91 Henver Road
Newquay
Cornwall
TR7 3DJ
Director Name | Nicola Jane Battle |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 June 2003(3 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 January 2011) |
Role | Public House Operator |
Country of Residence | United Kingdom |
Correspondence Address | The Pine Lodge Hotel 91 Henver Road Newquay Cornwall TR7 3DJ |
Secretary Name | The Pub Accounting Company Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2003(3 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 January 2011) |
Correspondence Address | Unit 14 Ashley Business Court Rawmarsh Road Rotherham S60 1RU |
Director Name | Barry Fairservice |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | 30 Burwell Road Eaton Solon St.Neots Cambridgeshire PE19 7QQ |
Secretary Name | Nicola Jane MacDonald |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | The Tywarnhayle The Square Perranporth TR6 0ER |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Roslyns Licensed Trade Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(3 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 04 July 2003) |
Correspondence Address | Unit 14 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
Registered Address | Unit 14 Ashley Business Park Rawmarsh Road Rotherham South Yorkshire S60 1RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (7 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 September 2008 | Return made up to 09/06/08; full list of members (7 pages) |
16 September 2008 | Return made up to 09/06/08; full list of members (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 August 2007 | Return made up to 09/06/07; full list of members (7 pages) |
14 August 2007 | Return made up to 09/06/07; full list of members (7 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (16 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (16 pages) |
6 September 2006 | Total exemption full accounts made up to 31 July 2005 (16 pages) |
6 September 2006 | Total exemption full accounts made up to 31 July 2005 (16 pages) |
15 August 2006 | Return made up to 09/06/06; full list of members
|
15 August 2006 | Return made up to 09/06/06; full list of members (7 pages) |
26 August 2005 | Total exemption full accounts made up to 31 July 2004 (16 pages) |
26 August 2005 | Total exemption full accounts made up to 31 July 2004 (16 pages) |
7 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 09/06/05; full list of members
|
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Full accounts made up to 31 July 2003 (10 pages) |
1 September 2004 | Full accounts made up to 31 July 2003 (10 pages) |
22 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
2 January 2004 | Particulars of mortgage/charge (7 pages) |
2 January 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
31 August 2003 | Full accounts made up to 31 July 2002 (10 pages) |
31 August 2003 | Full accounts made up to 31 July 2002 (10 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Return made up to 09/06/03; full list of members
|
23 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
14 April 2003 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
14 April 2003 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
17 June 2002 | Accounts made up to 30 June 2001 (1 page) |
17 June 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
15 June 2002 | Return made up to 09/06/02; full list of members
|
27 November 2001 | Return made up to 09/06/01; full list of members (6 pages) |
27 November 2001 | Return made up to 09/06/01; full list of members
|
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 4 middle street london EC1A 7NQ (1 page) |
12 September 2001 | Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 4 middle street london EC1A 7NQ (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: suite 17, city business centre lower road london SE16 2XB (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: suite 17, city business centre lower road london SE16 2XB (1 page) |
9 June 2000 | Incorporation (11 pages) |