Ashurst
Hampshire
SO40 7AA
Director Name | Ronald Irwin Taylor |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 24 September 2021) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Prestwood Grange Smallbrook Lane, Ryde Isle Of Wight Hants PO33 1BB |
Director Name | Mr Derek Leonard Donnellan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 24 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Nightingales Cranleigh Surrey GU6 8DE |
Director Name | Mr Derek Leonard Donnellan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 54 Nightingales Cranleigh Surrey GU6 8DE |
Director Name | Mr Paul Richard Attwell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The House In The Wood London Road Ascot Berkshire SL5 8DE |
Secretary Name | Mr Rae Jonathan Bowdery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield Lodge Church Road Winkfield SL4 4SF |
Director Name | Mr Rae Jonathan Bowdery |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield Lodge Church Road Winkfield SL4 4SF |
Secretary Name | Market Distribution Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | Unit 1 C Allenbrooks Way Wymondham Norfolk NR18 0NW |
Telephone | 01983 522100 |
---|---|
Telephone region | Isle of Wight |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£519,930 |
Cash | £76,932 |
Current Liabilities | £909,035 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2020 | Administrator's progress report (21 pages) |
---|---|
1 July 2020 | Notice of extension of period of Administration (4 pages) |
9 April 2020 | Administrator's progress report (20 pages) |
3 October 2019 | Administrator's progress report (21 pages) |
12 April 2019 | Administrator's progress report (23 pages) |
11 October 2018 | Administrator's progress report (23 pages) |
12 April 2018 | Administrator's progress report (26 pages) |
12 April 2018 | Notice of extension of period of Administration (4 pages) |
11 October 2017 | Administrator's progress report (26 pages) |
11 October 2017 | Administrator's progress report (26 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
30 March 2017 | Notice of extension of period of Administration (1 page) |
30 March 2017 | Notice of extension of period of Administration (1 page) |
9 March 2017 | Administrator's progress report to 1 March 2017 (34 pages) |
9 March 2017 | Administrator's progress report to 1 March 2017 (34 pages) |
26 October 2016 | Administrator's progress report to 17 September 2016 (16 pages) |
26 October 2016 | Administrator's progress report to 17 September 2016 (16 pages) |
8 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 (2 pages) |
8 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 (2 pages) |
21 June 2016 | Result of meeting of creditors (2 pages) |
21 June 2016 | Result of meeting of creditors (2 pages) |
24 May 2016 | Statement of administrator's proposal (26 pages) |
24 May 2016 | Statement of administrator's proposal (26 pages) |
6 April 2016 | Registered office address changed from Presswood Grange Smallbrook Lane Ryde Isle of Wight PO33 1BB to C/O Resolve Partners Limited One America Square London EC3N 2LB on 6 April 2016 (2 pages) |
6 April 2016 | Registered office address changed from Presswood Grange Smallbrook Lane Ryde Isle of Wight PO33 1BB to C/O Resolve Partners Limited One America Square London EC3N 2LB on 6 April 2016 (2 pages) |
4 April 2016 | Appointment of an administrator (1 page) |
4 April 2016 | Appointment of an administrator (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Registered office address changed from 53 the Broadway Bracknell Berkshire RG12 1BV on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 53 the Broadway Bracknell Berkshire RG12 1BV on 17 December 2013 (1 page) |
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
1 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Ronald Irwin Taylor on 14 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Ronald Irwin Taylor on 14 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Registered office address changed from Suite a First Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from Suite a First Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 18 March 2010 (2 pages) |
17 March 2010 | Amended accounts made up to 31 March 2008 (4 pages) |
17 March 2010 | Amended accounts made up to 31 March 2008 (4 pages) |
9 October 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (6 pages) |
11 September 2009 | Appointment terminated director paul attwell (1 page) |
11 September 2009 | Appointment terminated director and secretary rae bowdery (1 page) |
11 September 2009 | Appointment terminated director and secretary rae bowdery (1 page) |
11 September 2009 | Appointment terminated director paul attwell (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 August 2009 | Director appointed derek leonard donnellan (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 August 2009 | Director appointed derek leonard donnellan (2 pages) |
25 February 2009 | Return made up to 17/06/08; full list of members (7 pages) |
25 February 2009 | Return made up to 17/06/08; full list of members (7 pages) |
19 February 2009 | Director and secretary's change of particulars / rae bowdery / 09/02/2009 (1 page) |
19 February 2009 | Director and secretary's change of particulars / rae bowdery / 09/02/2009 (1 page) |
17 December 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
17 December 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
23 July 2008 | Return made up to 14/06/08; change of members
|
23 July 2008 | Return made up to 14/06/08; change of members
|
27 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
27 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
31 July 2007 | Ad 10/01/07--------- £ si 998@1 (2 pages) |
31 July 2007 | Ad 10/01/07--------- £ si 998@1 (2 pages) |
20 July 2007 | Return made up to 14/06/07; full list of members (8 pages) |
20 July 2007 | Return made up to 14/06/07; full list of members (8 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: unit 1 c, allenbrooks way wymondham norfolk NR18 0NW (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: unit 1 c, allenbrooks way wymondham norfolk NR18 0NW (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
14 June 2006 | Incorporation (15 pages) |
14 June 2006 | Incorporation (15 pages) |