St Clements Hill
Truro
Cornwall
TR1 1NX
Secretary Name | Mr Christopher Patrick Colwyn Vulliamy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | South Penarth St Clements Hill Truro Cornwall TR1 1NX |
Secretary Name | Judy Katherine Boylan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 March 2009) |
Role | Producer Designer |
Correspondence Address | South Penarth St. Clements Hill Truro Cornwall TR1 1NX |
Director Name | William Peter Headington |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Clothing Retailer |
Correspondence Address | 216 Park Road Cowes Isle Of Wight PO31 7NG |
Director Name | Robert Hopton Verey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Clothing Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Saintbridge Cottage Barnsley Cirencester Gloucestershire GL7 5EE Wales |
Secretary Name | Robert Hopton Verey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Clothing Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Saintbridge Cottage Barnsley Cirencester Gloucestershire GL7 5EE Wales |
Secretary Name | Sarah Verey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | Saintbridge Cottage Barnsley Cirencester Gloucestershire GL7 5EE Wales |
Director Name | Tristan Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | Little Timbers Beach Waye Gerrards Cross Buckinghamshire SL9 8BL |
Secretary Name | Tristan Ramus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Little Timbers Beach Waye Gerrards Cross Buckinghamshire SL9 8BL |
Secretary Name | John Gaiger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 August 2005) |
Role | Accountant |
Correspondence Address | 40 Pagehurst Road Croydon Surrey CR0 6NR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Consulcio Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2006) |
Correspondence Address | 12 Hazelcombe Overton Hampshire RG25 3NX |
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 | £34,160 |
Current Liabilities | £454,276 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2008 | Notice of move from Administration to Dissolution (12 pages) |
4 August 2008 | Administrator's progress report to 19 June 2008 (12 pages) |
9 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2008 (2 pages) |
9 June 2008 | Notice of completion of voluntary arrangement (5 pages) |
16 May 2008 | Company name changed t&g clothing LTD\certificate issued on 19/05/08 (3 pages) |
21 March 2008 | Statement of affairs with form 2.14B (11 pages) |
15 February 2008 | Statement of administrator's proposal (27 pages) |
11 February 2008 | Appointment of an administrator (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: unit 3 higher trevibban farm wadebridge cornwall PL27 7SH (1 page) |
22 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2007 (10 pages) |
28 June 2007 | Return made up to 06/02/07; full list of members (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: units 2 & 3 chilbolton down farm chilbolton down stockbridge hampshire SO20 6BU (1 page) |
27 June 2007 | New secretary appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
16 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2006 (10 pages) |
15 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 September 2005 | Return made up to 06/02/05; full list of members; amend
|
13 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: units 2 -3 chilbolton down farm stockbridge hampshire SO20 6BU (1 page) |
10 May 2005 | Return made up to 06/02/05; full list of members
|
27 April 2005 | Registered office changed on 27/04/05 from: maple house 382 kenton road kenton harrow middlesex HA3 9PP (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 35 ballards lane london N3 1XW (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
22 March 2004 | Return made up to 06/02/04; full list of members (5 pages) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Return made up to 06/02/03; full list of members (5 pages) |
9 May 2003 | Auditor's resignation (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 March 2002 | Return made up to 06/02/02; full list of members (5 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 April 2001 | Return made up to 06/02/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 March 2000 | Return made up to 06/02/00; full list of members (5 pages) |
6 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 April 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
29 April 1999 | Director's particulars changed (1 page) |
10 April 1999 | Return made up to 06/02/99; full list of members (4 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
6 February 1998 | Incorporation (17 pages) |