Ashby Puerorum
Horncastle
Lincs
LN9 6QU
Director Name | Mr John Barry Crutchley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 August 2008) |
Role | Manager |
Correspondence Address | Brooklands Ashby Puerorum Horncastle Lincs LN9 6QU |
Secretary Name | Mrs Anne Crutchley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 August 2008) |
Role | Manager |
Correspondence Address | Brooklands Ashby Puerorum Horncastle Lincs LN9 6QU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£72,172 |
Cash | £11,083 |
Current Liabilities | £112,140 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2008 | Application for striking-off (1 page) |
17 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
5 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: brooklands, ashby puerorum horncastle lincolnshire LN9 6QU (1 page) |
10 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
31 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
28 June 2003 | Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2003 | £ nc 500000/100 26/03/03 (1 page) |
7 May 2003 | Memorandum and Articles of Association (18 pages) |
7 May 2003 | Resolutions
|
17 April 2003 | Company name changed j b & a crutchley LIMITED\certificate issued on 17/04/03 (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 April 2003 | New secretary appointed;new director appointed (1 page) |