Ashley Heath
Market Drayton
Shropshire
TF9 4PL
Secretary Name | Qi Liu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Lodge Pinetrees Lane, Ashley Heath Market Drayton Shropshire TF9 4PL |
Director Name | Mr Tan Boon Khee Desmond |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 December 2010(5 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 June 2011) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | C/O Da Vinci Furniture Limited Davenport Street, Burslem Stoke-On-Trent ST6 4LN |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | -£1,100,196 |
Cash | £169,401 |
Current Liabilities | £4,150,824 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 18 June 2015 (11 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (11 pages) |
29 July 2015 | Registered office address changed from Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages) |
26 May 2015 | Appointment of a voluntary liquidator (1 page) |
14 August 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (11 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 18 June 2014 (11 pages) |
28 August 2013 | Administrator's progress report to 26 June 2013 (15 pages) |
4 July 2013 | Administrator's progress report to 20 May 2013 (12 pages) |
19 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 December 2012 | Notice of extension of period of Administration (1 page) |
20 December 2012 | Administrator's progress report to 20 November 2012 (14 pages) |
28 June 2012 | Administrator's progress report to 14 June 2012 (14 pages) |
2 March 2012 | Notice of deemed approval of proposals (1 page) |
13 February 2012 | Statement of administrator's proposal (22 pages) |
3 January 2012 | Registered office address changed from C/O Da Vinci Furniture Limited Davenport Street, Burslem Stoke-on-Trent ST6 4LN on 3 January 2012 (2 pages) |
3 January 2012 | Appointment of an administrator (1 page) |
3 January 2012 | Registered office address changed from C/O Da Vinci Furniture Limited Davenport Street, Burslem Stoke-on-Trent ST6 4LN on 3 January 2012 (2 pages) |
19 September 2011 | Termination of appointment of Tan Desmond as a director (1 page) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
6 December 2010 | Appointment of Mr Tan Boon Khee Desmond as a director (2 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 April 2010 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
22 December 2009 | Director's details changed for Adrian Philip William Francis Kelly on 11 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
21 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 January 2007 | Return made up to 06/12/06; full list of members (6 pages) |
6 December 2005 | Incorporation (16 pages) |