Ashtead
Surrey
KT21 2JY
Director Name | Arthur Stephen Wiltshire |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 June 2002) |
Role | Company Director |
Correspondence Address | Kims Cottage 70 West Farm Avenue Ashtead Surrey KT21 2JY |
Director Name | Mr Andrew John Osmond |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1994(8 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 11 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holbrook Lane Chislehurst Kent BR7 6PE |
Director Name | David John Anderson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | Guards Cottage Mountnessing Brentwood Essex CM13 1UL |
Director Name | Edwin Bruce Bisset |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 December 1992) |
Role | Company Director |
Correspondence Address | Shawfield Woldingham Surrey CR3 7BE |
Director Name | Terence John Clark |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 30 India Street Edinburgh EH3 6HB Scotland |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,068,458 |
Net Worth | -£8,911 |
Current Liabilities | £77,939 |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 September 2001 | Receiver ceasing to act (1 page) |
2 March 2001 | Receiver ceasing to act (1 page) |
2 March 2001 | Appointment of receiver/manager (1 page) |
6 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: albion court 5 albion place leeds LS1 6JP (1 page) |
30 September 1999 | Receiver's abstract of receipts and payments (4 pages) |
28 August 1998 | Receiver's abstract of receipts and payments (4 pages) |
26 August 1997 | Receiver's abstract of receipts and payments (4 pages) |
15 October 1996 | Receiver's abstract of receipts and payments (4 pages) |