Ash Vale
Aldershot
Hampshire
GU12 5EA
Director Name | Geoffrey Brian Thomas |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Summerwood Greenacres Farnham Surrey GU10 1QN |
Secretary Name | Geoffrey Brian Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1994(14 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | Summerwood Greenacres Farnham Surrey GU10 1QN |
Director Name | Jonathan Charles North |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 June 1993) |
Role | Manager |
Correspondence Address | 3 Petrel Close Rochdale Lancashire OL11 5QT |
Director Name | Valerie Ann Thomas |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Summerwood Greenacres, Runfold Farnham Surrey GU10 1QH |
Secretary Name | Valerie Ann Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Summerwood Greenacres, Runfold Farnham Surrey GU10 1QH |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £4,824,939 |
Gross Profit | £1,634,222 |
Net Worth | £223,598 |
Cash | £82,671 |
Current Liabilities | £1,199,233 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2002 | Dissolved (1 page) |
---|---|
19 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2001 | Liquidators statement of receipts and payments (6 pages) |
12 October 2001 | Liquidators statement of receipts and payments (6 pages) |
5 July 2001 | Liquidators statement of receipts and payments (6 pages) |
5 July 2001 | Liquidators statement of receipts and payments (6 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 53 sheep street northampton northamptonshire NN1 2NE (1 page) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
8 February 2000 | Cocomp replace liquidator (9 pages) |
14 October 1999 | Statement of affairs (26 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Appointment of a voluntary liquidator (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 103 lower weybourne lane badshot lea farnham surrey GU9 9LQ (1 page) |
30 June 1999 | Company name changed autocavan components LIMITED\certificate issued on 01/07/99 (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
7 September 1998 | Return made up to 04/09/98; full list of members (5 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (7 pages) |
23 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Memorandum and Articles of Association (10 pages) |
29 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
28 August 1997 | Return made up to 04/09/97; full list of members (5 pages) |
12 November 1996 | Particulars of mortgage/charge (7 pages) |
30 October 1996 | Return made up to 04/09/96; full list of members (4 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
28 August 1996 | Return made up to 04/09/95; no change of members (4 pages) |
28 August 1996 | Location of register of members (1 page) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |