St Issey
Wadebridge
Cornwall
PL27 7QJ
Director Name | Mr John McLeod |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1997(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Moorfoot Bathpool Launceston Cornwall PL15 7NW |
Director Name | Lynda Helen Middleton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Business Lady |
Correspondence Address | Tregonce Cliff St. Issey Wadebridge Cornwall PL27 7QJ |
Director Name | Nigel John Middleton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | Tregonce Cliff St Issey Wadebridge Cornwall PL27 7QJ |
Director Name | Shirley Sarah Wilson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 2 Chapel Terrace Whiterock Road Wadebridge Cornwall PL27 7EQ |
Director Name | Thomas Brannigan Armstrong |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 1999) |
Role | Wetsuit Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Towan House St Merryn Padstow Cornwall PL28 8PJ |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | One Great Cumberland Place London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £528,315 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Statement of affairs (11 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Appointment of a voluntary liquidator (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: stomatex house bodmin bus park launceston road bodmin cornwall PL31 2AR (1 page) |
28 August 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
21 January 2002 | Director resigned (1 page) |
3 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
19 May 2001 | Particulars of mortgage/charge (7 pages) |
27 March 2001 | Return made up to 30/03/01; full list of members (7 pages) |
13 January 2001 | Particulars of mortgage/charge (5 pages) |
11 December 2000 | Return made up to 30/03/00; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
15 October 1999 | Director resigned (1 page) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 April 1999 | Return made up to 30/03/99; full list of members
|
3 December 1998 | Registered office changed on 03/12/98 from: tregonce cliff st issey wadebridge cornwall PL27 7QJ (1 page) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 30/03/98; full list of members (6 pages) |
19 August 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
18 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
17 April 1996 | Return made up to 30/03/96; no change of members
|
13 September 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
14 June 1995 | Return made up to 30/03/95; full list of members (6 pages) |
12 June 1995 | New director appointed (2 pages) |