Helstone
Camelford
Cornwall
PL32 9RN
Director Name | Rupert David Dundonald Callender |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1999(same day as company formation) |
Role | Funeral Director |
Correspondence Address | Trekenner Mill Trekenner Launceston Cornwall PL15 9PN |
Secretary Name | Heidi Ahrens |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayrose Farm Helstone Camelford Cornwall PL32 9RN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Bn Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,305 |
Current Liabilities | £81,975 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 July 2004 | Dissolved (1 page) |
---|---|
16 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 1 st stephens court st stephens road bournemouth BH2 6LA (1 page) |
8 March 2002 | Resolutions
|
8 March 2002 | Appointment of a voluntary liquidator (1 page) |
8 March 2002 | Statement of affairs (6 pages) |
18 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 May 2000 | Return made up to 15/03/00; full list of members (5 pages) |
7 February 2000 | Secretary's particulars changed (1 page) |
7 February 2000 | Ad 31/12/99--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
7 February 2000 | Ad 27/01/00--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
7 February 2000 | Ad 20/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
15 March 1999 | Incorporation (15 pages) |