Perranporth
Cornwall
TR6 0HF
Secretary Name | Marjery Unwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 8 Welway Perranporth Cornwall TR6 0HF |
Director Name | Nigel Stephen Anderson |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 March 2003) |
Role | Secretary |
Correspondence Address | 2 Elizabeth House Swettenham Street Macclesfield Cheshire SK11 7BT |
Secretary Name | Nigel Stephen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 2 Elizabeth House Swettenham Street Macclesfield Cheshire SK11 7BT |
Registered Address | 7 Saint Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £77,974 |
Latest Accounts | 31 March 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2007 | Application for striking-off (1 page) |
20 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
28 February 2006 | Return made up to 28/11/05; full list of members (6 pages) |
27 April 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
13 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
10 May 2003 | Secretary resigned;director resigned (1 page) |
10 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 May 2003 | New secretary appointed (2 pages) |
20 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
18 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members
|
1 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
25 January 2000 | Return made up to 10/12/99; full list of members
|
25 November 1999 | Registered office changed on 25/11/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page) |
1 June 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
21 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
20 May 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
8 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 8/10 trafford road alderley edge cheshire SK9 7NT (1 page) |
25 April 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
25 April 1995 | Resolutions
|