Gwennap Churchtown
South Cornwall
TR16 6BD
Director Name | Mr David Selwyn Serr |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunkeswick House Weeton Lane Dunkeswick North Yorkshire LS17 9LP |
Director Name | Philip Eades |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | Tollesbury House High Street Tollesbury Essex CM9 8RG |
Director Name | Jon Farley Elster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 59 Church Lane Loughton Essex IG10 1NP |
Director Name | Mr Melvyn Stuart Levi |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 February 1993) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Wike Ridge House 3 Wike Ridge Gardens Leeds Yorkshire LS17 9NJ |
Director Name | Howard Neville Myers |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 10 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DG |
Secretary Name | Howard Neville Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 10 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DG |
Secretary Name | John Robert Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Gwennap Churchtown South Cornwall TR16 6BD |
Secretary Name | Mr Nicholas Geoffrey Moulsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 13 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Castley Lane Castley Otley North Yorkshire LS21 2PY |
Secretary Name | Mr Neil Gordon Fieldsend |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 December 2005(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Wayside Grove Harrogate North Yorkshire HG2 8NR |
Registered Address | 45 Byron Street Leeds LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Selwyn Serr 50.00% Ordinary |
---|---|
50 at £1 | John Robert Kidd 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
7 June 1993 | Delivered on: 9 June 1993 Persons entitled: Lloyds Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under a debenture of even date. Particulars: The debt in the approximate sum of £103,000 due from tanyaco 180 limited to the assignor. See the mortgage charge document for full details. Outstanding |
---|---|
7 June 1993 | Delivered on: 9 June 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 May 1992 | Delivered on: 7 May 1992 Persons entitled: Cryer & Stott Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under a debenture dated 08/04/92 and this charge. Particulars: The debt approximately £438000 due from allied provincial properties (northern) limited to the assignor and all other monies obligations and liabilities. Outstanding |
8 April 1992 | Delivered on: 15 April 1992 Persons entitled: Engulf & Devour Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties (if any) and/or proceeds of sale tog. With all buildings fixtures (incl. Trade) and fixed plant & machinery. All estates or interest in any f/ h or l/h prosperties, all plant & machinery vehicles computers & other equipment all book & other debts, all stocks, shares, securities, insurances. The benefit of any licences. The goodwill & uncalled capital. Floating charge over the undertaking property assets and rights. See form 395 ref. M21C for full details. Outstanding |
8 April 1992 | Delivered on: 15 April 1992 Persons entitled: Cryer & Stott Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties (if any) and/or the proceeds of sale tog. With all buildings, fixtures (incl. Trade) and fixed plant & machinery. All other interests or estates in any f/h or l/h properties. All plant & machinery vehicles computers & other equipment, all book and other debts, all stocks, shares, securities, insurances etc. the benefit of any licences. The goodwill & the uncalled capital, floating charge over the undertaking, property, assets & rights. See form 395 ref.M20C for full details. Outstanding |
28 August 1990 | Delivered on: 30 August 1990 Persons entitled: Alliance & Leicester Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 9.8.90 and/or this charge. Particulars: 2 lander road, liverpool, 57 madryn street liverpool 83 olney street 25 enid street 104 norton road liverpool. Outstanding |
29 September 1988 | Delivered on: 12 October 1988 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a 1-5 cliff bridge place scarborough together with all buildings and fixtures thereon "the goodwill of the business". Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
28 January 2020 | Notification of Dunkeswick Homes Limited as a person with significant control on 17 September 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
22 January 2020 | Cessation of John Robert Kidd as a person with significant control on 16 September 2019 (1 page) |
5 December 2019 | Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page) |
29 August 2019 | Previous accounting period extended from 31 May 2019 to 30 June 2019 (1 page) |
8 January 2019 | Confirmation statement made on 4 January 2019 with updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
11 December 2018 | Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page) |
29 August 2018 | Previous accounting period extended from 24 March 2018 to 30 June 2018 (1 page) |
31 July 2018 | Registered office address changed from Citispace South 11 Regent Street Leeds LS2 7QN to 45 45 Byron Street Leeds LS2 7QJ on 31 July 2018 (1 page) |
31 July 2018 | Registered office address changed from 45 45 Byron Street Leeds LS2 7QJ England to 45 Byron Street Leeds LS2 7QJ on 31 July 2018 (1 page) |
19 July 2018 | Satisfaction of charge 7 in full (4 pages) |
19 July 2018 | Resolutions
|
25 April 2018 | Satisfaction of charge 5 in full (4 pages) |
25 April 2018 | Satisfaction of charge 3 in full (4 pages) |
31 March 2018 | Satisfaction of charge 4 in full (4 pages) |
31 March 2018 | Satisfaction of charge 1 in full (4 pages) |
31 March 2018 | Satisfaction of charge 2 in full (4 pages) |
31 March 2018 | Satisfaction of charge 6 in full (4 pages) |
16 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
19 December 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
19 December 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
12 December 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
25 October 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 24 March 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 24 March 2012 (2 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Registered office address changed from Regents Park House Regent Street Leeds West Yorkshire LS2 7QN on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Regents Park House Regent Street Leeds West Yorkshire LS2 7QN on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Registered office address changed from Regents Park House Regent Street Leeds West Yorkshire LS2 7QN on 5 January 2012 (1 page) |
19 May 2011 | Accounts for a dormant company made up to 24 March 2011 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 24 March 2011 (2 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Accounts for a dormant company made up to 24 March 2010 (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 24 March 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Accounts for a dormant company made up to 24 March 2009 (2 pages) |
17 January 2010 | Accounts for a dormant company made up to 24 March 2009 (2 pages) |
29 January 2009 | Company name changed citispace services LIMITED\certificate issued on 30/01/09 (2 pages) |
29 January 2009 | Company name changed citispace services LIMITED\certificate issued on 30/01/09 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 24 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 24 March 2008 (2 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
17 July 2007 | Company name changed equalwhirl LIMITED\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed equalwhirl LIMITED\certificate issued on 17/07/07 (2 pages) |
15 June 2007 | Accounts for a dormant company made up to 24 March 2007 (2 pages) |
15 June 2007 | Accounts for a dormant company made up to 24 March 2007 (2 pages) |
4 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
4 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
8 November 2006 | Accounts for a dormant company made up to 24 March 2006 (2 pages) |
8 November 2006 | Accounts for a dormant company made up to 24 March 2006 (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 24 March 2005 (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 24 March 2005 (2 pages) |
12 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
23 December 2005 | Return made up to 04/01/05; full list of members
|
23 December 2005 | Return made up to 04/01/05; full list of members
|
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2005 | Receiver ceasing to act (2 pages) |
28 April 2005 | Receiver ceasing to act (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
12 April 2001 | Receiver's abstract of receipts and payments (4 pages) |
12 April 2001 | Receiver's abstract of receipts and payments (4 pages) |
4 April 2001 | Receiver ceasing to act (1 page) |
4 April 2001 | Receiver ceasing to act (1 page) |
14 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
14 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
15 June 2000 | Appointment of receiver/manager (1 page) |
15 June 2000 | Appointment of receiver/manager (1 page) |
18 February 2000 | Receiver's abstract of receipts and payments (4 pages) |
18 February 2000 | Receiver's abstract of receipts and payments (4 pages) |
3 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
3 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
16 January 1998 | Receiver's abstract of receipts and payments (4 pages) |
16 January 1998 | Receiver's abstract of receipts and payments (4 pages) |
7 February 1997 | Receiver's abstract of receipts and payments (4 pages) |
7 February 1997 | Receiver's abstract of receipts and payments (4 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: coopers & lybrand albion court 5 albion place leeds west yorkshire LS1 6JP (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: coopers & lybrand albion court 5 albion place leeds west yorkshire LS1 6JP (1 page) |
24 April 1996 | Administrative Receiver's report (5 pages) |
24 April 1996 | Administrative Receiver's report (5 pages) |
15 January 1996 | Appointment of receiver/manager (1 page) |
15 January 1996 | Appointment of receiver/manager (1 page) |
25 January 1995 | Full accounts made up to 24 March 1994 (10 pages) |
25 January 1995 | Full accounts made up to 24 March 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
4 June 1993 | Return made up to 04/01/93; full list of members (5 pages) |
4 June 1993 | Return made up to 04/01/93; full list of members (5 pages) |