Sunny Corner Lane, Sennen
Penzance
TR19 7AX
Secretary Name | Joanna Kate Dommett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 June 2010) |
Role | Company Director |
Correspondence Address | 44 Belmont Road Taunton Devon TA1 5NU |
Director Name | Graham Coles |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 24 Thornbury Terrace Penzance Cornwall TR18 3AH |
Director Name | Nigel James Rickard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Builder |
Correspondence Address | Chy Gwyn Gears Lane Goldsithney Penzance Cornwall TR20 9LB |
Secretary Name | Andrew Dommett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 January 2007) |
Role | Builder |
Correspondence Address | Westerley Winds Sunny Corner Lane, Sennen Penzance TR19 7AX |
Director Name | Sarah Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 year, 3 months after company formation) |
Appointment Duration | 8 years (resigned 27 April 2007) |
Role | Office Assistant |
Correspondence Address | Westerley Winds Sunny Corner Lane, Sennen Penzance TR19 7AX |
Secretary Name | Dawn Elizabeth Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(8 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | Chy An Bre Canonstown Hayle Cornwall TR27 6ND |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,929 |
Cash | £11,689 |
Current Liabilities | £333,308 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2010 | Final Gazette dissolved following liquidation (1 page) |
26 March 2010 | Administrator's progress report to 9 March 2010 (10 pages) |
26 March 2010 | Administrator's progress report to 9 March 2010 (10 pages) |
26 March 2010 | Notice of move from Administration to Dissolution (10 pages) |
26 March 2010 | Notice of move from Administration to Dissolution on 23 March 2010 (10 pages) |
26 March 2010 | Administrator's progress report to 9 March 2010 (10 pages) |
15 September 2009 | Notice of extension of period of Administration (11 pages) |
15 September 2009 | Notice of extension of period of Administration (11 pages) |
13 May 2009 | Administrator's progress report to 9 March 2009 (10 pages) |
13 May 2009 | Administrator's progress report to 9 March 2009 (10 pages) |
13 May 2009 | Administrator's progress report to 9 March 2009 (10 pages) |
17 April 2009 | Administrator's progress report to 9 March 2009 (10 pages) |
17 April 2009 | Administrator's progress report to 9 March 2009 (10 pages) |
17 April 2009 | Administrator's progress report to 9 March 2009 (10 pages) |
3 November 2008 | Result of meeting of creditors (3 pages) |
3 November 2008 | Result of meeting of creditors (3 pages) |
13 October 2008 | Statement of administrator's proposal (3 pages) |
13 October 2008 | Statement of administrator's proposal (3 pages) |
17 September 2008 | Appointment of an administrator (1 page) |
17 September 2008 | Appointment of an administrator (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from c/o greenwood & wilson the old school st ives cornwall TR26 1QU (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from c/o greenwood & wilson the old school st ives cornwall TR26 1QU (1 page) |
17 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
27 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
25 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
26 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
26 March 2002 | Return made up to 19/01/02; full list of members
|
26 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
3 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
31 January 2000 | Return made up to 19/01/00; full list of members
|
31 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
16 February 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
16 February 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
29 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
12 February 1998 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
12 February 1998 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Ad 23/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
5 February 1998 | Ad 23/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
19 January 1998 | Incorporation (14 pages) |
19 January 1998 | Incorporation (14 pages) |