Cruwys Marchard
Tiverton
Devon
EX16 8NA
Director Name | John Brennan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 September 2009) |
Role | Company Director |
Correspondence Address | 10 Pilden Lane East Ardsley Wakefield West Yorkshire WF3 2HP |
Director Name | Mr Ian Robert Palmer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Role | Technical Director |
Correspondence Address | 2 Woodbridge Close Eastmoor Wakefield West Yorkshire WF1 4LN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £8,520 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | Dissolution deferment (1 page) |
30 September 2003 | Completion of winding up (1 page) |
8 August 2002 | Order of court to wind up (3 pages) |
5 August 2002 | Court order notice of winding up (2 pages) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2002 | Application for striking-off (1 page) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 1999 (7 pages) |
10 April 2000 | Return made up to 20/02/00; full list of members (6 pages) |
5 February 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 June 1998 | Return made up to 20/02/98; full list of members (6 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
25 September 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 September 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
7 May 1997 | Return made up to 20/02/97; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
31 March 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 February 1994 | Incorporation (16 pages) |