Truro
Cornwall
TR1 3QT
Director Name | Mr Warren James Bentham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(2 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 08 August 2017) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queen Street Leeswood Mold Flintshire CH7 4RQ Wales |
Secretary Name | Mr Warren James Bentham |
---|---|
Status | Closed |
Appointed | 01 August 2011(2 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | 5 Queen Street Leeswood Mold Flintshire CH7 4RQ Wales |
Director Name | Mr Peter John Laurence De Snoo |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Arworthal Meadows Perranwell Truro Cornwall TR3 7QX |
Secretary Name | Mr Peter John Laurence De Snoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Arworthal Meadows Perranwell Truro Cornwall TR3 7QX |
Director Name | Mr Gavin Richard Bolton |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 April 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Penbeagle Close St Ives Cornwall TR26 2HR |
Registered Address | 5 Queen Street Leeswood Mold Flintshire CH7 4RQ Wales |
---|---|
Constituency | Delyn |
Parish | Leeswood |
Ward | Leeswood |
Built Up Area | Leeswood |
Year | 2014 |
---|---|
Net Worth | -£198 |
Cash | £3 |
Latest Accounts | 17 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 17 August |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | Application to strike the company off the register (3 pages) |
24 May 2016 | Secretary's details changed for Mr Warren James Bentham on 1 September 2015 (1 page) |
24 May 2016 | Annual return made up to 19 May 2016 no member list (3 pages) |
24 May 2016 | Director's details changed for Mr Warren James Bentham on 1 September 2015 (2 pages) |
23 May 2016 | Micro company accounts made up to 17 August 2015 (10 pages) |
8 October 2015 | Registered office address changed from 82 Long Lane Warrington WA2 8PX to 5 Queen Street Leeswood Mold Flintshire CH7 4RQ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 82 Long Lane Warrington WA2 8PX to 5 Queen Street Leeswood Mold Flintshire CH7 4RQ on 8 October 2015 (1 page) |
19 May 2015 | Total exemption full accounts made up to 17 August 2014 (14 pages) |
19 May 2015 | Annual return made up to 19 May 2015 no member list (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 17 August 2013 (10 pages) |
19 May 2014 | Annual return made up to 19 May 2014 no member list (4 pages) |
18 May 2014 | Director's details changed for Mr Matthew James Campbell Hill on 17 May 2014 (2 pages) |
27 May 2013 | Annual return made up to 19 May 2013 no member list (4 pages) |
23 May 2013 | Total exemption full accounts made up to 17 August 2012 (13 pages) |
12 June 2012 | Annual return made up to 19 May 2012 no member list (4 pages) |
18 May 2012 | Total exemption full accounts made up to 17 August 2011 (6 pages) |
4 September 2011 | Appointment of Mr Warren James Bentham as a secretary (2 pages) |
4 September 2011 | Termination of appointment of Peter De Snoo as a secretary (1 page) |
4 September 2011 | Termination of appointment of Peter De Snoo as a director (1 page) |
4 September 2011 | Appointment of Mr Warren James Bentham as a director (2 pages) |
4 September 2011 | Registered office address changed from 26 Arworthal Meadows Perranwell Truro Cornwall TR3 7QX on 4 September 2011 (1 page) |
4 September 2011 | Registered office address changed from 26 Arworthal Meadows Perranwell Truro Cornwall TR3 7QX on 4 September 2011 (1 page) |
19 May 2011 | Annual return made up to 19 May 2011 no member list (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 17 August 2010 (6 pages) |
2 October 2010 | Previous accounting period extended from 31 May 2010 to 17 August 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mr Peter John Laurence De Snoo on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for Matthew James Campbell Hill on 19 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 19 May 2010 no member list (3 pages) |
27 April 2010 | Termination of appointment of Gavin Bolton as a director (4 pages) |
17 December 2009 | Director's details changed for Gavin Bolton on 24 November 2009 (3 pages) |
22 July 2009 | Director appointed matthew james campbell hill (1 page) |
7 July 2009 | Director appointed gavin richard bolton (2 pages) |
19 May 2009 | Incorporation of a Community Interest Company (37 pages) |