Ashford In The Water
Derbyshire
DE45 1NZ
Secretary Name | Mr Stephen Andrew Boyfield |
---|---|
Nationality | English |
Status | Closed |
Appointed | 02 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Trees Beechwood Lane Culcheth Warrington Cheshire WA3 4HJ |
Director Name | Mark Lovell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | Moorfield Farm Fulwood Lane Sheffield South Yorkshire S10 4QN |
Director Name | Mr Fergus Dyer-Smith |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Role | Operations Director |
Correspondence Address | 10 Halstead Avenue Chorlton Manchester M21 9FT |
Director Name | Ms Katharine Louise Statham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | Churnet Hall Cheadle Road Cheddleton Stoke On Trent Staffordshire ST13 7HL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | St James' House Vicar Lane Sheffield S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Voluntary strike-off action has been suspended (1 page) |
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2006 | Application for striking-off (1 page) |
2 October 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 October 2006 | Application for reregistration from PLC to private (1 page) |
2 October 2006 | Re-registration of Memorandum and Articles (6 pages) |
2 October 2006 | Resolutions
|
21 September 2006 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
30 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Location of register of members (1 page) |
5 February 2005 | New director appointed (3 pages) |
1 December 2004 | New director appointed (2 pages) |
22 November 2004 | Certificate of authorisation to commence business and borrow (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Application to commence business (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Ad 12/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 November 2004 | Incorporation (12 pages) |