Ascot
Berkshire
SL5 7PF
Director Name | Paul Moorhouse |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1995(same day as company formation) |
Role | Man. Dir |
Correspondence Address | 21 Huntsmans Meadow Ascot Berkshire SL5 7PF |
Secretary Name | Paul Moorhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1995(same day as company formation) |
Role | Man. Dir |
Correspondence Address | 21 Huntsmans Meadow Ascot Berkshire SL5 7PF |
Director Name | Carl Moorhouse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Hotel Manager |
Correspondence Address | Flat 1 4 Vernon Road Scarborough North Yorkshire YO11 2NH |
Director Name | Mark Moorhouse |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Wine Bar Properties |
Correspondence Address | 14 Ashville Avenue Scarborough North Yorkshire YO12 7NF |
Registered Address | Stoneygate House 2 Greenfield Road Holmfirth Huddersfield HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2006 | Application for striking-off (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 July 2004 | Return made up to 03/05/04; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 May 2002 | Return made up to 03/05/02; full list of members
|
18 March 2002 | Director resigned (1 page) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 May 2001 | Return made up to 03/05/01; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Return made up to 03/05/00; full list of members
|
28 April 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
10 May 1999 | Return made up to 03/05/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 July 1998 | Return made up to 03/05/98; no change of members
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 July 1997 | Return made up to 03/05/97; no change of members (4 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 4-6 vernon road scarborough yorkshire (1 page) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 September 1996 | Return made up to 03/05/96; full list of members
|
6 October 1995 | Accounting reference date notified as 30/06 (1 page) |
3 May 1995 | Incorporation (32 pages) |