Aston Clinton
HP22 5JS
Director Name | Mr Ian Stuart Matthews |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 November 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 12 months (closed 23 November 2010) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 44 Icknield Way Tring Hertfordshire HP23 4HZ |
Secretary Name | Mr Jonathan Scott Buckle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 12 months (closed 23 November 2010) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lower Icknield Way Aston Clinton HP22 5JS |
Director Name | Andrew Lee Burrough |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2003) |
Role | Salesman |
Correspondence Address | Ash Cottage Main Road, Lacey Green High Wycombe HP27 0QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved following liquidation (1 page) |
23 August 2010 | Notice of final account prior to dissolution (1 page) |
23 August 2010 | Return of final meeting of creditors (1 page) |
14 November 2006 | Notice of completion of voluntary arrangement (12 pages) |
14 November 2006 | Notice of completion of voluntary arrangement (12 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: the works higham mead higham road chesham buckinghamshire HP5 2AH (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: the works higham mead higham road chesham buckinghamshire HP5 2AH (1 page) |
11 September 2006 | Order of court to wind up (1 page) |
11 September 2006 | Appointment of a liquidator (1 page) |
11 September 2006 | Order of court to wind up (1 page) |
11 September 2006 | Appointment of a liquidator (1 page) |
14 July 2006 | Order of court to wind up (3 pages) |
14 July 2006 | Order of court to wind up (3 pages) |
23 June 2006 | Order of court to wind up (1 page) |
23 June 2006 | Order of court to wind up (1 page) |
12 October 2005 | Return made up to 14/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 14/09/05; full list of members (8 pages) |
20 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2005 (10 pages) |
20 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2005 (10 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 4 chase side enfield middlesex EN2 6NF (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 4 chase side enfield middlesex EN2 6NF (1 page) |
5 May 2004 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
5 May 2004 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
20 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2004 | Return made up to 14/09/03; full list of members
|
16 April 2004 | Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2004 | Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2004 | Return made up to 14/09/03; full list of members (8 pages) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
25 April 2003 | Return made up to 14/09/02; full list of members (7 pages) |
25 April 2003 | Return made up to 14/09/02; full list of members (7 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
16 May 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
4 March 2002 | New director appointed (1 page) |
4 March 2002 | New director appointed (1 page) |
4 March 2002 | New director appointed (1 page) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | New director appointed (1 page) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Incorporation (11 pages) |