St Mellion
Saltash
Cornwall
PL12 6UF
Director Name | Mr Peter John Richards |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1992(same day as company formation) |
Role | Shopfitter |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 74 Reservoir Road Plymstock Plymouth Devon PL9 8NJ |
Secretary Name | Mr Paul Nicholas Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Avenue St Mellion Saltash Cornwall PL12 6UF |
Secretary Name | John Bernard Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Valley Road Saltash Cornwall PL12 4BT |
Director Name | Geoff Cyril Palmer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2002) |
Role | Health & Safety Director |
Correspondence Address | 2 Morley View Road Plymton Plymouth Devon PL7 4JY |
Director Name | John Christopher Palmer |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 January 2002) |
Role | Metalworker |
Country of Residence | England |
Correspondence Address | 14 Larch Drive Woolwell Plymouth Devon PL6 7SW |
Director Name | George Raymond Williams |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 October 2002) |
Role | Accountant |
Correspondence Address | 77 Eggbuckland Road Plymouth PL3 5JR |
Director Name | Gary Rowe |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2003) |
Role | Metal Worker |
Correspondence Address | 48 Meadowfield Place Plymouth Devon PL7 1XQ |
Secretary Name | George Raymond Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(8 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2002) |
Role | Accountant |
Correspondence Address | 77 Eggbuckland Road Plymouth PL3 5JR |
Director Name | Mark Christopher Curtis |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(8 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barnfield Avenue Exmouth Devon EX8 2QE |
Director Name | Melvyn William Thorpe Adderley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 February 2005) |
Role | Accountant |
Correspondence Address | The Old Post Office Abbotskerswell Newton Abbot Devon TQ12 5PL |
Secretary Name | Melvyn William Thorpe Adderley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 February 2005) |
Role | Accountant |
Correspondence Address | The Old Post Office Abbotskerswell Newton Abbot Devon TQ12 5PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£2,053,350 |
Cash | £875 |
Current Liabilities | £2,485,618 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2017 | Final Gazette dissolved following liquidation (1 page) |
8 March 2017 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
8 March 2017 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 7 March 2016 (21 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 7 March 2016 (21 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (18 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (18 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 7 March 2015 (18 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 7 March 2015 (18 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (25 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (25 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (25 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (25 pages) |
17 February 2014 | Insolvency:secretary of state's release of liquidator (1 page) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2014 | Court order insolvency:court order removal of liquidator (19 pages) |
17 February 2014 | Insolvency:secretary of state's release of liquidator (1 page) |
17 February 2014 | Court order insolvency:court order removal of liquidator (19 pages) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2013 | Court order insolvency:court order replacement liquidators (13 pages) |
12 April 2013 | Court order insolvency:court order replacement liquidators (13 pages) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
3 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 August 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (11 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (11 pages) |
28 August 2012 | Liquidators statement of receipts and payments to 20 June 2012 (11 pages) |
18 April 2012 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 18 April 2012 (2 pages) |
24 August 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
24 August 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
26 July 2011 | Registered office address changed from Eden Engineering Limited Trading Estate Saltash Forge Lane Moorlands Cornwall PL12 6LX on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from Eden Engineering Limited Trading Estate Saltash Forge Lane Moorlands Cornwall PL12 6LX on 26 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from Forge Lane Moorlands Trading Estate Saltash Cornwall PL12 6LX on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from Forge Lane Moorlands Trading Estate Saltash Cornwall PL12 6LX on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from Forge Lane Moorlands Trading Estate Saltash Cornwall PL12 6LX on 6 July 2011 (2 pages) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Resolutions
|
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Statement of affairs with form 4.19 (8 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Statement of affairs with form 4.19 (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
10 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
8 December 2009 | Director's details changed for Paul Nicholas Richards on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter John Richards on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Peter John Richards on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Paul Nicholas Richards on 1 October 2009 (2 pages) |
8 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 December 2009 | Director's details changed for Peter John Richards on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Paul Nicholas Richards on 1 October 2009 (2 pages) |
8 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
20 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
7 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
14 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
14 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
15 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
26 May 2005 | Auditor's resignation (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: edgcumbe road tamar view industrial estate saltash cornwall PL12 6LD (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: edgcumbe road tamar view industrial estate saltash cornwall PL12 6LD (1 page) |
14 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
14 May 2004 | Auditor's resignation (1 page) |
14 May 2004 | Auditor's resignation (1 page) |
28 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
19 December 2003 | Return made up to 14/11/03; full list of members
|
19 December 2003 | Return made up to 14/11/03; full list of members
|
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
16 December 2002 | Return made up to 14/11/02; full list of members (9 pages) |
16 December 2002 | Return made up to 14/11/02; full list of members (9 pages) |
28 November 2002 | Secretary resigned;director resigned (1 page) |
28 November 2002 | Secretary resigned;director resigned (1 page) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | Company name changed metalworks south west LIMITED\certificate issued on 15/04/02 (2 pages) |
15 April 2002 | Company name changed metalworks south west LIMITED\certificate issued on 15/04/02 (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
30 January 2002 | Director resigned (1 page) |
20 November 2001 | Return made up to 14/11/01; full list of members
|
20 November 2001 | Return made up to 14/11/01; full list of members
|
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
5 July 2001 | Full accounts made up to 31 January 2001 (15 pages) |
5 July 2001 | Full accounts made up to 31 January 2001 (15 pages) |
4 December 2000 | Return made up to 27/11/00; full list of members
|
4 December 2000 | Return made up to 27/11/00; full list of members
|
30 November 2000 | Full accounts made up to 31 January 2000 (15 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (15 pages) |
24 August 2000 | Auditor's resignation (1 page) |
24 August 2000 | Auditor's resignation (1 page) |
8 March 2000 | Return made up to 10/12/99; full list of members
|
8 March 2000 | Return made up to 10/12/99; full list of members
|
2 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 December 1998 | Return made up to 10/12/98; no change of members (6 pages) |
10 December 1998 | Return made up to 10/12/98; no change of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 January 1998 | Return made up to 10/12/97; no change of members
|
9 January 1998 | Return made up to 10/12/97; no change of members
|
4 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 December 1996 | Return made up to 10/12/96; full list of members (8 pages) |
16 December 1996 | Return made up to 10/12/96; full list of members (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
5 December 1995 | Return made up to 10/12/95; no change of members
|
5 December 1995 | Return made up to 10/12/95; no change of members
|
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Ad 15/09/95--------- £ si 800@1=800 £ ic 1200/2000 (2 pages) |
19 September 1995 | Ad 15/09/95--------- £ si 800@1=800 £ ic 1200/2000 (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
13 September 1995 | Ad 11/09/95--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
13 September 1995 | Ad 11/09/95--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
6 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
6 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
30 April 1993 | Particulars of mortgage/charge (3 pages) |
30 April 1993 | Particulars of mortgage/charge (3 pages) |
10 December 1992 | Incorporation (14 pages) |
10 December 1992 | Incorporation (14 pages) |