Truro
Cornwall
TR1 1AH
Director Name | Andrew Lawrence Williamson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Barley Mead Danbury Chelmsford Essex CM3 4RP |
Secretary Name | Jane Elizabeth Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 August 2006) |
Role | Financial Controller |
Correspondence Address | 7 Marine Terrace Penzance Cornwall TR18 4DL |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Sally Suzanne Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Muggeridge Close South Croydon Surrey CR2 7LB |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(7 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 03 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Jason Harvey Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 2 Gregor Road Truro Cornwall TR1 1AH |
Registered Address | Tenon Recovery 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 | £1 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 January 2006 | Director's particulars changed (1 page) |
31 October 2005 | Notice of automatic end of Administration (5 pages) |
21 October 2005 | Director's particulars changed (1 page) |
5 May 2005 | Administrator's progress report (4 pages) |
1 December 2004 | Statement of administrator's proposal (15 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: ac systems LIMITED south crofty torvaddon energy park camborne cornwall TR14 0HX (1 page) |
5 October 2004 | Appointment of an administrator (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: danemove house newham road truro cornwall TR1 2DP (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
29 November 2003 | Return made up to 28/10/03; full list of members (5 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 8-10 berkeley vale falmouth cornwall TR11 3PA (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
18 July 2003 | Particulars of mortgage/charge (5 pages) |
16 July 2003 | Director's particulars changed (1 page) |
25 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 24 bevis marks london EC3A 7NR (1 page) |
17 June 2003 | Memorandum and Articles of Association (12 pages) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Ad 05/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 June 2003 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
9 June 2003 | Company name changed nevrus (919) LIMITED\certificate issued on 08/06/03 (2 pages) |