Ruan Minor
Helston
Cornwall
TR12 7HL
Secretary Name | Christopher John Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1991(16 years, 12 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 08 August 2008) |
Role | Company Director |
Correspondence Address | 46 Old Well Gardens Penryn Cornwall TR10 9LF |
Director Name | Christopher John Gardner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 August 2008) |
Role | Accountant |
Correspondence Address | 46 Old Well Gardens Penryn Cornwall TR10 9LF |
Director Name | David Harold Brock |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1987(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 16 April 2004) |
Role | Marine Engineer |
Correspondence Address | Rebarum 46 Shute Hill Mawnan Smith Falmouth Cornwall TR11 5HQ |
Director Name | Andrew Mullion Barwick Bell |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(16 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 September 1999) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | Gartul West End Porthleven Helston Cornwall TR13 9JJ |
Director Name | Jonathan Andrew Challacombe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(16 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Shipping Executive |
Correspondence Address | Darracott Lezera Porkellis Helston Cornwall TR13 0NP |
Director Name | Colin Crawford Hetherington |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 June 1999) |
Role | Shipping Executive |
Correspondence Address | 17 Devington Court Cliff Road Falmouth Cornwall TR11 4PD |
Director Name | Colin Crawford Hetherington |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(25 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 12 December 1999) |
Role | Shipping Executive |
Correspondence Address | 24 Sherborne Road Orrell Wigan Lancashire WN5 0JA |
Registered Address | Grant Thornton Uk Llp Grant Thornton House 22 Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,657 |
Cash | £12,891 |
Current Liabilities | £9,448 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
31 August 2007 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Appointment of a voluntary liquidator (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: richard j smith & co 53 fore street ivybridge devon PL21 9AE (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Statement of affairs (7 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 46 old well gardens penryn cornwall TR10 9LF (1 page) |
14 June 2006 | Return made up to 21/05/06; full list of members
|
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
28 April 2004 | Director resigned (1 page) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
14 January 2003 | Auditor's resignation (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 48-50 killigrew street falmouth cornwall TR11 3AP (1 page) |
25 May 2001 | Return made up to 21/05/01; full list of members (9 pages) |
28 March 2001 | Particulars of mortgage/charge (5 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (24 pages) |
13 June 2000 | Return made up to 21/05/00; full list of members (9 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
5 January 2000 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 21/05/99; change of members (8 pages) |
16 March 1999 | New director appointed (2 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (22 pages) |
11 January 1999 | Director resigned (1 page) |
31 May 1998 | Return made up to 21/05/98; no change of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: the shipyard porthleven helston cornwall TR13 9JY (1 page) |
27 May 1997 | Return made up to 21/05/97; full list of members (8 pages) |
12 March 1997 | Amended full accounts made up to 31 March 1996 (18 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
23 June 1996 | Return made up to 21/05/96; no change of members (6 pages) |
23 April 1996 | New director appointed (2 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
16 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |
19 January 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
20 October 1993 | Accounts for a small company made up to 31 March 1993 (13 pages) |
12 November 1992 | Full accounts made up to 31 March 1992 (14 pages) |
25 October 1991 | Full accounts made up to 31 March 1991 (16 pages) |
26 September 1990 | Full accounts made up to 31 March 1990 (16 pages) |
22 March 1990 | Return made up to 19/03/90; full list of members (4 pages) |
26 January 1990 | £ ic 40000/30000 06/10/89 £ sr 10000@1=10000 (1 page) |
25 March 1985 | Accounts made up to 31 March 1982 (11 pages) |
10 September 1982 | Annual return made up to 10/02/81 (7 pages) |
9 February 1982 | Annual return made up to 05/02/82 (7 pages) |
9 February 1982 | Accounts made up to 31 March 1981 (8 pages) |