Ashtead
Surrey
KT21 1LU
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2009(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 November 2017) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2014(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 November 2017) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Alun Tudor Alexander |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Loxwood Fullers Road, Rowledge Farnham Surrey GU10 4DF |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Jonathan Ross Brodie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Cottage Moon Lane Dormansland Lingfield Surrey RH7 6PD |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Secretary Name | Remo Dipre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 March 2006) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 June 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 July 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Simon Charles McCabe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 June 2014) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Director Name | Mr Scott Richard McCabe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 June 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Mr Devendra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Director Name | Mr Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Director Name | Mr John Vivian Dipre |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashtead Park Garden Centre Pleasure Pit Road Ashtead Surrey KT21 1HU |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 February 2008) |
Correspondence Address | Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | 1 St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
23 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (13 pages) |
19 January 2017 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on 19 January 2017 (2 pages) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2015 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 11 December 2015 (2 pages) |
10 December 2015 | Declaration of solvency (3 pages) |
10 December 2015 | Appointment of a voluntary liquidator (2 pages) |
10 December 2015 | Resolutions
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
5 September 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
4 August 2014 | Termination of appointment of John Vivian Dipre as a director on 31 July 2014 (1 page) |
9 June 2014 | Termination of appointment of Scott Mccabe as a director (1 page) |
9 June 2014 | Appointment of Esplanade Director Limited as a director (2 pages) |
9 June 2014 | Termination of appointment of Simon Mccabe as a director (1 page) |
9 June 2014 | Termination of appointment of Cesidio Di Ciacca as a director (1 page) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
2 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
20 December 2012 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
14 December 2011 | Appointment of Mr John Vivian Dipre as a director (2 pages) |
14 December 2011 | Termination of appointment of Devendra Gandhi as a director (1 page) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
19 July 2011 | Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2010 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
9 January 2010 | Full accounts made up to 28 February 2009 (9 pages) |
16 December 2009 | Secretary's details changed for Esplanade Secretarial Services Limited on 14 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Cesidio Martin Di Ciacca on 14 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Appointment of Mr Devendra Gandhi as a director (5 pages) |
11 December 2009 | Appointment of Remo Dipre as a director (6 pages) |
8 October 2009 | Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from ashley house ashley road epsom surrey KT18 5AZ (1 page) |
17 September 2009 | Secretary appointed esplanade secretarial services LIMITED (2 pages) |
10 June 2009 | Director's change of particulars / scott mccabe / 15/05/2009 (1 page) |
4 June 2009 | Director's change of particulars / simon mccabe / 15/05/2009 (1 page) |
28 March 2009 | Appointment terminated director remo dipre (1 page) |
28 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
9 March 2009 | Director's change of particulars / simon mccabe / 23/02/2009 (1 page) |
20 February 2009 | Full accounts made up to 29 February 2008 (9 pages) |
9 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
19 May 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
8 March 2008 | Return made up to 14/11/07; no change of members (8 pages) |
6 March 2008 | Appointment terminated secretary esplanade secretarial services LIMITED (1 page) |
27 February 2008 | Secretary appointed devendra gandhi (33 pages) |
10 January 2008 | Full accounts made up to 28 February 2007 (9 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
23 May 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 14/11/06; full list of members
|
16 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Full accounts made up to 28 February 2006 (9 pages) |
16 October 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 14/11/05; full list of members (8 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | Director resigned (1 page) |
3 January 2006 | Full accounts made up to 28 February 2005 (9 pages) |
10 March 2005 | Return made up to 14/11/04; full list of members (8 pages) |
4 January 2005 | Full accounts made up to 29 February 2004 (9 pages) |
10 January 2004 | Full accounts made up to 28 February 2003 (8 pages) |
25 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
26 August 2003 | Return made up to 14/11/02; full list of members (9 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
18 July 2003 | Secretary resigned (1 page) |
16 September 2002 | Full accounts made up to 28 February 2002 (8 pages) |
23 July 2002 | New director appointed (2 pages) |
9 July 2002 | Particulars of mortgage/charge (7 pages) |
3 January 2002 | Return made up to 14/11/01; full list of members
|
3 January 2002 | Director resigned (1 page) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
22 March 2001 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: capitol house 2-6 church street epsom surrey KT17 4NY (1 page) |
26 February 2001 | New director appointed (5 pages) |
19 January 2001 | Secretary resigned;director resigned (1 page) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 1 the billings walnut tree close guildford surrey GU1 4YD (3 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 January 2001 | Company name changed stevton (no. 189) LIMITED\certificate issued on 10/01/01 (2 pages) |
14 November 2000 | Incorporation (29 pages) |