Quay Road, St. Germans
Saltash
Cornwall
PL12 5LY
Secretary Name | Dr Gerard Nicholas Herring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuddenbeake House Quay Road, St. Germans Saltash Cornwall PL12 5LY |
Director Name | Mr Cyril Alfred Herring |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 25 December 2009) |
Role | Company Director |
Correspondence Address | Cuddenbeake House Quay Road St Germans Saltash Cornwall PL12 5LY |
Registered Address | C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (4 pages) |
28 November 2011 | Application to strike the company off the register (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Termination of appointment of Cyril Herring as a director (1 page) |
3 February 2010 | Termination of appointment of Cyril Herring as a director (1 page) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from c/o hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD1 1JA (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from c/o hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD1 1JA (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
7 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
3 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 April 2005 | Return made up to 02/02/05; full list of members (7 pages) |
12 April 2005 | Return made up to 02/02/05; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
19 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
29 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
4 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
27 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
22 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 March 1999 | Return made up to 02/02/99; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 March 1998 | Return made up to 02/02/98; no change of members (4 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: gibson appleby 1-4 riverfront enfield middlesex EN1 3SY (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: gibson appleby 1-4 riverfront enfield middlesex EN1 3SY (1 page) |
7 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 June 1996 | Company name changed southern airways plymouth limite d\certificate issued on 11/06/96 (2 pages) |
10 June 1996 | Company name changed southern airways plymouth limite d\certificate issued on 11/06/96 (2 pages) |
8 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: st.andrews court 1/4 river front enfield middlesex EN1 3SY (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: st.andrews court 1/4 river front enfield middlesex EN1 3SY (1 page) |