Point Green Devoran
Truro
Cornwall
TR3 6NJ
Director Name | Miles Ashley Pearman Beharrell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 29 Herbert Street Cambridge Cambridgeshire CB4 1AG |
Secretary Name | Heather Valerie Beharrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1996(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 08 September 2009) |
Role | Secretary |
Correspondence Address | Tetherstones Point Green Devoran Truro Cornwall TR3 6NJ |
Director Name | Mr Richard Wells Pearman Beharrell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | Chequers Cottage Chequers Lane Preston Hitchin Hertfordshire SG4 7TX |
Secretary Name | Heather Valerie Beharrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | Chequers Cottage Chequers Lane Preston Hitchin Hertfordshire SG4 7TX |
Director Name | Edmund Patrick Harty Barber |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR |
Secretary Name | Church Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 1993) |
Correspondence Address | The Grange 3 Codicote Road Welwyn Hertfordshire AL6 9LY |
Secretary Name | Church Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 1996) |
Correspondence Address | The Grange 3 Codicote Road Welwyn Hertfordshire AL6 9LY |
Registered Address | Ground Floor Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
300 at 1 | Amherts Mercantile Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,572 |
Cash | £4,341 |
Current Liabilities | £14,913 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2009 | Application for striking-off (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
4 October 2007 | Director resigned (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: durham house, durham house durham house street london WC2N 6HG (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: durham house durham house street london WC2N 6HF (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 October 2002 | Return made up to 30/09/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 17/18 henrietta street covent garden london WC2E 8QH (1 page) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 November 1997 | Return made up to 30/09/97; no change of members (5 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | New secretary appointed (1 page) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 December 1995 | Return made up to 01/11/95; no change of members (6 pages) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: the grange 3 codicote road welwyn herts AL6 9LY (1 page) |
30 April 1995 | Secretary resigned;new secretary appointed (4 pages) |