Rame Croft
Penryn
Cornwall
TR10 9NB
Secretary Name | Mr Andrew Joseph Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Willow Close Mylor Bridge Falmouth Cornwall TR11 5SG |
Director Name | Mr Andrew Joseph Goodman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Willow Close Mylor Bridge Falmouth Cornwall TR11 5SG |
Director Name | Malcolm David Faiers |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | Home Field Budock Vean Lane, Mawnan Smith Falmouth Cornwall TR11 5LG |
Secretary Name | John Patrick Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rame Cross Rame Croft Penryn Cornwall TR10 9NB |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
225k at 1 | Andrew Goodman 45.92% Ordinary |
---|---|
200k at 1 | John Donnelly 40.82% Ordinary |
15k at 1 | Alex Robertson 3.06% Ordinary |
50k at 1 | Ms Jennifer Dann & Peter Dann 10.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £97 |
Net Worth | £108,453 |
Cash | £190 |
Current Liabilities | £104,074 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | Return of final meeting of creditors (1 page) |
9 June 2015 | Notice of final account prior to dissolution (1 page) |
9 June 2015 | Notice of final account prior to dissolution (1 page) |
20 March 2015 | Insolvency:liquidators annual progress report to 20/02/2015 (12 pages) |
20 March 2015 | Insolvency:liquidators annual progress report to 20/02/2015 (12 pages) |
18 March 2014 | Insolvency:annual report (8 pages) |
18 March 2014 | Insolvency:annual report (9 pages) |
18 March 2014 | Insolvency:annual report (9 pages) |
18 March 2014 | Insolvency:annual report (8 pages) |
28 March 2012 | Insolvency:annual progress report - brought down date 20TH february 2012 (10 pages) |
28 March 2012 | Insolvency:annual progress report - brought down date 20TH february 2012 (10 pages) |
22 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 22 June 2011 (1 page) |
12 April 2011 | Registered office address changed from C/O Lines Henry Ltd Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ England on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from C/O Lines Henry Ltd Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ England on 12 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from Jetstream House Treleigh Industrial Estate Redruth Cornwall TR16 4AX Uk on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Jetstream House Treleigh Industrial Estate Redruth Cornwall TR16 4AX Uk on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Jetstream House Treleigh Industrial Estate Redruth Cornwall TR16 4AX Uk on 1 April 2011 (1 page) |
24 March 2011 | Appointment of a liquidator (1 page) |
24 March 2011 | Appointment of a liquidator (1 page) |
3 August 2010 | Order of court to wind up (2 pages) |
3 August 2010 | Order of court to wind up (2 pages) |
30 July 2010 | Order of court to wind up (1 page) |
30 July 2010 | Order of court to wind up (1 page) |
26 February 2010 | Compulsory strike-off action has been suspended (1 page) |
26 February 2010 | Compulsory strike-off action has been suspended (1 page) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Return made up to 04/05/09; full list of members (5 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Return made up to 04/05/09; full list of members (5 pages) |
16 July 2009 | Location of debenture register (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Location of debenture register (1 page) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolutions
|
12 June 2008 | Ad 12/06/08-12/06/08\gbp si 25000@1=25000\gbp ic 465000/490000\ (2 pages) |
12 June 2008 | Gbp nc 700000/1000000\12/06/08 (3 pages) |
12 June 2008 | Ad 12/06/08-12/06/08\gbp si 25000@1=25000\gbp ic 465000/490000\ (2 pages) |
12 June 2008 | Gbp nc 700000/1000000\12/06/08 (3 pages) |
30 May 2008 | Location of debenture register (1 page) |
30 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
30 May 2008 | Location of debenture register (1 page) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 14 willow close, mylor bridge falmouth cornwall TR11 5SG (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 14 willow close, mylor bridge falmouth cornwall TR11 5SG (1 page) |
2 May 2008 | Appointment terminated director malcolm faiers (1 page) |
2 May 2008 | Appointment terminated director malcolm faiers (1 page) |
16 February 2008 | Particulars of mortgage/charge (4 pages) |
16 February 2008 | Particulars of mortgage/charge (4 pages) |
15 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
15 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 January 2008 | Ad 31/12/07-31/12/07 £ si 90000@1=90000 £ ic 375000/465000 (2 pages) |
16 January 2008 | Ad 31/12/07-31/12/07 £ si 90000@1=90000 £ ic 375000/465000 (2 pages) |
12 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
12 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
1 November 2007 | Particulars of mortgage/charge (7 pages) |
1 November 2007 | Particulars of mortgage/charge (7 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
27 September 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
27 September 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
24 September 2007 | Ad 24/09/07--------- £ si 374998@1=374998 £ ic 2/375000 (2 pages) |
24 September 2007 | Ad 24/09/07--------- £ si 374998@1=374998 £ ic 2/375000 (2 pages) |
27 July 2007 | £ nc 100/700000 25/07/07 (2 pages) |
27 July 2007 | £ nc 100/700000 25/07/07 (2 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
28 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Location of register of members (1 page) |
28 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
28 June 2007 | Location of register of members (1 page) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Ad 01/05/07-01/05/07 £ si 2@1=2 £ ic 2/4 (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
28 June 2007 | Ad 01/05/07-01/05/07 £ si 2@1=2 £ ic 2/4 (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
4 May 2006 | Incorporation (13 pages) |
4 May 2006 | Incorporation (13 pages) |