Ashford
Kent
TN25 7BN
Director Name | Mr Edward John Nicholson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 April 1999) |
Role | Managing Director |
Correspondence Address | Little Acorn Farm Middle Quarter High Halden Ashford Kent |
Director Name | Elizabeth Nicholson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 April 1999) |
Role | Receptionist |
Correspondence Address | Little Acorn Farm Middle Quarter High Halden Ashford Kent |
Secretary Name | Elizabeth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | Little Acorn Farm Middle Quarter High Halden Ashford Kent |
Director Name | Mrs Helen Suzanne Jaqueline Ransley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2007) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Bonnington Ashford Kent TN25 7BN |
Director Name | Mr Jason John Ransley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 77 Waddington Drive Hawkinge Folkestone Kent CT18 7NU |
Secretary Name | Mrs Helen Suzanne Jaqueline Ransley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2007) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Bonnington Ashford Kent TN25 7BN |
Director Name | Mr Gavin Andrew Ransley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(20 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Boscombe Road Folkestone Kent CT19 5BD |
Secretary Name | Mr Gavin Andrew Ransley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(21 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Boscombe Road Folkestone Kent CT19 5BD |
Director Name | Mr Gavin Andrew Ransley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Boscombe Road Folkestone Kent CT19 5BD |
Director Name | Mr Gavin Andrew Ransley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Boscombe Road Folkestone Kent CT19 5BD |
Secretary Name | Mr Gavin Andrew Ransley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Boscombe Road Folkestone Kent CT19 5BD |
Secretary Name | Mr Gavin Andrew Ransley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Boscombe Road Folkestone Kent CT19 5BD |
Registered Address | 2nd Floor Manchester One 53 Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2014 | Final Gazette dissolved following liquidation (1 page) |
16 January 2014 | Final Gazette dissolved following liquidation (1 page) |
16 October 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 October 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 November 2012 | Registered office address changed from C/O C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF England on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from C/O C/O Carmichael & Co 2nd Floor Portland Tower Portland Street Manchester M1 3LF England on 29 November 2012 (2 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Resolutions
|
7 September 2012 | Statement of affairs with form 4.19 (6 pages) |
7 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 September 2012 | Appointment of a voluntary liquidator (1 page) |
7 September 2012 | Appointment of a voluntary liquidator (1 page) |
7 September 2012 | Statement of affairs with form 4.19 (6 pages) |
7 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 August 2012 | Registered office address changed from Oakdene Bonnington Ashford Kent TN25 7BN on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Oakdene Bonnington Ashford Kent TN25 7BN on 24 August 2012 (1 page) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 March 2012 | Termination of appointment of Gavin Ransley as a director (1 page) |
4 March 2012 | Termination of appointment of Gavin Andrew Ransley as a secretary on 1 November 2011 (1 page) |
4 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-03-04
|
4 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-03-04
|
4 March 2012 | Termination of appointment of Gavin Andrew Ransley as a director on 1 November 2011 (1 page) |
4 March 2012 | Termination of appointment of Gavin Ransley as a secretary (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Appointment of Mr Terence John Ransley as a director (2 pages) |
14 June 2011 | Appointment of Mr Terence John Ransley as a director (2 pages) |
20 April 2011 | Termination of appointment of Jason Ransley as a director (1 page) |
20 April 2011 | Termination of appointment of Jason Ransley as a director (1 page) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Director's details changed for Jason John Ransley on 31 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Jason John Ransley on 31 December 2009 (2 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr Gavin Andrew Ransley on 31 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Gavin Andrew Ransley on 31 December 2009 (2 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
23 February 2009 | Director appointed mr gavin andrew ransley (1 page) |
23 February 2009 | Secretary appointed mr gavin andrew ransley (1 page) |
23 February 2009 | Director appointed mr gavin andrew ransley (1 page) |
23 February 2009 | Secretary appointed mr gavin andrew ransley (1 page) |
20 February 2009 | Appointment Terminated Director gavin ransley (1 page) |
20 February 2009 | Appointment Terminated Secretary gavin ransley (1 page) |
20 February 2009 | Appointment terminated director gavin ransley (1 page) |
20 February 2009 | Appointment terminated secretary gavin ransley (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 February 2008 | Director and secretary appointed gavin andrew ransley (1 page) |
28 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
28 February 2008 | Director and secretary appointed gavin andrew ransley (1 page) |
28 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
27 February 2008 | Secretary appointed gavin andrew ransley (1 page) |
27 February 2008 | Secretary appointed gavin andrew ransley (1 page) |
27 February 2008 | Director appointed gavin andrew ransley (1 page) |
27 February 2008 | Director appointed gavin andrew ransley (1 page) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
22 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
11 May 2005 | Return made up to 16/02/05; full list of members (3 pages) |
11 May 2005 | Return made up to 16/02/05; full list of members (3 pages) |
21 September 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
21 September 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 April 2004 | Return made up to 16/02/04; full list of members (7 pages) |
5 April 2004 | Return made up to 16/02/04; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
14 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
14 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB (1 page) |
21 May 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
21 May 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
5 April 2002 | Return made up to 16/02/02; full list of members (6 pages) |
5 April 2002 | Return made up to 16/02/02; full list of members (6 pages) |
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
22 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: cecil house norwood street ashford kent TN23 1QT (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: cecil house norwood street ashford kent TN23 1QT (1 page) |
14 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 June 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
5 June 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
6 March 2000 | Return made up to 16/02/00; full list of members
|
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
17 April 1999 | Full accounts made up to 30 September 1998 (6 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (6 pages) |
3 April 1999 | Return made up to 10/02/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 December 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
18 September 1997 | Full accounts made up to 30 September 1996 (7 pages) |
18 September 1997 | Full accounts made up to 30 September 1996 (7 pages) |
20 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
3 September 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
25 March 1996 | Return made up to 16/02/96; no change of members
|
22 September 1995 | Registered office changed on 22/09/95 from: 37 bank street ashford kent TN23 1DQ (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: 37 bank street ashford kent TN23 1DQ (1 page) |
17 July 1995 | Resolutions
|
17 July 1995 | Memorandum and Articles of Association (12 pages) |
17 July 1995 | Memorandum and Articles of Association (24 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
17 July 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
22 January 1991 | Particulars of mortgage/charge (3 pages) |
22 January 1991 | Particulars of mortgage/charge (3 pages) |
10 August 1987 | Particulars of mortgage/charge (3 pages) |
10 August 1987 | Particulars of mortgage/charge (3 pages) |