Reterth
St Columb Major
Cornwall
TR9 6DX
Director Name | Michael Woolston Prime |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1992(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 22 December 2008) |
Role | Company Director |
Correspondence Address | 48a North Street Thame Oxfordshire OX9 3BH |
Secretary Name | Howard Randal Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1992(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 22 December 2008) |
Role | Company Director |
Correspondence Address | Reterth Mill Reterth St Columb Major Cornwall TR9 6DX |
Director Name | John Colin Wickins |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 13 Astley Road Thame Oxfordshire OX9 3WQ |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,235 |
Cash | £55 |
Current Liabilities | £248,025 |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2008 | Return of final meeting of creditors (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 7 cheltenham place newbury cornwall TR7 1BA (1 page) |
6 June 2000 | Appointment of a liquidator (1 page) |
8 December 1998 | Order of court to wind up (1 page) |
19 November 1998 | Court order notice of winding up (1 page) |
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 May 1998 | Voluntary strike-off action has been suspended (1 page) |
18 November 1997 | Voluntary strike-off action has been suspended (1 page) |
3 June 1997 | Voluntary strike-off action has been suspended (1 page) |
1 May 1997 | Application for striking-off (1 page) |
6 March 1997 | Director resigned (1 page) |
5 September 1996 | Return made up to 30/07/96; no change of members
|
8 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
23 February 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: berkeley house walton street aylesbury bucks HP21 7DS (1 page) |
27 November 1995 | Auditor's resignation (2 pages) |
19 October 1995 | Return made up to 30/07/95; full list of members (6 pages) |
19 April 1995 | Director's particulars changed (2 pages) |