Mawnan Smith
Falmouth
Cornwall
TR11 5LE
Director Name | Mrs Frances Ellen Butler |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | Bay Trees Bar Road Mawnan Smith Falmouth Cornwall TR11 5LE |
Director Name | Lawrence John Butler |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 5 Campbeltown Way Port Pendennis Falmouth Cornwall TR11 3YE |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £413,648 |
Current Liabilities | £621,139 |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: devington court cliff road falmouth cornwall TR11 4PD (1 page) |
10 April 1995 | Appointment of a liquidator (2 pages) |
17 March 1994 | Director resigned (2 pages) |
17 September 1992 | Return made up to 14/08/92; full list of members
|