Blackwater
Truro
Cornwall
TR4 8JT
Secretary Name | Pamela Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(1 year after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 132 Meneage Street Helston TR13 8RQ |
Director Name | Peter Frederick John Roberts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Haulier |
Correspondence Address | Silverwell Blackwater Truro Cornwall TR4 8JT |
Secretary Name | Carol Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Silverwell Blackwater Truro Cornwall TR4 8JT |
Registered Address | Century House 298 London Road Sheffield S2 4NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: c/o murphy griffett 66 lemon street, truro cornwall TR1 2PN (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Incorporation (14 pages) |