Callington
Cornwall
PL17 8QF
Director Name | Mr Christopher Paul Claydon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(30 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 08 September 2017) |
Role | Theatre Curtain Manufacture |
Country of Residence | England |
Correspondence Address | Lilac Cottage Woodville Stour Provost Gillingham Dorset SP8 5LX |
Secretary Name | Elaine Lesley Creasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(39 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 08 September 2017) |
Role | Company Director |
Correspondence Address | Hollygrove Stoke Climsland Callington Cornwall PL17 8QF |
Director Name | Mr Kenneth Frederick Creasey |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 December 1996) |
Role | Consultant |
Correspondence Address | Trimmers Henley Common Henley Haslemere Surrey GU27 3HB |
Director Name | Mr Peter Everett |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2005) |
Role | Theatrical Curtain Maker |
Country of Residence | England |
Correspondence Address | Flat 37 Canada Wharf 255 Rotherhithe Street London SE16 1ES |
Secretary Name | Mrs Maureen Frances Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 37 Canada Wharf 255 Rotherhithe Street London SE16 1ES |
Website | kencreasey.com |
---|
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
6.3k at £1 | Mr G. Creasey 62.50% Ordinary |
---|---|
1.9k at £1 | Karen Louise Everett 18.75% Ordinary |
1.9k at £1 | Paula Kate Everett 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £414,838 |
Cash | £73,675 |
Current Liabilities | £98,779 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 October 2004 | Delivered on: 10 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 queens row london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 August 2004 | Delivered on: 11 August 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 July 1994 | Delivered on: 8 August 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond dated 6TH may 1994 in favour of bovis construction (scotland) limited for £15,020. Particulars: £15,020 with interest accrued and to be held by the bank on an acct/no. 69634807. Outstanding |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
8 June 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
8 June 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 December 2016 | Registered office address changed from 60-62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from 60-62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages) |
15 June 2016 | Registered office address changed from 34 Queens Row London SE17 2PX to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from 34 Queens Row London SE17 2PX to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 15 June 2016 (2 pages) |
9 June 2016 | Appointment of a voluntary liquidator (1 page) |
9 June 2016 | Declaration of solvency (3 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
9 June 2016 | Appointment of a voluntary liquidator (1 page) |
9 June 2016 | Declaration of solvency (3 pages) |
24 May 2016 | Satisfaction of charge 2 in full (1 page) |
24 May 2016 | Satisfaction of charge 2 in full (1 page) |
24 May 2016 | Satisfaction of charge 3 in full (2 pages) |
24 May 2016 | Satisfaction of charge 3 in full (2 pages) |
24 May 2016 | Satisfaction of charge 1 in full (1 page) |
24 May 2016 | Satisfaction of charge 1 in full (1 page) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr Graham Nicholas Creasey on 26 February 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Graham Nicholas Creasey on 26 February 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Elaine Lesley Creasey on 26 February 2016 (1 page) |
31 March 2016 | Secretary's details changed for Elaine Lesley Creasey on 26 February 2016 (1 page) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Christopher Paul Claydon on 1 December 2014 (2 pages) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Christopher Paul Claydon on 1 December 2014 (2 pages) |
7 April 2015 | Director's details changed for Christopher Paul Claydon on 1 December 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 May 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
3 May 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Graham Nicholas Creasey on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Graham Nicholas Creasey on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Christopher Paul Claydon on 2 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Christopher Paul Claydon on 2 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Christopher Paul Claydon on 2 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Graham Nicholas Creasey on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
27 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
27 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
25 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
6 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
6 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
18 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
18 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
14 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
14 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
10 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
8 May 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
8 May 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 May 1999 | Return made up to 27/03/99; no change of members (4 pages) |
5 May 1999 | Return made up to 27/03/99; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 May 1998 | Return made up to 27/03/98; full list of members
|
6 May 1998 | Return made up to 27/03/98; full list of members
|
1 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
3 May 1996 | Return made up to 27/03/96; no change of members
|
3 May 1996 | Return made up to 27/03/95; full list of members (4 pages) |
3 May 1996 | Return made up to 27/03/96; no change of members
|
25 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
5 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
5 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
8 August 1994 | Particulars of mortgage/charge (3 pages) |
8 August 1994 | Particulars of mortgage/charge (3 pages) |
6 September 1965 | Incorporation (17 pages) |
6 September 1965 | Incorporation (17 pages) |