Company NameRe:Use Cornwall Ltd
Company StatusDissolved
Company Number04004464
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMs Alexandra Borghesi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed04 January 2021(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 12 April 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPart Lower Ground Floor, Gate House
1 -3 St Johns Square
London
EC1M 4DH
Secretary NameAlexandra Borghesi
StatusClosed
Appointed04 January 2021(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 12 April 2022)
RoleCompany Director
Correspondence AddressPart Lower Ground Floor, Gate House
1 -3 St Johns Square
London
EC1M 4DH
Director NameDr David Martin Roe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2012)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address20 Lutterburn Street
Ugborough
Ivybridge
Devon
PL21 0NG
Director NameMr Michael Joseph Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 16 September 2010)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Chase
5 Boucher Way
Budleigh Salterton
Devon
EX9 6HQ
Director NameGeoffrey William Boyd
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 26 September 2011)
RoleArea Manager (Govt Ndpb)
Country of ResidenceUnited Kingdom
Correspondence Address37 Hanson Drive
Fowey
Cornwall
PL23 1ET
Secretary NameMr Roger Gazzard
NationalityBritish
StatusResigned
Appointed26 September 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChylowen
Crofthandy St.Day
Redruth
Cornwall
TR16 5JQ
Director NameMr Philip Kingdon Rees
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(1 year, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHomeleigh Farm
Chapel Amble
Wadebridge
Cornwall
PL27 6EU
Director NameVoirrey Fenella Costain
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2004)
RoleTrust Manager
Correspondence Address6 Rutland Road
Mannamead
Plymouth
Devon
PL4 7BG
Secretary NameVoirrey Fenella Thorstein
NationalityBritish
StatusResigned
Appointed23 October 2002(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 November 2004)
RoleTrust Manager
Correspondence Address6 Rutland Road
Mannamead
Plymouth
Devon
PL4 7BG
Director NameMr Michael Crawford Poole
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEdgcumbe House
Bere Ferrers
Yelverton
Devon
PL20 7JL
Secretary NameMr Ian Jones
NationalityBritish
StatusResigned
Appointed10 November 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Trehaverne Vean
Truro
Cornwall
TR1 3UU
Director NameMiss Deborah Jean Clark
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2005(4 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrewen Boscolla
Truro
Cornwall
TR4 9EB
Director NameMr Jonathan Nigel Kingsley Rolls
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2012)
RoleWaste Manager
Country of ResidenceEngland
Correspondence AddressRe:Source Centre Bodmin Business Park
Launceston Road
Bodmin
Cornwall
PL31 2RJ
Secretary NameMr Jonathan Nigel Kingsley Rolls
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2012)
RoleWaste Minimisation Director
Country of ResidenceEngland
Correspondence AddressRe:Source Centre Bodmin Business Park
Launceston Road
Bodmin
Cornwall
PL31 2RJ
Director NameMr Justin Palmer Olosunde
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2012)
RoleEnterprise Director
Country of ResidenceEngland
Correspondence AddressRe:Source Centre Bodmin Business Park
Launceston Road
Bodmin
Cornwall
PL31 2RJ
Director NameMiss Emma Clare Bramley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(10 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Callywith Gate
Launceston Road
Bodmin
Cornwall
PL31 2RQ
Director NameMr Peter Anthony Lamble
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2012)
RoleEmployment Lawyer
Country of ResidenceEngland
Correspondence AddressRe:Source Centre Bodmin Business Park
Launceston Road
Bodmin
Cornwall
PL31 2RJ
Director NameMs Jackie May
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRe:Source Centre Bodmin Business Park
Launceston Road
Bodmin
Cornwall
PL31 2RJ
Director NameMr Phillip David Ward
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(10 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRe:Source Centre Bodmin Business Park
Launceston Road
Bodmin
Cornwall
PL31 2RJ
Director NameMs Judith Ann Proctor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(11 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 2012)
RoleArea Environment Manager
Country of ResidenceEngland
Correspondence AddressRe:Source Centre Bodmin Business Park
Launceston Road
Bodmin
Cornwall
PL31 2RJ
Director NameMr David Kingsmill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(11 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 December 2012)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address67-69 Cowcross Street
London
EC1M 6PU
Director NameMr Gervase McGrath
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 2015)
RoleDirector Of Community Services
Country of ResidenceEngland
Correspondence Address67-69 Cowcross Street
London
EC1M 6PU
Director NameMr Simon Antrobus
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 July 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address67-69 Cowcross Street
London
EC1M 6PU
Director NameMr Guy Jonathan Pink
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 July 2017)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address67 - 69 Cowcross Street
London
EC1M 6PU
Secretary NameMr Paul Young
StatusResigned
Appointed17 December 2012(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 September 2017)
RoleCompany Director
Correspondence AddressRe:Source Centre Bodmin Business Park
Launceston Road
Bodmin
Cornwall
PL31 2RJ
Director NameMr Alan Hopley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2015)
RoleFundraising Director
Country of ResidenceUnited Kingdom
Correspondence AddressRe:Source Centre Bodmin Business Park
Launceston Road
Bodmin
Cornwall
PL31 2RJ
Director NameMr Ian Lee Merrill
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 July 2017)
RoleExecutive Director Of Inome & Commercial Developme
Country of ResidenceEngland
Correspondence AddressRe:Source Centre Bodmin Business Park
Launceston Road
Bodmin
Cornwall
PL31 2RJ
Director NameMs Karen Louise Tyrell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(14 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 2019)
RoleExecutive Director Of Communicaitons
Country of ResidenceEngland
Correspondence AddressPart Lower Ground Floor, Gate House
1 -3 St Johns Square
London
EC1M 4DH
Director NameMiss Anna Louise Whitton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(17 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 29 May 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressRe:Source Centre Bodmin Business Park
Launceston Road
Bodmin
Cornwall
PL31 2RJ
Director NameMr Howard William Newman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPart Lower Ground Floor, Gate House
1 -3 St Johns Square
London
EC1M 4DH
Director NameMr Paul Alfred Young
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2018)
RoleCharity Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRe:Source Centre Bodmin Business Park
Launceston Road
Bodmin
Cornwall
PL31 2RJ
Secretary NameMr Howard William Newman
StatusResigned
Appointed14 September 2017(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address67-69 Cowcross Street
(Addaction)
London
EC1M 6PU
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Contact

Telephone01208 265930
Telephone regionBodmin

Location

Registered AddressPart Lower Ground Floor, Gate House
1 -3 St Johns Square
London
EC1M 4DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Turnover£460,254
Gross Profit£211,883
Net Worth£367,516
Cash£35,193
Current Liabilities£286,964

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 January 2009Delivered on: 29 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 January 2021Termination of appointment of Howard William Newman as a director on 31 December 2020 (1 page)
21 January 2021Appointment of Alexandra Borghesi as a director on 4 January 2021 (2 pages)
20 January 2021Appointment of Alexandra Borghesi as a secretary on 4 January 2021 (2 pages)
20 January 2021Termination of appointment of Howard William Newman as a secretary on 31 December 2020 (1 page)
13 October 2020Micro company accounts made up to 31 March 2019 (3 pages)
27 August 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
23 June 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
20 February 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
11 February 2020Satisfaction of charge 1 in full (1 page)
12 December 2019Termination of appointment of Karen Louise Tyrell as a director on 12 December 2019 (1 page)
10 June 2019Registered office address changed from Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ to Part Lower Ground Floor, Gate House 1 -3 st Johns Square London EC1M 4DH on 10 June 2019 (1 page)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 November 2018Notification of a person with significant control statement (2 pages)
19 November 2018Termination of appointment of Paul Alfred Young as a director on 19 November 2018 (1 page)
16 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
25 August 2018Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages)
25 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-25
(2 pages)
25 August 2018Change of name notice (2 pages)
27 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 June 2018Statement of company's objects (1 page)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 May 2018Termination of appointment of Anna Louise Whitton as a director on 29 May 2018 (1 page)
27 October 2017Full accounts made up to 31 March 2017 (15 pages)
27 October 2017Full accounts made up to 31 March 2017 (15 pages)
14 September 2017Appointment of Mr Howard William Newman as a secretary on 14 September 2017 (2 pages)
14 September 2017Termination of appointment of Paul Young as a secretary on 14 September 2017 (1 page)
14 September 2017Appointment of Mr Paul Alfred Young as a director on 14 September 2017 (2 pages)
14 September 2017Termination of appointment of Paul Young as a secretary on 14 September 2017 (1 page)
14 September 2017Appointment of Mr Howard William Newman as a secretary on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr Paul Alfred Young as a director on 14 September 2017 (2 pages)
31 July 2017Termination of appointment of Guy Jonathan Pink as a director on 25 July 2017 (1 page)
31 July 2017Termination of appointment of Guy Jonathan Pink as a director on 25 July 2017 (1 page)
31 July 2017Termination of appointment of Ian Lee Merrill as a director on 25 July 2017 (1 page)
31 July 2017Appointment of Mr Howard William Newman as a director on 25 July 2017 (2 pages)
31 July 2017Termination of appointment of Simon Antrobus as a director on 25 July 2017 (1 page)
31 July 2017Appointment of Mr Howard William Newman as a director on 25 July 2017 (2 pages)
31 July 2017Termination of appointment of Simon Antrobus as a director on 25 July 2017 (1 page)
31 July 2017Termination of appointment of Ian Lee Merrill as a director on 25 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
31 July 2017Appointment of Ms Anna Louise Whitton as a director on 25 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
31 July 2017Appointment of Ms Anna Louise Whitton as a director on 25 July 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
14 June 2016Annual return made up to 31 May 2016 no member list (5 pages)
14 June 2016Annual return made up to 31 May 2016 no member list (5 pages)
9 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 31 May 2015 no member list (6 pages)
22 June 2015Termination of appointment of Gervase Mcgrath as a director on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Gervase Mcgrath as a director on 19 June 2015 (1 page)
22 June 2015Annual return made up to 31 May 2015 no member list (6 pages)
22 June 2015Termination of appointment of Gervase Mcgrath as a director on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Gervase Mcgrath as a director on 19 June 2015 (1 page)
14 April 2015Termination of appointment of Alan Hopley as a director on 26 March 2015 (1 page)
14 April 2015Termination of appointment of Alan Hopley as a director on 26 March 2015 (1 page)
6 February 2015Appointment of Ms Karen Louise Tyrell as a director on 28 January 2015 (2 pages)
6 February 2015Appointment of Ms Karen Louise Tyrell as a director on 28 January 2015 (2 pages)
6 February 2015Appointment of Mr Ian Merrill as a director on 28 January 2015 (2 pages)
6 February 2015Appointment of Mr Ian Merrill as a director on 28 January 2015 (2 pages)
12 January 2015Change of name notice (2 pages)
12 January 2015Change of name notice (2 pages)
12 January 2015Company name changed rezolve kernow LTD\certificate issued on 12/01/15
  • RES15 ‐ Change company name resolution on 2014-08-04
(2 pages)
12 January 2015Company name changed rezolve kernow LTD\certificate issued on 12/01/15
  • RES15 ‐ Change company name resolution on 2014-08-04
(2 pages)
31 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 31 May 2014 no member list (5 pages)
30 June 2014Annual return made up to 31 May 2014 no member list (5 pages)
26 November 2013Full accounts made up to 31 March 2013 (15 pages)
26 November 2013Full accounts made up to 31 March 2013 (15 pages)
10 July 2013Appointment of Mr Alan Hopley as a director (2 pages)
10 July 2013Appointment of Mr Alan Hopley as a director (2 pages)
5 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
5 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
23 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
23 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
21 December 2012Full accounts made up to 30 April 2012 (16 pages)
21 December 2012Full accounts made up to 30 April 2012 (16 pages)
17 December 2012Appointment of Mr Paul Young as a secretary (1 page)
17 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
17 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
17 December 2012Termination of appointment of David Kingsmill as a director (1 page)
17 December 2012Appointment of Mr Paul Young as a secretary (1 page)
17 December 2012Termination of appointment of David Kingsmill as a director (1 page)
20 June 2012Annual return made up to 31 May 2012 no member list (5 pages)
20 June 2012Annual return made up to 31 May 2012 no member list (5 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2012Termination of appointment of Philip Rees as a director (1 page)
2 May 2012Appointment of Mr Guy Jonathan Pink as a director (2 pages)
2 May 2012Termination of appointment of Justinian Olosunde as a director (1 page)
2 May 2012Appointment of Mr Simon Antrobus as a director (2 pages)
2 May 2012Termination of appointment of Jackie May as a director (1 page)
2 May 2012Termination of appointment of Peter Lamble as a director (1 page)
2 May 2012Termination of appointment of Judith Proctor as a director (1 page)
2 May 2012Appointment of Mr Gervase Mcgrath as a director (2 pages)
2 May 2012Termination of appointment of David Roe as a director (1 page)
2 May 2012Appointment of Mr David Kingsmill as a director (2 pages)
2 May 2012Termination of appointment of Jackie May as a director (1 page)
2 May 2012Termination of appointment of Justinian Olosunde as a director (1 page)
2 May 2012Termination of appointment of Peter Lamble as a director (1 page)
2 May 2012Appointment of Mr Guy Jonathan Pink as a director (2 pages)
2 May 2012Termination of appointment of Jonathan Rolls as a secretary (1 page)
2 May 2012Termination of appointment of Jonathan Rolls as a secretary (1 page)
2 May 2012Termination of appointment of Deborah Clark as a director (1 page)
2 May 2012Termination of appointment of Jonathan Rolls as a director (1 page)
2 May 2012Termination of appointment of Deborah Clark as a director (1 page)
2 May 2012Termination of appointment of Jonathan Rolls as a director (1 page)
2 May 2012Termination of appointment of Phillip Ward as a director (1 page)
2 May 2012Termination of appointment of Judith Proctor as a director (1 page)
2 May 2012Appointment of Mr Gervase Mcgrath as a director (2 pages)
2 May 2012Termination of appointment of David Roe as a director (1 page)
2 May 2012Appointment of Mr Simon Antrobus as a director (2 pages)
2 May 2012Appointment of Mr David Kingsmill as a director (2 pages)
2 May 2012Termination of appointment of Phillip Ward as a director (1 page)
2 May 2012Termination of appointment of Philip Rees as a director (1 page)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authority 26/05/2011
(30 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authority 26/05/2011
(30 pages)
9 January 2012Appointment of Ms Judith Ann Proctor as a director (2 pages)
9 January 2012Appointment of Ms Judith Ann Proctor as a director (2 pages)
6 January 2012Termination of appointment of Geoffrey Boyd as a director (1 page)
6 January 2012Termination of appointment of Geoffrey Boyd as a director (1 page)
30 August 2011Full accounts made up to 31 March 2011 (16 pages)
30 August 2011Full accounts made up to 31 March 2011 (16 pages)
23 August 2011Registered office address changed from 16 Callywith Gate Launceston Road Bodmin Cornwall PL31 2RQ on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 16 Callywith Gate Launceston Road Bodmin Cornwall PL31 2RQ on 23 August 2011 (1 page)
15 June 2011Annual return made up to 31 May 2011 no member list (8 pages)
15 June 2011Annual return made up to 31 May 2011 no member list (8 pages)
13 June 2011Appointment of Mr Phillip David Ward as a director (2 pages)
13 June 2011Appointment of Mr Phillip David Ward as a director (2 pages)
31 May 2011Appointment of Ms Jackie May as a director (2 pages)
31 May 2011Appointment of Ms Jackie May as a director (2 pages)
24 March 2011Appointment of Mr Peter Anthony Lamble as a director (2 pages)
24 March 2011Appointment of Mr Peter Anthony Lamble as a director (2 pages)
19 January 2011Termination of appointment of Emma Bramley as a director (1 page)
19 January 2011Termination of appointment of Emma Bramley as a director (1 page)
12 November 2010Appointment of Miss Emma Clare Bramley as a director (2 pages)
12 November 2010Appointment of Miss Emma Clare Bramley as a director (2 pages)
10 November 2010Termination of appointment of Michael Brown as a director (1 page)
10 November 2010Termination of appointment of Michael Brown as a director (1 page)
6 October 2010Full accounts made up to 31 March 2010 (17 pages)
6 October 2010Full accounts made up to 31 March 2010 (17 pages)
28 June 2010Registered office address changed from 16 Callywith Gate Launceston Road PL31 2RQ Bodmin PL31 2RQ United Kingdom on 28 June 2010 (1 page)
28 June 2010Annual return made up to 31 May 2010 no member list (5 pages)
28 June 2010Annual return made up to 31 May 2010 no member list (5 pages)
28 June 2010Registered office address changed from 16 Callywith Gate Launceston Road PL31 2RQ Bodmin PL31 2RQ United Kingdom on 28 June 2010 (1 page)
25 June 2010Director's details changed for Geoffrey William Boyd on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Geoffrey William Boyd on 31 May 2010 (2 pages)
4 June 2010Registered office address changed from C/O C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 4 June 2010 (1 page)
4 June 2010Registered office address changed from C/O C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr Jonathan Rolls on 1 June 2010 (2 pages)
4 June 2010Registered office address changed from C/O C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr Jonathan Rolls on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Jonathan Rolls on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Justinian Palmer Olosunde on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Justinian Palmer Olosunde on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Jonathan Rolls on 1 June 2010 (1 page)
3 June 2010Secretary's details changed for Mr Jonathan Rolls on 1 June 2010 (1 page)
3 June 2010Secretary's details changed for Mr Jonathan Rolls on 1 June 2010 (1 page)
3 June 2010Director's details changed for Mr Justinian Palmer Olosunde on 1 June 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
4 June 2009Annual return made up to 31/05/09 (4 pages)
4 June 2009Annual return made up to 31/05/09 (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2008Director appointed justinian palmer olosunde (2 pages)
11 December 2008Director appointed justinian palmer olosunde (2 pages)
20 August 2008Annual return made up to 31/05/08 (4 pages)
20 August 2008Annual return made up to 31/05/08 (4 pages)
17 July 2008Registered office changed on 17/07/2008 from 94 fore street bodmin cornwall PL31 2HR (1 page)
17 July 2008Registered office changed on 17/07/2008 from 94 fore street bodmin cornwall PL31 2HR (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
13 June 2007Annual return made up to 31/05/07 (2 pages)
13 June 2007Annual return made up to 31/05/07 (2 pages)
5 April 2007Amended accounts made up to 31 May 2005 (4 pages)
5 April 2007Amended accounts made up to 31 May 2004 (4 pages)
5 April 2007Amended accounts made up to 31 May 2005 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2007Amended accounts made up to 31 May 2004 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (1 page)
5 September 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
3 July 2006Annual return made up to 31/05/06 (5 pages)
3 July 2006Annual return made up to 31/05/06 (5 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 June 2005Annual return made up to 31/05/05
  • 363(288) ‐ Secretary resigned
(6 pages)
10 June 2005Annual return made up to 31/05/05
  • 363(288) ‐ Secretary resigned
(6 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
8 December 2004New secretary appointed (1 page)
8 December 2004New secretary appointed (1 page)
2 December 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
2 December 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
1 December 2004Secretary resigned;director resigned (1 page)
1 December 2004Secretary resigned;director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
5 July 2004Secretary's particulars changed (1 page)
5 July 2004Director resigned (2 pages)
5 July 2004Director resigned (2 pages)
5 July 2004Secretary's particulars changed (1 page)
17 June 2004Annual return made up to 31/05/04 (6 pages)
17 June 2004Annual return made up to 31/05/04 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
13 August 2003Memorandum and Articles of Association (26 pages)
13 August 2003Memorandum and Articles of Association (26 pages)
25 July 2003Company name changed cwwg LIMITED\certificate issued on 25/07/03 (2 pages)
25 July 2003Company name changed cwwg LIMITED\certificate issued on 25/07/03 (2 pages)
29 May 2003Annual return made up to 31/05/03 (6 pages)
29 May 2003Annual return made up to 31/05/03 (6 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 March 2003New director appointed (2 pages)
30 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
11 June 2002Annual return made up to 31/05/02 (5 pages)
11 June 2002Annual return made up to 31/05/02 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
11 October 2001Registered office changed on 11/10/01 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
3 July 2001Annual return made up to 31/05/01 (4 pages)
3 July 2001Annual return made up to 31/05/01 (4 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
31 May 2000Incorporation (19 pages)
31 May 2000Incorporation (19 pages)