Ashley Moor
Ludlow
Shropshire
SY8 4JJ
Wales
Director Name | Mr Michael Roy Price |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1991(29 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 35 Clifton Villas Ludlow Shropshire SY8 1PA Wales |
Director Name | Mr Terence Paul Curthoys |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(37 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Raven Lane Ludlow Shropshire SY8 1BW Wales |
Secretary Name | Mr Terence Paul Curthoys |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(37 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Raven Lane Ludlow Shropshire SY8 1BW Wales |
Director Name | Mrs Gladys Rose Price |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 28 Corve Street Ludlow Shropshire SY8 1DA Wales |
Director Name | Mr John William Price |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 28 Corve Street Ludlow Salop SY8 1DA Wales |
Secretary Name | John Edward Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Wychbury Ashley Moor Ludlow Shropshire SY8 4JJ Wales |
Registered Address | Bartfield & Co Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£232,119 |
Cash | £8,829 |
Current Liabilities | £1,291,657 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 September 2004 | Dissolved (1 page) |
---|---|
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators statement of receipts and payments (6 pages) |
8 March 2002 | Statement of affairs (10 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Appointment of a voluntary liquidator (1 page) |
5 March 2002 | Notice of completion of voluntary arrangement (5 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: corve street ludlow shropshire SY8 1DA (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 August 2001 | Director's particulars changed (1 page) |
27 June 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 April 2001 | Return made up to 05/04/01; change of members
|
6 February 2001 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
2 May 2000 | Return made up to 05/04/00; full list of members (8 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 April 1999 | Return made up to 05/04/99; no change of members
|
23 February 1999 | Particulars of mortgage/charge (4 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
6 January 1999 | Particulars of mortgage/charge (5 pages) |
6 January 1999 | Particulars of mortgage/charge (5 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 April 1998 | Return made up to 05/04/98; no change of members
|
19 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 May 1997 | Return made up to 05/04/97; full list of members
|
31 May 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 May 1996 | Return made up to 05/04/96; change of members
|
23 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
7 April 1995 | Return made up to 05/04/95; no change of members
|