Porthilly
Rock
Cornwall
PL27 6JY
Director Name | Mr Nicholas Stuart Cronk |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(16 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Uverdale Road London SW10 0SS |
Secretary Name | Mr Nicholas Stuart Cronk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Uverdale Road London SW10 0SS |
Secretary Name | Sally Norah Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Anstiehurst Anstie Lane Coldharbour Dorking Surrey RH5 6HA |
Secretary Name | Anthony Charles Moor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(14 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Pine Ridge Ridge Green Close South Nutfield Redhill Surrey RH1 5RW |
Registered Address | 25-27 Mossop Street London SW3 2LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,553 |
Cash | £1,665 |
Current Liabilities | £2,558 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 38-39 bucklersbury hitchin hertfordshire SG5 1BG (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 June 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 38-39 bucklersbury hitchin hertfordshire SG5 1BG (1 page) |
17 June 2004 | Return made up to 31/12/03; full list of members
|
9 July 2003 | Return made up to 31/12/02; full list of members
|
2 July 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 March 2002 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
19 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 1 bonehurst road brighton road salfords nr redhill surrey RH1 5ED (1 page) |
15 February 2002 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2001 | Full accounts made up to 30 June 1999 (10 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
1 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
30 May 1998 | Ad 27/05/98--------- £ si 1800@1=1800 £ ic 200/2000 (2 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members
|
26 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 January 1996 | Nc inc already adjusted 21/11/95 (1 page) |
19 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
14 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | Ad 21/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 November 1995 | Resolutions
|
14 November 1995 | Particulars of mortgage/charge (4 pages) |