5 Laregan Hill
Penzance
Cornwall
TR18 4NY
Director Name | Carol Ann Behn |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Numphra Cottages St Just Penzance Cornwall TR19 7RP |
Director Name | Mr William McKay |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 1994) |
Role | Waste Disposal Contractor |
Correspondence Address | Numphra Cottage St Just Penzance Cornwall TR19 7RP |
Director Name | Mr Richard Terence Perkin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 1992) |
Role | Haulage & Waste Disposal Contractor |
Correspondence Address | 9 Chaundour Close St Ives Cornwall TR26 2HL |
Secretary Name | Kenneth Henry Furse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | Buriton House Alverton Penzance Cornwall TR18 2QP |
Director Name | James Palace |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | 2 Corva Road St Ives Cornwall TR26 2HT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1994 (29 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 February 2000 | Dissolved (1 page) |
---|---|
16 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 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 (6 pages) |
4 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) |
13 August 1996 | Liquidators statement of receipts and payments (5 pages) |
8 August 1995 | Appointment of a voluntary liquidator (2 pages) |
8 August 1995 | Resolutions
|
24 May 1995 | Return made up to 01/04/95; full list of members
|