Ashfield
Oakham
Rutland
LE15 6QB
Secretary Name | Stephen Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lavender Walk Beverley North Humberside HU17 8WE |
Director Name | William Angus Clark |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(3 months after company formation) |
Appointment Duration | 2 weeks (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | Folds Head Close Folds Head, Calver Hope Valley Derbyshire S32 3XJ |
Director Name | Mr Charles Dishington Watson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 245 Hillmorton Road Rugby Warwickshire CV22 5BE |
Director Name | Mr Derrick Tyler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Hillam Road Gateforth Selby North Yorkshire YO8 9LQ |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 January 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridle Cottage Dolly Lane Yafforth Northallerton DL7 0LH |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 29 June 2017 (overdue) |
---|
28 January 2005 | Delivered on: 6 October 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All sums due or to become due. Particulars: The ultra business and the ultra assets. See the mortgage charge document for full details. Outstanding |
---|---|
18 September 2007 | Delivered on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 January 2019 | Termination of appointment of Timothy Roland Levett as a director on 28 January 2013 (1 page) |
---|---|
23 January 2019 | Termination of appointment of David James Horrocks as a director on 28 January 2013 (1 page) |
22 January 2018 | Termination of appointment of Stephen Clarke as a secretary on 17 January 2017 (1 page) |
19 January 2018 | Termination of appointment of Charles Dishington Watson as a director on 28 January 2013 (2 pages) |
16 January 2018 | Termination of appointment of Martin John Ball as a director on 28 January 2013 (2 pages) |
12 April 2017 | Restoration by order of the court (3 pages) |
12 April 2017 | Restoration by order of the court (3 pages) |
28 January 2013 | Final Gazette dissolved following liquidation (1 page) |
28 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2013 | Final Gazette dissolved following liquidation (1 page) |
8 March 2011 | Notice to Registrar in respect of date of dissolution (3 pages) |
8 March 2011 | Notice to Registrar in respect of date of dissolution (3 pages) |
10 February 2011 | Administrator's progress report to 4 January 2011 (17 pages) |
10 February 2011 | Administrator's progress report to 4 January 2011 (17 pages) |
10 February 2011 | Administrator's progress report to 4 January 2011 (17 pages) |
28 January 2011 | Notice of move from Administration to Dissolution (17 pages) |
28 January 2011 | Notice of move from Administration to Dissolution (17 pages) |
13 August 2010 | Administrator's progress report to 14 July 2010 (23 pages) |
13 August 2010 | Administrator's progress report to 14 July 2010 (23 pages) |
9 July 2010 | Notice of extension of period of Administration (1 page) |
9 July 2010 | Notice of extension of period of Administration (1 page) |
4 February 2010 | Administrator's progress report to 14 January 2010 (25 pages) |
4 February 2010 | Administrator's progress report to 14 January 2010 (25 pages) |
10 September 2009 | Statement of administrator's proposal (43 pages) |
10 September 2009 | Statement of administrator's proposal (43 pages) |
13 August 2009 | Statement of affairs with form 2.15B/2.14B (14 pages) |
13 August 2009 | Statement of affairs with form 2.15B/2.14B (14 pages) |
27 July 2009 | Appointment of an administrator (1 page) |
27 July 2009 | Appointment of an administrator (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from gateway house broad lane gilberdyke brough east yorkshire HU15 2WD (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from gateway house broad lane gilberdyke brough east yorkshire HU15 2WD (1 page) |
22 June 2009 | Return made up to 15/06/09; full list of members (11 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (11 pages) |
6 January 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
6 January 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
26 November 2008 | Director's change of particulars / david horrocks / 26/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / david horrocks / 26/11/2008 (1 page) |
31 July 2008 | Appointment terminated director derrick tyler (1 page) |
31 July 2008 | Appointment terminated director derrick tyler (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
26 June 2008 | Memorandum and Articles of Association (3 pages) |
26 June 2008 | Memorandum and Articles of Association (3 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from gateway house broad lane gilberdyke brough east yorkshire HU15 2WD (1 page) |
17 June 2008 | Return made up to 15/06/08; full list of members (11 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (11 pages) |
17 June 2008 | Director's change of particulars / derrick tyler / 19/10/2007 (1 page) |
17 June 2008 | Director's change of particulars / derrick tyler / 19/10/2007 (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from gateway house broad lane gilberdyke brough east yorkshire HU15 2WD (1 page) |
17 June 2008 | Location of debenture register (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (8 pages) |
31 October 2007 | New director appointed (3 pages) |
31 October 2007 | New director appointed (3 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (8 pages) |
9 October 2007 | Statement of affairs (23 pages) |
9 October 2007 | Ad 18/09/07--------- £ si [email protected]=100000 £ si [email protected]=99999 £ ic 1/200000 (4 pages) |
9 October 2007 | Ad 18/09/07--------- £ si [email protected]=100000 £ si [email protected]=99999 £ ic 1/200000 (4 pages) |
9 October 2007 | Statement of affairs (23 pages) |
6 October 2007 | Particulars of property mortgage/charge (5 pages) |
6 October 2007 | Particulars of property mortgage/charge (5 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Nc inc already adjusted 18/09/07 (2 pages) |
28 September 2007 | Memorandum and Articles of Association (7 pages) |
28 September 2007 | Nc inc already adjusted 18/09/07 (2 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Memorandum and Articles of Association (7 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
26 September 2007 | Particulars of mortgage/charge (7 pages) |
26 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: unicorn house broad lane gilberdyke brough east yorkshire HU15 2TS (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: unicorn house broad lane gilberdyke brough east yorkshire HU15 2TS (1 page) |
15 June 2007 | Incorporation (24 pages) |
15 June 2007 | Incorporation (24 pages) |