Saint Stephens Hill
Launceston
Cornwall
PL15 8XQ
Director Name | Timothy Philip Richards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 October 2003) |
Role | Consultant |
Correspondence Address | 4 Mayne Close Saint Stephens Hill Launceston Cornwall PL15 8XQ |
Secretary Name | Nicola Karen Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 October 2003) |
Role | Company Director |
Correspondence Address | 4 Mayne Close Saint Stephens Hill Launceston Cornwall PL15 8XQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19a High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Turnover | £114,723 |
Net Worth | £32,556 |
Cash | £30,083 |
Current Liabilities | £5,978 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2003 | Application for striking-off (1 page) |
11 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
1 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 August 2000 | Ad 07/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
3 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
14 June 1999 | Incorporation (13 pages) |