Gwennap Churchtown
South Cornwall
TR16 6BD
Secretary Name | Mr Neil Gordon Fieldsend |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 May 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Wayside Grove Harrogate North Yorkshire HG2 8NR |
Secretary Name | Helen Jane Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 69 Grove Farm Crescent Leeds LS16 6BZ |
Director Name | Wimpole Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Secretary Name | Wimpole Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Registered Address | Regents Park House 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 |
Year | 2014 |
---|---|
Net Worth | -£3,357 |
Current Liabilities | £3,357 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2005 | Application for striking-off (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 March 2000 | Return made up to 22/08/99; full list of members (6 pages) |
21 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2000 | Ad 17/12/98--------- £ si 998@1 (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 July 1999 | Secretary resigned (1 page) |
24 December 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: regents park house 45 byron street leeds LS2 7QJ (1 page) |
2 October 1998 | New director appointed (3 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
18 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
22 August 1997 | Incorporation (20 pages) |