St Newlyn East
Newquay
Cornwall
TR8 5NX
Director Name | Manorforce Associates Limited (Corporation) |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Status | Closed |
Appointed | 28 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 January 2002) |
Correspondence Address | 11 Trevilson Close St. Newlyn East Newquay Cornwall TR8 5NX |
Director Name | John Lewis Debruin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Hamilton Avenue Barkingside Essex IG6 2SR |
Director Name | Stephen Debruin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Alma Avenue Hornchurch Essex RM12 6SR |
Secretary Name | Stephen Debruin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Alma Avenue Hornchurch Essex RM12 6SR |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2000) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Registered Address | Unit E6, Star Business Centre Fairview Industrial Park Marsh Way, Rainham Essex RM13 8UH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2001 | Application for striking-off (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page) |
26 July 2000 | Return made up to 19/05/00; full list of members
|
25 July 2000 | Full accounts made up to 31 October 1998 (9 pages) |
21 July 2000 | Full accounts made up to 31 October 1997 (8 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
11 April 2000 | Return made up to 19/05/99; no change of members
|
11 April 2000 | Strike-off action suspended (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: ground floor 20 bowling green lane london EC1R 0BD (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: suite 3 morelamd house 80 goswell road london EC1V 7DB (1 page) |
2 March 1999 | Secretary's particulars changed (1 page) |
26 October 1998 | Return made up to 19/05/98; full list of members (6 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 209 station lane hornchurch essex RM12 6LL (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
7 July 1997 | Return made up to 19/05/97; no change of members
|
3 June 1997 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
25 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Return made up to 19/05/96; full list of members
|
20 June 1995 | New secretary appointed;new director appointed (2 pages) |
5 June 1995 | Secretary resigned;new director appointed (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 May 1995 | Incorporation (20 pages) |