Ashover Hay
Chesterfield
Derbyshire
S45 0HE
Director Name | Mr Mark Andrew Craig |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2004(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Balmoral Road Heaton Moor Stockport SK4 4EB |
Director Name | John Davies |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | 13 Hollins Road Macclesfield Cheshire SK11 7EA |
Director Name | Peter Grant |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 1 Spring Gardens Macclesfield Cheshire SK10 2AP |
Director Name | Stephen Michael Moss |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Lane Sutton Macclesfield Cheshire SK11 0DS |
Secretary Name | Linda Moss |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 March 1992) |
Role | SAD |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Lane Sutton Macclesfield Cheshire SK11 0DS |
Secretary Name | Linda Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 March 1992) |
Role | SAD |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Lane Sutton Macclesfield Cheshire SK11 0DS |
Secretary Name | Stephen Michael Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Lane Sutton Macclesfield Cheshire SK11 0DS |
Director Name | Susan Grant |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Deepdale Rushton Spencer Macclesfield Cheshire SK11 0RU |
Director Name | Linda Moss |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2004) |
Role | SAD |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Lane Sutton Macclesfield Cheshire SK11 0DS |
Director Name | Mr John Hunt |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(13 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Ellerbank Cowan Head Kendal Cumbria LA8 9HX |
Director Name | Martin John Reason |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 March 2005) |
Role | Banker |
Correspondence Address | The Well House Cufaude Lane Bramley Hampshire RG26 5DL |
Director Name | Mr Frank Browne |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 October 2008) |
Role | Recycling |
Correspondence Address | 563 Manchester Road Wardley Manchester Lancashire M27 9QL |
Registered Address | D T E House Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,293 |
Current Liabilities | £547,994 |
Latest Accounts | 30 June 2007 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 May 2011 | Liquidators statement of receipts and payments to 18 April 2011 (6 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 18 April 2011 (6 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 8 January 2011 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 8 January 2011 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 8 January 2011 (5 pages) |
23 July 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
23 July 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
23 July 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 8 January 2010 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 8 January 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 8 January 2010 (5 pages) |
20 March 2009 | Statement of affairs with form 4.19 (15 pages) |
20 March 2009 | Statement of affairs with form 4.19 (15 pages) |
23 January 2009 | Appointment of a voluntary liquidator (1 page) |
23 January 2009 | Appointment of a voluntary liquidator (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
28 December 2008 | Registered office changed on 28/12/2008 from richard house 9 winckley square preston lancashire PR1 3HP (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from richard house 9 winckley square preston lancashire PR1 3HP (1 page) |
6 November 2008 | Appointment terminated director frank browne (1 page) |
6 November 2008 | Appointment Terminated Director frank browne (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
12 August 2008 | Director appointed frank steven browne (2 pages) |
12 August 2008 | Director appointed frank steven browne (2 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
27 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
27 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 20/12/04; full list of members (8 pages) |
17 March 2005 | Return made up to 20/12/04; full list of members (8 pages) |
17 March 2005 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
21 April 2004 | Director resigned (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 20/12/03; full list of members
|
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
31 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle stockport cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle stockport cheshire SK8 1BE (1 page) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
5 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
18 February 1998 | Return made up to 20/12/97; no change of members
|
18 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
11 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
21 December 1995 | Return made up to 20/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 20/12/95; full list of members
|
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
18 January 1995 | Return made up to 20/12/94; no change of members (4 pages) |
18 January 1995 | Return made up to 20/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 June 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
29 June 1994 | Director resigned;new director appointed (4 pages) |
29 June 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
28 March 1994 | Director resigned (2 pages) |
28 March 1994 | Director resigned (2 pages) |
11 March 1994 | Director resigned (2 pages) |
11 March 1994 | Director resigned (2 pages) |
8 December 1993 | Particulars of mortgage/charge (3 pages) |
8 December 1993 | Particulars of mortgage/charge (3 pages) |
5 July 1993 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
5 July 1993 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
19 December 1992 | Particulars of mortgage/charge (3 pages) |
19 December 1992 | Particulars of mortgage/charge (3 pages) |
9 October 1992 | Resolutions
|
9 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1992 | Resolutions
|
5 October 1992 | Ad 16/09/92--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
5 October 1992 | Ad 16/09/92--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
4 March 1992 | Return made up to 20/12/91; full list of members (7 pages) |
4 January 1991 | New secretary appointed (1 page) |
4 January 1991 | New secretary appointed (1 page) |
20 December 1990 | Incorporation (14 pages) |
20 December 1990 | Incorporation (14 pages) |