Ashley
Leicestershire
LE16 8HF
Director Name | Mr John Andrew Milligan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 December 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House Mortimer Lane, Mortimer Reading RG7 3AJ |
Director Name | Mr Martyn Ford Richardson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Dudley Road East Oldbury West Midlands B69 3DY |
Director Name | Samford Lee Narrow |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 27 35-37 Grosvenor Square London W1K 2HN |
Secretary Name | Alison Katharine Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Arodene Road London SW2 2BQ |
Director Name | Simon Andrew Megginson Corner |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | Rose Cottage Market Place Abbots Bromley Rugeley Staffordshire WS15 3BP |
Director Name | Joseph Wallach Kaempfer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2004(3 days after company formation) |
Appointment Duration | 2 years (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blomfield Road London W9 1AD |
Director Name | Mr Lee Scott Richardson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2004(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Dudley Road East Oldbury West Midlands B69 3DY |
Registered Address | C/O Milligan Limited 58 Grosvenor Street London W1K 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2011 | Final Gazette dissolved following liquidation (1 page) |
28 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 September 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 October 2010 | Appointment of a voluntary liquidator (1 page) |
8 October 2010 | Declaration of solvency (3 pages) |
8 October 2010 | Declaration of solvency (3 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Appointment of a voluntary liquidator (1 page) |
8 October 2010 | Resolutions
|
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
21 January 2010 | Termination of appointment of Lee Richardson as a director (1 page) |
21 January 2010 | Termination of appointment of Lee Richardson as a director (1 page) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 August 2009 | Director's Change of Particulars / john milligan / 01/01/2009 / HouseName/Number was: , now: mortimer house; Street was: thistledown cottage, now: mortimer lane; Area was: 87 green lane, now: ; Post Town was: burnham, now: mortimer; Region was: buckinghamshire, now: berkshire; Post Code was: SL1 8EG, now: RG7 3AJ (1 page) |
18 August 2009 | Director's change of particulars / john milligan / 01/01/2009 (1 page) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
3 June 2009 | Accounts made up to 31 December 2008 (8 pages) |
7 November 2008 | Accounts made up to 31 December 2007 (8 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from c/o retail resorts international LIMITED 58 grosvenor street london W1K 3JB (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from c/o retail resorts international LIMITED 58 grosvenor street london W1K 3JB (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
11 March 2006 | Particulars of mortgage/charge (7 pages) |
11 March 2006 | Particulars of mortgage/charge (7 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Particulars of mortgage/charge (10 pages) |
2 August 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Particulars of mortgage/charge (6 pages) |
2 August 2005 | Particulars of mortgage/charge (10 pages) |
2 August 2005 | Particulars of mortgage/charge (10 pages) |
2 August 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Particulars of mortgage/charge (10 pages) |
2 August 2005 | Particulars of mortgage/charge (6 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
24 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
24 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
13 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (15 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (15 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: seymour mews house 26-37 seymour mews london W1H 6BN (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: seymour mews house 26-37 seymour mews london W1H 6BN (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
5 March 2004 | Incorporation (16 pages) |
5 March 2004 | Incorporation (16 pages) |