Portloe
Truro
Cornwall
TR2 5PS
Secretary Name | Mrs Maureen Frances Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 08 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shag Rock Portloe Truro Cornwall TR2 5PS |
Director Name | Raymond John Barnett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2000) |
Role | Publisher |
Correspondence Address | Little Skewes Farm St Wenn Bodmin Cornwall PL30 5PS |
Director Name | Kenneth Arthur Frost |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 21 April 1996) |
Role | Publisher |
Correspondence Address | Penhallow Little Skewes Farm St Wenn Bodmin Cornwall PL30 5PS |
Secretary Name | Kenneth Arthur Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 21 April 1996) |
Role | Company Director |
Correspondence Address | Penhallow Little Skewes Farm St Wenn Bodmin Cornwall PL30 5PS |
Secretary Name | Maxine Suzanne Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Little Skewes Farm St Wenn Bodmin Cornwall PL30 5PS |
Registered Address | Popeshead Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£835,402 |
Cash | £10,940 |
Current Liabilities | £185,921 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
8 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 December 2022 | Liquidators' statement of receipts and payments to 30 September 2022 (18 pages) |
29 April 2022 | Removal of liquidator by court order (10 pages) |
15 April 2022 | Appointment of a voluntary liquidator (3 pages) |
13 April 2022 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Popeshead Court Offices Peter Lane York YO1 8SU on 13 April 2022 (2 pages) |
29 November 2021 | Liquidators' statement of receipts and payments to 30 September 2021 (20 pages) |
10 December 2020 | Liquidators' statement of receipts and payments to 30 September 2020 (24 pages) |
15 October 2020 | Appointment of a voluntary liquidator (3 pages) |
15 October 2020 | Removal of liquidator by court order (7 pages) |
3 April 2020 | Appointment of a voluntary liquidator (6 pages) |
14 February 2020 | Removal of liquidator by court order (11 pages) |
20 January 2020 | Liquidators' statement of receipts and payments to 30 September 2019 (15 pages) |
3 September 2019 | Liquidators' statement of receipts and payments to 30 September 2018 (15 pages) |
13 December 2017 | Liquidators' statement of receipts and payments to 30 September 2017 (21 pages) |
5 December 2017 | Removal of liquidator by court order (6 pages) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
9 December 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (15 pages) |
9 December 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (15 pages) |
23 February 2016 | Liquidators statement of receipts and payments to 30 September 2015 (15 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 30 September 2015 (15 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 30 September 2015 (15 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (15 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (15 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 30 September 2014 (15 pages) |
14 April 2014 | Appointment of a voluntary liquidator (1 page) |
14 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 April 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 February 2014 | Liquidators statement of receipts and payments to 1 October 2013 (7 pages) |
11 February 2014 | Liquidators' statement of receipts and payments to 1 October 2013 (7 pages) |
11 February 2014 | Liquidators statement of receipts and payments to 1 October 2013 (7 pages) |
11 February 2014 | Liquidators' statement of receipts and payments to 1 October 2013 (7 pages) |
1 November 2013 | Certificate of removal of voluntary liquidator (1 page) |
1 November 2013 | Certificate of removal of voluntary liquidator (1 page) |
18 October 2013 | Registered office address changed from 12 Devereux Court Strand London WC2R 3JL on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from 12 Devereux Court Strand London WC2R 3JL on 18 October 2013 (2 pages) |
17 October 2013 | Appointment of a voluntary liquidator (1 page) |
17 October 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2012 | Registered office address changed from Millpool House 1 Union Place Truro Cornwall TR1 1EP on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from Millpool House 1 Union Place Truro Cornwall TR1 1EP on 20 December 2012 (2 pages) |
13 December 2012 | Statement of affairs with form 4.19 (5 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Appointment of a voluntary liquidator (1 page) |
13 December 2012 | Appointment of a voluntary liquidator (1 page) |
13 December 2012 | Statement of affairs with form 4.19 (5 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
20 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
20 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
18 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
18 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
30 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
30 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
28 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
15 May 2007 | Return made up to 17/04/07; full list of members (6 pages) |
15 May 2007 | Return made up to 17/04/07; full list of members (6 pages) |
11 July 2006 | Return made up to 17/04/06; full list of members
|
11 July 2006 | Return made up to 17/04/06; full list of members
|
6 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
18 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
9 August 2004 | Company name changed gluvian art LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed gluvian art LIMITED\certificate issued on 09/08/04 (2 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
9 July 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
9 July 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
17 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
17 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
10 May 2002 | Return made up to 17/04/02; full list of members
|
10 May 2002 | Return made up to 17/04/02; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
6 June 1999 | Resolutions
|
6 June 1999 | Resolutions
|
18 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
6 July 1998 | £ nc 150000/1000000 20/05/98 (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | Ad 20/05/98--------- £ si 130000@1=130000 £ ic 150000/280000 (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | £ nc 150000/1000000 20/05/98 (1 page) |
6 July 1998 | Ad 20/05/98--------- £ si 130000@1=130000 £ ic 150000/280000 (2 pages) |
19 May 1998 | Return made up to 17/04/98; no change of members (4 pages) |
19 May 1998 | Return made up to 17/04/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
22 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
13 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
6 February 1997 | Full accounts made up to 31 July 1996 (15 pages) |
6 February 1997 | Full accounts made up to 31 July 1996 (15 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Return made up to 17/04/96; full list of members
|
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Return made up to 17/04/96; full list of members
|
9 April 1996 | Registered office changed on 09/04/96 from: unit 1E, industrial estate st columb road st columb cornwall TR9 6PZ (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: unit 1E, industrial estate st columb road st columb cornwall TR9 6PZ (1 page) |
14 March 1996 | Full accounts made up to 31 July 1995 (16 pages) |
14 March 1996 | Full accounts made up to 31 July 1995 (16 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (12 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (12 pages) |
28 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
28 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
7 May 1992 | Ad 31/10/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 May 1992 | Ad 31/10/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
4 December 1990 | Company name changed autoatlas LIMITED\certificate issued on 05/12/90 (2 pages) |
4 December 1990 | Company name changed autoatlas LIMITED\certificate issued on 05/12/90 (2 pages) |
17 April 1990 | Incorporation (14 pages) |
17 April 1990 | Incorporation (14 pages) |