 2004 | Accounts made up to 31 March 2004 (4 pages) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Resolutions
|
4 June 2003 | Resolutions
|
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Resolutions
|
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Resolutions
|
4 June 2003 | Registered office changed on 04/06/03 from: holland court the close norwich norfolk NR1 4DX (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: holland court the close norwich norfolk NR1 4DX (1 page) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | Resolutions
|
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Resolutions
|
4 June 2003 | Memorandum and Articles of Association (7 pages) |
4 June 2003 | Memorandum and Articles of Association (7 pages) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | New director appointed (3 pages) |
19 May 2003 | Company name changed legislator 1631 LIMITED\certificate issued on 18/05/03 (2 pages) |
19 May 2003 | Company name changed legislator 1631 LIMITED\certificate issued on 18/05/03 (2 pages) |
17 March 2003 | Incorporation (25 pages) |
17 March 2003 | Incorporation (25 pages) |