Ashford
Kent
TN23 3GP
Director Name | Mark Mason |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Repton Manor Repton Avenue Ashford Kent TN23 3GP |
Secretary Name | Accounts Unlocked Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2012(4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 February 2015) |
Correspondence Address | Repton Manor Repton Avenue Ashford Kent TN23 3GP |
Director Name | Mr Alan Clayton Belfield Knight |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Moorfield Road Denham UB9 5NF |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
75 at £1 | Julienne Khadaroo 6.57% Ordinary |
---|---|
325 at £1 | Alan Knight 28.46% Ordinary |
300 at £1 | Mark Mason 26.27% Ordinary |
300 at £1 | Rosemary Murrell 26.27% Ordinary |
142 at £1 | Iain Mckeand 12.43% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 November 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 September 2013 | Statement of affairs with form 4.19 (6 pages) |
24 September 2013 | Appointment of a voluntary liquidator (1 page) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
24 September 2013 | Appointment of a voluntary liquidator (1 page) |
24 September 2013 | Statement of affairs with form 4.19 (6 pages) |
23 September 2013 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP on 23 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP on 23 September 2013 (2 pages) |
15 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
1 May 2013 | Statement of capital following an allotment of shares on 30 April 2012
|
1 May 2013 | Statement of capital following an allotment of shares on 30 April 2012
|
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 July 2012 | Appointment of Mark Mason as a director on 6 July 2012 (2 pages) |
12 July 2012 | Appointment of Mark Mason as a director on 6 July 2012 (2 pages) |
12 July 2012 | Appointment of Mark Mason as a director on 6 July 2012 (2 pages) |
6 July 2012 | Termination of appointment of Alan Clayton Belfield Knight as a director on 28 June 2012 (2 pages) |
6 July 2012 | Appointment of Mr Donald John Murrell as a director on 26 June 2012 (3 pages) |
6 July 2012 | Appointment of Accounts Unlocked Llp as a secretary on 26 June 2012 (3 pages) |
6 July 2012 | Appointment of Mr Donald John Murrell as a director on 26 June 2012 (3 pages) |
6 July 2012 | Appointment of Accounts Unlocked Llp as a secretary on 26 June 2012 (3 pages) |
6 July 2012 | Termination of appointment of Alan Clayton Belfield Knight as a director on 28 June 2012 (2 pages) |
4 July 2012 | Registered office address changed from 52 Moorfield Road Denham UB9 5NF England on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from 52 Moorfield Road Denham UB9 5NF England on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from 52 Moorfield Road Denham UB9 5NF England on 4 July 2012 (2 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
22 February 2012 | Incorporation (20 pages) |
22 February 2012 | Incorporation (20 pages) |