St Hilary
Penzance
Cornwall
TR20 9DG
Director Name | Susan Margaret Benstead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Hellangove Vean Gulval Penzance Cornwall TR20 8XD |
Director Name | Mr Alan John Bushell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Roseleigh 11 Greenbank Penzance Cornwall TR18 4ST |
Director Name | Mr John William Guiver |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Rose Villa 34 Steamers Hill Angarrark Hayle Cornwall TR27 5JB |
Secretary Name | Mr Alan John Bushell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Roseleigh 11 Greenbank Penzance Cornwall TR18 4ST |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 1989 (34 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 September 2001 | Dissolved (1 page) |
---|---|
18 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
29 March 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 August 1999 | Liquidators statement of receipts and payments (5 pages) |
15 February 1999 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | Liquidators statement of receipts and payments (5 pages) |
6 February 1998 | Liquidators statement of receipts and payments (5 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
31 July 1996 | Liquidators statement of receipts and payments (5 pages) |
1 February 1996 | Liquidators statement of receipts and payments (5 pages) |
19 October 1995 | Liquidators statement of receipts and payments (10 pages) |
19 October 1995 | Liquidators statement of receipts and payments (10 pages) |
2 October 1995 | Notice of ceasing to act as a voluntary liquidator (14 pages) |
21 August 1991 | Statement of affairs (13 pages) |