Fore Street, East Looe
Looe
Cornwall
PL13 1HH
Director Name | Mark Webb |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1996(3 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Plumbing Manager |
Correspondence Address | 19 Eastleigh Skelmersdale Lancashire WN8 6AX |
Secretary Name | Valerie Patricia Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1998(5 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | The Moorings Fore Street, East Looe Looe Cornwall PL13 1HH |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | John Tunna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1993(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 6 Pollard Road Liverpool Merseyside L15 7JD |
Secretary Name | Peter John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 1998) |
Role | Secretary |
Correspondence Address | Flat 3 Rannlea Rainhill Merseyside L35 6NH |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 60 Hamilton Square Birkenhead Merseyside CH41 5AT Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £97,424 |
Gross Profit | £37,530 |
Net Worth | £42,136 |
Cash | £2,156 |
Current Liabilities | £55,861 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
24 June 2003 | Dissolved (1 page) |
---|---|
24 March 2003 | Completion of winding up (1 page) |
22 January 2002 | Court order notice of winding up (2 pages) |
15 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: the mews st andrews palce southport PR8 1HR (1 page) |
15 June 2000 | Full accounts made up to 31 May 1999 (9 pages) |
26 November 1999 | Return made up to 18/09/99; full list of members
|
5 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
24 September 1998 | Return made up to 18/09/98; full list of members
|
17 September 1998 | Full accounts made up to 31 May 1997 (6 pages) |
12 May 1998 | Director resigned (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
10 December 1997 | Return made up to 18/09/97; full list of members (6 pages) |
16 June 1997 | Full accounts made up to 31 May 1996 (9 pages) |
2 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New secretary appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
31 March 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
19 October 1995 | Return made up to 18/09/95; full list of members (6 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 May 1994 (4 pages) |