South Hill Road
Callington
Cornwall
PL17 7LW
Secretary Name | Mr Ian Clive While |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knighton Oak, Plusha Lewannick Launceston Cornwall PL15 7QT |
Secretary Name | Ian Alistair Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Marlborough Court 108 New Road Bromsgrove Worcestershire B60 2LD |
Director Name | Ian Alistair Hall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 2004) |
Role | Consultant |
Correspondence Address | 10 Marlborough Court 108 New Road Bromsgrove Worcestershire B60 2LD |
Director Name | Rupert John Thompson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 June 2004) |
Role | Farmer |
Correspondence Address | Home Farm Farringdon Exeter Devon EX5 2HY |
Secretary Name | Rupert John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 June 2004) |
Role | Director Hydromax |
Correspondence Address | Home Farm Farringdon Exeter Devon EX5 2HY |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Granton Parkway Suite Parkway Close Sheffield S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at 1 | Roger Dane Charles Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£201,289 |
Cash | £3,848 |
Current Liabilities | £166,629 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 April 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 November 2008 | Return made up to 14/06/08; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 September 2006 | Return made up to 14/06/06; full list of members (3 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: valley house 53 valley road plympton plymouth devon PL7 1RF (1 page) |
18 January 2006 | Return made up to 15/12/05; full list of members (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 February 2005 | Return made up to 15/12/04; no change of members (5 pages) |
21 September 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
17 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2003 | New director appointed (2 pages) |
24 November 2003 | Return made up to 14/06/03; full list of members (8 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: chapel hall, downs row moorgate rotherham south yorkshire S60 2HD (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
14 June 2002 | Incorporation (17 pages) |