Truro
Cornwall
TR1 1LZ
Secretary Name | David Anthony Tandy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 July 2009) |
Role | Solicitor |
Correspondence Address | 22 Belmont Terrace Devoran Truro TR3 6PX |
Secretary Name | Geoffrey Paul Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 29 July 2009) |
Role | Plumber |
Correspondence Address | 30 Upland Crescent Truro Cornwall TR1 1LZ |
Director Name | Geoffrey Ian Marshall Kettle |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 The Parklands Pedmore Stourbridge West Midlands DY9 7JT |
Secretary Name | Peter Bernard Copsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossways Hobro, Wolverley Kidderminster Worcestershire DY11 5TB |
Director Name | David Anthony Tandy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 2005) |
Role | Solicitor |
Correspondence Address | 22 Belmont Terrace Devoran Truro TR3 6PX |
Director Name | Carol O'Toole Tandy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 July 2005) |
Role | Lecturer |
Correspondence Address | 22 Holly Close Devoran Truro Cornwall TR3 6TX |
Secretary Name | David Anthony Tandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 July 2005) |
Role | Solicitor |
Correspondence Address | 22 Belmont Terrace Devoran Truro TR3 6PX |
Director Name | Claire Jane Barnes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 2007) |
Role | Administrator |
Correspondence Address | 30 Uplands Crescent Truro Cornwall TR1 1LZ |
Secretary Name | Claire Jane Barnes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 March 2006) |
Role | Administrator |
Correspondence Address | 30 Uplands Crescent Truro Cornwall TR1 1LZ |
Secretary Name | Claire Jane Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 March 2006) |
Role | Administrator |
Correspondence Address | 30 Uplands Crescent Truro Cornwall TR1 1LZ |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 March 2009 | Liquidators statement of receipts and payments to 9 March 2009 (5 pages) |
18 March 2008 | Statement of affairs with form 4.19 (7 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Appointment of a voluntary liquidator (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: meriden house heron way truro cornwall TR1 2XN (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
14 March 2007 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
27 February 2007 | New secretary appointed (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
30 March 2006 | New secretary appointed (2 pages) |
20 October 2005 | Return made up to 21/10/05; full list of members
|
18 October 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
28 July 2005 | Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2005 | Director resigned (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New secretary appointed;new director appointed (2 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: 22 belmont terrace devoran truro cornwall TR3 6PX (1 page) |
1 July 2005 | Company name changed cornish crew films LIMITED\certificate issued on 01/07/05 (2 pages) |
30 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
30 October 2004 | New director appointed (1 page) |
15 October 2004 | New secretary appointed (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: carlton house worcester street kidderminster worcestershire DY10 1BA (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
7 November 2003 | Company name changed morfis one hundred and twenty ei ght LIMITED\certificate issued on 07/11/03 (2 pages) |