Bourton
Gillingham
Dorset
SP8 5BY
Director Name | Sarah Jane Ashman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 August 2010) |
Role | Company Director |
Correspondence Address | Brook Barn Letcombe Legis Wantage Oxfordshire OX12 9JD |
Secretary Name | Amanda Sharkey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 August 2010) |
Role | Secretary |
Correspondence Address | 55 Sperrin Park Omagh County Tyrone BT78 5BA Northern Ireland |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Gladstone House, 77-79 High Street, Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | Mark Ashman 50.00% Ordinary |
---|---|
1 at 1 | Ms Sarah Jane Ashman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£161,271 |
Cash | £3,395 |
Current Liabilities | £569,818 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 June 2009 | Director's change of particulars / sarah roper / 24/02/2009 (1 page) |
17 June 2009 | Director's Change of Particulars / sarah roper / 24/02/2009 / Surname was: roper, now: ashman (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
6 March 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 March 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
16 August 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
16 August 2005 | Secretary's particulars changed (1 page) |
26 January 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 January 2005 | Accounts made up to 31 March 2004 (1 page) |
26 January 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
6 August 2004 | Return made up to 09/07/04; full list of members (5 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (5 pages) |
6 August 2004 | Location of register of members (1 page) |
6 August 2004 | Location of register of members (1 page) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New secretary appointed (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
9 July 2003 | Incorporation (12 pages) |
9 July 2003 | Incorporation (12 pages) |