Perranporth
Cornwall
TR6 0HD
Secretary Name | Mr Clive Charlo Eade |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1999(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Quantity Surveyor |
Correspondence Address | Ligger, 4 Somerville Road Perranporth Cornwall TR6 0HD |
Director Name | Christopher John Eade |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 1999) |
Role | Accountant |
Correspondence Address | Cuil Na Sith Trevidgeowe Farm, Withiel Bodmin Cornwall PL30 5PA |
Secretary Name | Alison Eade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 1999) |
Role | Secretary |
Correspondence Address | Cuil Na Sith Withiel Bodmin Cornwall PL30 5PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£33,352 |
Current Liabilities | £102,925 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 December 2007 | Dissolved (1 page) |
---|---|
15 September 2007 | Return of final meeting of creditors (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: holborn house newham road truro cornwall TR1 2DP (1 page) |
20 September 2001 | Appointment of a liquidator (1 page) |
20 September 2001 | Order of court to wind up (2 pages) |
4 September 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 July 2000 | Return made up to 02/06/00; full list of members
|
28 March 2000 | Full accounts made up to 30 June 1998 (11 pages) |
14 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
19 February 1999 | Particulars of mortgage/charge (6 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
12 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 September 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 September 1997 | Return made up to 02/06/97; full list of members
|
5 July 1996 | Return made up to 02/06/96; full list of members (6 pages) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |
23 May 1995 | Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |