Mylor Downs
Nr Falmouth
Cornwall
TR11 5UN
Director Name | Mr Christopher Carney |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ruxley Ridge Claygate Surrey KT10 0HZ |
Secretary Name | Miss Karen Lorraine Atterbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chestnut Drive Berkhamsted Hertfordshire HP4 2JL |
Director Name | Anthony Wilby |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2007) |
Role | Operations Director North |
Correspondence Address | The Waveney 15 Leighton Road Neston South Wirral CH64 3SF Wales |
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(1 day after company formation) |
Appointment Duration | 4 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Secretary Name | Ms Tanya Stote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeyburge The Fordrough Solihull West Midlands B90 1PP |
Secretary Name | Caterina De Feo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 42 The Crescent Hampton In Arden Solihull West Midlands B92 0BP |
Director Name | Mr Guy Trevor Parker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Caxton House Cann Lane North Woodside Mews Appleton Warrington WA4 5NF |
Director Name | Roger Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 02 May 2008) |
Role | Chartered Surveyor |
Correspondence Address | 23 Belvedere House Churchfields Avenue Weybridge Surrey KT13 9XY |
Secretary Name | Mr James John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 2 Church Lane Stanford On Avon Northamptonshire NN6 6JP |
Secretary Name | Mr Peter Anthony Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxfoot House South Luffenham Rutland LE15 8NP |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | C/O Bn Jackson Norton 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
13m at 1 | Twcp (Stockport) Holdings 100.00% Ordinary |
---|---|
1 at 1 | Taylor Woodrow Commercial Properties Limited 0.00% Ordinary |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2010 | Final Gazette dissolved following liquidation (1 page) |
10 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 November 2009 | Director's details changed for Peter Robert Andrew on 16 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Peter Robert Andrew on 16 November 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Karen Lorraine Atterbury on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Karen Lorraine Atterbury on 15 October 2009 (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
20 August 2009 | Resolutions
|
20 August 2009 | Declaration of solvency (3 pages) |
20 August 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Resolutions
|
20 August 2009 | Declaration of solvency (3 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 80 new bond street london W1S 1SB united kingdom (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 80 new bond street london W1S 1SB united kingdom (1 page) |
4 February 2009 | Accounts made up to 31 December 2007 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 January 2009 | Secretary appointed karen lorraine atterbury (1 page) |
5 January 2009 | Secretary appointed karen lorraine atterbury (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page) |
2 January 2009 | Appointment Terminated Secretary peter carr (1 page) |
15 December 2008 | Director's change of particulars / peter andrew / 09/12/2008 (1 page) |
15 December 2008 | Director's Change of Particulars / peter andrew / 09/12/2008 / HouseName/Number was: wychbury house, now: morningstar cottage; Street was: 12 beanacre road, now: restronguet passage; Area was: hook norton, now: mylor bridge; Post Town was: banbury, now: falmouth; Region was: oxfordshire, now: cornwall; Post Code was: OX15 5UA, now: TR11 5SS (1 page) |
10 December 2008 | Director appointed peter robert andrew (2 pages) |
10 December 2008 | Director appointed peter robert andrew (2 pages) |
10 December 2008 | Director appointed christopher carney (1 page) |
10 December 2008 | Director appointed christopher carney (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page) |
27 May 2008 | Appointment Terminated Director roger taylor (1 page) |
27 May 2008 | Appointment terminated director roger taylor (1 page) |
27 May 2008 | Appointment Terminated Director guy parker (1 page) |
27 May 2008 | Appointment terminated director guy parker (1 page) |
8 May 2008 | Secretary appointed peter anthony carr (1 page) |
8 May 2008 | Secretary appointed peter anthony carr (1 page) |
8 May 2008 | Appointment terminated secretary james jordan (1 page) |
8 May 2008 | Appointment Terminated Secretary james jordan (1 page) |
23 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (1 page) |
23 May 2007 | Accounts made up to 31 December 2006 (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
14 September 2006 | Accounts made up to 31 December 2005 (4 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
7 March 2005 | Memorandum and Articles of Association (15 pages) |
7 March 2005 | Memorandum and Articles of Association (15 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
27 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
19 January 2005 | Incorporation (27 pages) |
19 January 2005 | Incorporation (27 pages) |