St Issey
Wadebridge
Cornwall
PL27 7RF
Director Name | John Wilfred Haddon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Blable House Blable St Issey Wadebridge Cornwall PL27 7RF |
Secretary Name | Jacqueline Ann Haddon |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Blable House Blable St Issey Wadebridge Cornwall PL27 7RF |
Director Name | Doyle Charles Andrews |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 1995(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | Ottauquechee Farm Bridgewater Center Road Bridgewater Corners Vermont 05035 United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2014 |
---|---|
Net Worth | -£567,478 |
Cash | £1,329 |
Current Liabilities | £637,570 |
Latest Accounts | 31 December 1997 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 July 2004 | Dissolved (1 page) |
---|---|
13 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
2 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Statement of affairs (9 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: blable barn blable st. Issey wadebridge cornwall PL27 (1 page) |
10 December 1999 | Appointment of a voluntary liquidator (2 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 September 1998 | Accounts made up to 31 December 1996 (14 pages) |
5 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
14 January 1998 | Return made up to 11/08/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 October 1996 | Return made up to 11/08/96; no change of members (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Return made up to 11/08/95; full list of members
|
7 August 1995 | Memorandum and Articles of Association (22 pages) |
28 July 1995 | Company name changed international cardbide products LIMITED\certificate issued on 31/07/95 (4 pages) |
29 June 1995 | Company name changed icp electronics LIMITED\certificate issued on 30/06/95 (4 pages) |