Hannafore Rod
West Looe
Cornwall
PL13 2BD
Director Name | Rosemary Ann Forster |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1991(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 June 1999) |
Role | Hotelier |
Correspondence Address | Bottom Flat 1 Whittlieburn Hannafore Road West Looe Cornwall PL13 2BD |
Director Name | Christopher Frederick Richard Roper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1991(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 June 1999) |
Role | Hotelier |
Correspondence Address | Top Flat 1 Whittlieburn Hannafore Road West Looe Cornwall PL13 2BD |
Director Name | Louisa Annie Roper |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1991(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 June 1999) |
Role | Hotelier |
Correspondence Address | Middle Flat St Crispins Hannafore Road West Looe Cornwall PL13 2DD |
Director Name | Patricia Ann Roper |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1991(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 June 1999) |
Role | Hotelier |
Correspondence Address | Top Flat Whittlieburn Hannafore Road West Looe Cornwall PL13 2BD |
Secretary Name | Rosemary Ann Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1991(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 June 1999) |
Role | Company Director |
Correspondence Address | Bottom Flat 1 Whittlieburn Hannafore Road West Looe Cornwall PL13 2BD |
Registered Address | 2 Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
22 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 January 1999 | Application for striking-off (1 page) |
24 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1997 | Return made up to 23/07/97; full list of members (8 pages) |
23 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1995 | Return made up to 23/07/95; no change of members
|
18 May 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |