Comfort Road, Mylor Bridge
Falmouth
Cornwall
TR11 5SE
Secretary Name | Peter David Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | Waycroft Perrancoombe Perranporth Cornwall TR6 0JA |
Director Name | Ms Deborah Jayne Matthews |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Sunrise Cottage 33 Comfort Road Mylor Bridge Falmouth Cornwall TR11 5SE |
Secretary Name | Ms Deborah Jayne Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Sunrise Cottage 33 Comfort Road Mylor Bridge Falmouth Cornwall TR11 5SE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Testneed Limited C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 April 2006 | Dissolved (1 page) |
---|---|
13 January 2006 | Return of final meeting of creditors (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: trelawny nursing home edgcumbe avenue newquay cornwall TR7 2NL (1 page) |
18 April 2005 | Appointment of a liquidator (1 page) |
14 March 2003 | Order of court to wind up (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
17 June 2002 | Return made up to 08/02/02; full list of members
|
13 March 2001 | Return made up to 08/02/01; full list of members
|
5 June 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
5 June 2000 | Ad 24/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 April 2000 | Particulars of mortgage/charge (4 pages) |
23 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
8 February 2000 | Incorporation (13 pages) |