Moresk Road
Truro
Cornwall
TR1 1DA
Director Name | Mr Rolf Hugo Munding |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Director Name | Mr Andrew Clive Michell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Melville Road London SW13 9RJ |
Director Name | Mr Rolf Hugo Munding |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(3 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Truro Vean House Moresk Road Truro Cornwall TR1 1DA |
Secretary Name | Mr Andrew Clive Michell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Melville Road London SW13 9RJ |
Director Name | Peter German Munding |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 August 1993(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 59 Westmoreland Road London SW13 9RZ |
Secretary Name | Mr Rolf Hugo Munding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Truro Vean House Moresk Road Truro Cornwall TR1 1DA |
Secretary Name | John Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 24 Calico House Plantation Wharf Battersea London SW11 3TN |
Secretary Name | Mr Michael Jonathan Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Winchester Road Walton On Thames Surrey KT12 2RG |
Secretary Name | Andrew David Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | 5 Tremayne Road Truro TR1 3TH |
Secretary Name | Mr Kenneth Roger Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penmorvah Tywardreath Hill Par Cornwall PL24 2AP |
Secretary Name | Pembroke Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 February 2005) |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£212,089 |
Cash | £3,112 |
Current Liabilities | £1,127,445 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Appointment of Mr Rolf Hugo Munding as a director (2 pages) |
11 July 2011 | Appointment of Mr Rolf Hugo Munding as a director (2 pages) |
6 July 2011 | Termination of appointment of Kenneth Skinner as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Kenneth Skinner as a secretary (2 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Director's details changed for Linda Jean Clapshaw on 12 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Linda Jean Clapshaw on 12 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
22 July 2009 | Director appointed linda jean clapshaw (2 pages) |
22 July 2009 | Appointment Terminated Director rolf munding (1 page) |
22 July 2009 | Director appointed linda jean clapshaw (2 pages) |
22 July 2009 | Appointment terminated director rolf munding (1 page) |
25 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
10 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 17/02/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 April 2005 | Return made up to 17/02/05; full list of members (7 pages) |
22 April 2005 | Return made up to 17/02/05; full list of members (7 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
1 March 2004 | New secretary appointed (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
10 March 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 18 cowcross street london EC1M 6DR (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 18 cowcross street london EC1M 6DR (1 page) |
25 April 2002 | Return made up to 17/02/02; full list of members (6 pages) |
25 April 2002 | Return made up to 17/02/02; full list of members (6 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 July 2001 | Return made up to 17/02/01; full list of members (6 pages) |
9 July 2001 | Return made up to 17/02/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 January 2001 | Return made up to 17/02/00; full list of members (6 pages) |
21 January 2001 | Return made up to 17/02/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
22 March 1999 | Return made up to 17/02/99; no change of members
|
22 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 November 1998 | Company name changed aristolend LIMITED\certificate issued on 20/11/98 (2 pages) |
19 November 1998 | Company name changed aristolend LIMITED\certificate issued on 20/11/98 (2 pages) |
27 April 1998 | Return made up to 17/02/98; no change of members (4 pages) |
27 April 1998 | Return made up to 17/02/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
15 April 1997 | Return made up to 17/02/97; full list of members
|
15 April 1997 | Return made up to 17/02/97; full list of members (6 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 36 worple road staines middlesex TW18 1EA (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 36 worple road staines middlesex TW18 1EA (1 page) |
19 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 June 1996 | Return made up to 17/02/96; no change of members (4 pages) |
28 June 1996 | Return made up to 17/02/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (10 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (10 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: 41 the high street brentford middlesex TW8 0BB (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: 41 the high street brentford middlesex TW8 0BB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 July 1992 | Resolutions
|
17 July 1992 | Resolutions
|
17 February 1989 | Incorporation (13 pages) |
17 February 1989 | Incorporation (13 pages) |