Pentire
Newquay
Cornwall
TR7 1PJ
Director Name | Sheila Hinton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(4 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 19 April 2022) |
Role | Property Developer |
Correspondence Address | 19 Riverside Crescent Pentire Newquay Cornwall TR7 1PJ |
Secretary Name | Sheila Hinton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(4 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 19 April 2022) |
Role | Property Developer |
Correspondence Address | 19 Riverside Crescent Pentire Newquay Cornwall TR7 1PJ |
Director Name | Michael John O'Leary |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 November 2018) |
Role | Architect |
Correspondence Address | Highfields Windsor Lane Great Missenden Buckinghamshire HP16 0DL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2 Martins Court West Street Congleton Cheshire CW12 1JR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2006 |
---|---|
Net Worth | -£9,775 |
Current Liabilities | £982,135 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 February 2007 | Delivered on: 10 February 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 1-5 liverpool road east church lawton stoke-on-trent CH544646. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
16 September 2005 | Delivered on: 20 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 3 and 5 liverpool road east church lawton cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 July 2005 | Delivered on: 23 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
8 October 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
28 November 2018 | Termination of appointment of Michael John O'leary as a director on 16 November 2018 (1 page) |
5 February 2008 | Appointment of receiver/manager (2 pages) |
5 February 2008 | Appointment of receiver/manager (2 pages) |
25 January 2008 | Appointment of receiver/manager (2 pages) |
25 January 2008 | Appointment of receiver/manager (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
16 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: the post house, mill street congleton cheshire CW12 1AB (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: the post house, mill street congleton cheshire CW12 1AB (1 page) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
6 December 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
16 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
20 September 2005 | Particulars of mortgage/charge (4 pages) |
20 September 2005 | Particulars of mortgage/charge (4 pages) |
23 July 2005 | Particulars of mortgage/charge (4 pages) |
23 July 2005 | Particulars of mortgage/charge (4 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | Ad 04/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Ad 04/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Incorporation (9 pages) |
31 January 2005 | Incorporation (9 pages) |