Ashford In The Water
Bakewell
Derbyshire
DE45 1QH
Director Name | William Mark David Twelves |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | 5 Castle Street Bakewell Derbyshire DE45 1DU |
Secretary Name | Hannah Katherine Harriman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | Swarden House Kyloe House Farm Dalton Northumberland NE18 0BB |
Director Name | Maxwell Charles Audley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Anthony Richard Francis Gordon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 North Gower Street London NW1 2ND |
Director Name | David Andrew Walter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carshalton Lodge Oatlands Drive Weybridge Surrey KT13 9LJ |
Secretary Name | Anthony Richard Francis Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 North Gower Street London NW1 2ND |
Secretary Name | David Andrew Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carshalton Lodge Oatlands Drive Weybridge Surrey KT13 9LJ |
Registered Address | Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2001 | Application for striking-off (1 page) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: telegraph buildings high street sheffield S1 2GA (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
6 December 1996 | Full accounts made up to 31 January 1996 (3 pages) |
13 November 1996 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
12 November 1996 | Accounting reference date shortened from 31/03/96 to 31/01/96 (1 page) |
26 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 7 pilgrim street london EC4V 6DR (1 page) |
13 February 1996 | Company name changed ludgate 109 LIMITED\certificate issued on 14/02/96 (2 pages) |