Truro
Cornwall
TR1 1NL
Director Name | John Patrick Bottomley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(27 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 December 2008) |
Role | Landlord |
Correspondence Address | Grove House 2 Woodlane Falmouth Cornwall TR11 4RG |
Secretary Name | Anthony Bryan Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(28 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | Woodland House Tremorvah Crescent Truro Cornwall TR1 1NL |
Director Name | Anthony Kevin Dark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 September 1998) |
Role | Production Director Of Pottery |
Correspondence Address | 5 Fir Close Goonhavern Truro Cornwall TR4 9QN |
Director Name | Margaret Doris Foster |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | Perran Vista 4 Liskey Hill Perranporth Cornwall TR6 0ES |
Director Name | Reginald Bryan Foster |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 November 1999) |
Role | Potter |
Correspondence Address | Perran Vista 4 Liskey Hill Perranporth Cornwall TR6 0ES |
Director Name | Mr Raymond Edward Wootton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 September 1993) |
Role | Joint Managing Director |
Correspondence Address | Nansmor Cottage Hendrawna Lane Bolingey Perranporth Truro Cornwall TR6 0DF |
Secretary Name | Margaret Doris Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Perran Vista 4 Liskey Hill Perranporth Cornwall TR6 0ES |
Secretary Name | Alison Jane Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | Westwood House Tremorvah Crescent Truro Cornwall TR1 1NL |
Director Name | Paul Bickford |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(26 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 54 Kimberley Park Road Falmouth Cornwall TR11 2DB |
Secretary Name | Anthony Bryan Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(27 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 March 2003) |
Role | Managing Director |
Correspondence Address | Westwood House Tremorvah Crescent Truro Cornwall TR1 1NL |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,454,915 |
Gross Profit | £273,825 |
Net Worth | £215,165 |
Cash | £297 |
Current Liabilities | £466,761 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 December |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2008 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 September 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 January 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Liquidators statement of receipts and payments (5 pages) |
2 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Appointment of a voluntary liquidator (1 page) |
30 June 2003 | Statement of affairs (24 pages) |
30 June 2003 | Resolutions
|
13 June 2003 | Registered office changed on 13/06/03 from: wilson way pool industrial estate redruth cornwall TR15 3SD (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 30 September 2001 (14 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
10 October 2002 | Accounting reference date extended from 30/09/02 to 25/12/02 (1 page) |
26 April 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
2 February 2002 | Return made up to 31/01/02; full list of members
|
24 September 2001 | New director appointed (2 pages) |
9 July 2001 | Auditor's resignation (2 pages) |
18 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
23 May 2000 | Particulars of mortgage/charge (4 pages) |
17 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | Director resigned (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: kernewek pottery goonhavern truro cornwall TR4 9QQ (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
14 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 February 1997 | Return made up to 31/01/97; no change of members
|
19 November 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 March 1996 | Return made up to 31/01/96; full list of members
|
1 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
8 May 1990 | Particulars of mortgage/charge (3 pages) |
2 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1989 | Particulars of mortgage/charge (3 pages) |
10 February 1989 | Particulars of mortgage/charge (3 pages) |
21 March 1975 | Incorporation (11 pages) |