Redruth
Cornwall
TR15 2LT
Secretary Name | Douglas Millar |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 30 September 1991(3 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | Trefusis Arms Clinton Road Redruth Cornwall TR15 2LT |
Secretary Name | Timothy Richard Nicholas Hugh Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | 10 Garden Court Wrexham Clwyd LL11 2SQ Wales |
Director Name | Christopher Louis Eskell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 1991) |
Role | Solicitor |
Correspondence Address | 12 Druid Road Stoke Bishop Bristol Avon BS9 1LH |
Director Name | Mr Christopher John Mitchell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Stoke Lane Westbury On Trym Bristol BS9 3DW |
Secretary Name | Mr Christopher John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Stoke Lane Westbury On Trym Bristol BS9 3DW |
Director Name | Donald Horace Sewell |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 1993) |
Role | Tied Trade Director |
Correspondence Address | Dawstone Silver Hills Perranwell Station Truro Cornwall TR3 7LB |
Secretary Name | Donald Horace Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Dawstone Silver Hills Perranwell Station Truro Cornwall TR3 7LB |
Director Name | Christopher Geoffrey White |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 1996) |
Role | Chief Property Manager |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Secretary Name | Christopher Geoffrey White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Director Name | Ronald Anthony Herbert |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 44 Coombe Valley Road Preston Dorset DT3 6NL |
Secretary Name | Ronald Anthony Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 44 Coombe Valley Road Preston Dorset DT3 6NL |
Director Name | Timothy Richard Nicholas Hugh Dodd |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2000) |
Role | Surveyor |
Correspondence Address | 10 Garden Court Wrexham Clwyd LL11 2SQ Wales |
Registered Address | Wilderspool House Greenalls Avenue Warrington WA4 6RH |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £26,002 |
Current Liabilities | £985 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2001 | Application for striking-off (1 page) |
13 July 2001 | Director resigned (2 pages) |
21 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
21 September 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
29 September 1999 | Full accounts made up to 30 September 1998 (9 pages) |
2 September 1999 | Return made up to 24/08/99; no change of members (6 pages) |
18 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
15 October 1997 | Return made up to 24/08/97; full list of members (7 pages) |
20 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
16 December 1996 | Return made up to 24/08/96; no change of members (4 pages) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Secretary resigned;director resigned (1 page) |
30 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
22 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |