Fenton Pitts
Bodmin
Cornwall
PL30 5HT
Director Name | Mr Roger Alan Vinton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Tea Trade Wharf London SE1 2AS |
Secretary Name | Mr Roger Alan Vinton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Tea Trade Wharf London SE1 2AS |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 February 2010) |
Correspondence Address | Woodwater House Pynes Hill Exeter EX2 5WR |
Director Name | Mr Peter John Nicholls |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa Barn Little Polgooth St Austell Cornwall PL26 7DD |
Secretary Name | Jessica Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Villa Barn Little Polbooth St Austell Cornwall PL26 7DD |
Director Name | Mr Ian John Lacey |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 day after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 South Terrace Camborne Cornwall TR14 8SS |
Secretary Name | Mr Peter John Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa Barn Little Polgooth St Austell Cornwall PL26 7DD |
Registered Address | 103 Cannon Workshops Hertsmere Road London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2009 | Application to strike the company off the register (1 page) |
21 October 2009 | Application to strike the company off the register (1 page) |
4 February 2009 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
4 February 2009 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from regus office windmill hill business park whitehill way swindon SN5 6QR (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from regus office windmill hill business park whitehill way swindon SN5 6QR (1 page) |
2 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from, 103 canon workshops, hertsmere road, canary wharf, london, E14 4AS (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from, 103 canon workshops, hertsmere road, canary wharf, london, E14 4AS (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
16 October 2007 | Location of debenture register (1 page) |
16 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
16 October 2007 | Location of debenture register (1 page) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | New secretary appointed (2 pages) |
14 July 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
14 July 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
18 May 2007 | Accounts made up to 30 September 2006 (1 page) |
18 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
18 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | New secretary appointed (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: lower tregenna, st colums minor, newquay, cornwall TR8 4HS (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: lower tregenna, st colums minor, newquay, cornwall TR8 4HS (1 page) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
29 September 2005 | Incorporation (15 pages) |
29 September 2005 | Incorporation (15 pages) |