Lawhitton
Launceston
Cornwall
PL15 9NQ
Director Name | Mrs Sharon Mary Hairs |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 9 years (closed 17 October 2000) |
Role | Manageress |
Correspondence Address | Blue Bell Cottage Lawhitton Launceston Cornwall PL15 9NQ |
Secretary Name | Mr Nicholas Terseleer Hairs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 9 years (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | Blue Bell Cottage Lawhitton Launceston Cornwall PL15 9NQ |
Registered Address | St Andrew's House Spen Lane York YO1 2BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 November 1998 | Return made up to 28/09/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 November 1996 | Return made up to 28/09/96; no change of members (4 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 October 1995 | Return made up to 28/09/95; change of members (6 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |