Torpoint
Cornwall
PL11 2LW
Director Name | Patrick Ian Tape |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1991(same day as company formation) |
Role | Launderer |
Correspondence Address | 32 Roeselare Avenue Torpoint Cornwall PL11 2LW |
Secretary Name | Margaret Tape |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1991(same day as company formation) |
Role | Cleaner & Laundry |
Correspondence Address | 32 Roeselare Avenue Torpoint Cornwall PL11 2LW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 September 2005 | Dissolved (1 page) |
---|---|
9 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Liquidators statement of receipts and payments (6 pages) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 August 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
13 August 1999 | Liquidators statement of receipts and payments (5 pages) |
18 February 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
17 February 1998 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Appointment of a voluntary liquidator (1 page) |
20 February 1997 | Statement of affairs (6 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 19 grantham close plympton plymouth devon PL7 3UL (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: unit 6 gallows park millbrook torpoint, cornwall PL11 3AX (1 page) |
26 September 1996 | Full accounts made up to 31 December 1993 (9 pages) |
10 September 1996 | Withdrawal of application for striking off (1 page) |
10 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
23 August 1996 | Return made up to 11/12/95; full list of members
|
19 August 1996 | Full accounts made up to 31 December 1994 (10 pages) |
21 November 1995 | Voluntary strike-off action has been suspended (2 pages) |
1 November 1995 | Application for striking-off (1 page) |