Leedstown
Cornwall
TR27 6BD
Secretary Name | Guy Patrick Mayers |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2002(17 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 5-7 Vernon Yard London W11 2dx W11 2DX |
Director Name | Mrs Valerie Jean Blake |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 June 2003) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 1 Greeb Way Perranuthnoe Penzance Cornwall TR20 9NN |
Director Name | Mrs Zelie Hilton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 April 1992) |
Role | Financial Controller |
Correspondence Address | 66 Hatfield Road London W4 1AF |
Director Name | Mr Andrew David Russell Lewis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 May 1992) |
Role | Investment/Financial Adviser |
Correspondence Address | 2 Horsell Grange Woking Surrey GU21 4JA |
Director Name | Mr Anthony Noel Village |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hopton House 27 Collegiate Crescent Sheffield S10 2BJ |
Secretary Name | Patrick Guy Mayers |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/7 Vernon Yard London W11 2DX |
Director Name | Colin Of Mar |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 2003) |
Role | Financial Adviser |
Correspondence Address | 34 Archway Street Barnes London SW13 0AR |
Secretary Name | Mrs Valerie Jean Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(15 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 26 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Greeb Way Perranuthnoe Penzance Cornwall TR20 9NN |
Secretary Name | Patrick Guy Mayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/7 Vernon Yard London W11 2DX |
Secretary Name | Mrs Valerie Jean Blake |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(17 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Greeb Way Perranuthnoe Penzance Cornwall TR20 9NN |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,033,191 |
Net Worth | £120,958 |
Cash | £301 |
Current Liabilities | £355,264 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 June 2007 | Dissolved (1 page) |
---|---|
23 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 January 2005 | Liquidators statement of receipts and payments (7 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: 1-2 raymond building grays inn london WC1R 5NR (1 page) |
10 December 2003 | Resolutions
|
10 December 2003 | Statement of affairs (6 pages) |
10 December 2003 | Appointment of a voluntary liquidator (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 45 lemon street truro TR1 2NS (1 page) |
30 July 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Registered office changed on 09/01/03 from: 23 lemon street truro cornwall TR1 2LS (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New secretary appointed (1 page) |
19 March 2002 | New secretary appointed (1 page) |
19 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 June 2001 | Auditor's resignation (2 pages) |
7 June 2001 | Auditor's resignation (2 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
12 December 2000 | Director's particulars changed (1 page) |
31 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 46 chiswick high road london W4 1SZ (1 page) |
25 August 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
11 February 1998 | Director resigned (1 page) |
28 January 1998 | Return made up to 31/12/97; no change of members
|
27 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
3 May 1990 | Memorandum and Articles of Association (5 pages) |
3 May 1990 | Resolutions
|
4 November 1988 | Company name changed radford smith school fees limite d\certificate issued on 07/11/88 (2 pages) |