Ashford
Kent
TN24 8DN
Secretary Name | Marianne Callaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2000(7 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 60 Mill Court Ashford Kent TN24 8DN |
Director Name | Mr Steven Ronald Townsend |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Epsom La South Tadworth Surrey KT20 5SX |
Secretary Name | Steven James Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Wood Old Oak Avenue Chipstead Coulsdon Surrey CR5 3PG |
Director Name | Steven Geoffrey Lockwood |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 67 Rougemont Avenue Morden Surrey SM4 5PY |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £7,705 |
Cash | £5,340 |
Current Liabilities | £81,168 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 February 2006 | Dissolved (1 page) |
---|---|
23 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
30 October 2003 | Statement of affairs (6 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: unit c austin house kingsnorth industrial estate, wotton, ashford kent TN23 6LN (1 page) |
10 October 2003 | Appointment of a voluntary liquidator (1 page) |
10 October 2003 | Resolutions
|
11 December 2002 | Return made up to 30/09/02; full list of members (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 June 2002 | Particulars of mortgage/charge (5 pages) |
4 January 2002 | Amended accounts made up to 31 December 2000 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 December 2001 | Return made up to 30/09/01; full list of members (6 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
31 October 2000 | Director resigned (1 page) |
30 October 2000 | Return made up to 30/09/00; full list of members
|
13 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: unit 6 jubilee centre lombard road london SW19 3TZ (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
30 September 1999 | Incorporation (12 pages) |