Trevathan Redruth
Cornwall
TR16 5NL
Secretary Name | Mrs Jennifer Mary Angus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1997(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | Denver House Trevathan Redruth Cornwall TR16 5NL |
Director Name | Mrs Jennifer Mary Angus |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 December 1996) |
Role | Secretary |
Correspondence Address | Nags Head Cottage Bulford Hill Durrington Salisbury Wiltshire SP4 8EW |
Secretary Name | Mrs Jennifer Mary Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | Nags Head Cottage Bulford Hill Durrington Salisbury Wiltshire SP4 8EW |
Secretary Name | Allen Frederick Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | 31 Churchill Avenue Bulford Village Bulford Wiltshire SP4 9HH |
Registered Address | Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £126,091 |
Gross Profit | £126,091 |
Net Worth | £3,471 |
Cash | £5,928 |
Current Liabilities | £25,592 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2002 | Application for striking-off (1 page) |
27 June 2001 | Return made up to 22/06/01; full list of members
|
2 January 2001 | Accounts made up to 30 April 2000 (7 pages) |
21 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
6 September 1999 | Accounts made up to 30 April 1999 (7 pages) |
28 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
21 July 1998 | Accounts made up to 30 April 1998 (7 pages) |
24 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
28 October 1997 | Accounts made up to 30 April 1997 (7 pages) |
28 October 1997 | Secretary resigned (1 page) |
8 July 1997 | Return made up to 22/06/97; full list of members
|
9 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 December 1996 | Secretary resigned;director resigned (1 page) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: 116 cannon hill lane merton park london SW20 9ET (1 page) |
15 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
3 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |