St Pirans Way
Perranythnoe
Penzance
TR20 9LZ
Director Name | Michael John Clelford |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 6 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sheiling St Pirans Way Perranythnoe Penzance TR20 9LZ |
Secretary Name | Michael John Clelford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 6 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sheiling St Pirans Way Perranythnoe Penzance TR20 9LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 143 Connaught Avenue Frinton On Sea Essex CO13 9AB |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | 8 other UK companies use this postal address |
25 at £1 | Michael John Clelford 51.02% Ordinary |
---|---|
24 at £1 | Iris May Clelford 48.98% Ordinary |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 September |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Application to strike the company off the register (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
28 June 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
26 June 2013 | Statement of capital on 26 June 2013
|
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
26 June 2013 | Solvency statement dated 25/06/13 (3 pages) |
26 June 2013 | Statement of capital on 26 June 2013
|
26 June 2013 | Solvency statement dated 25/06/13 (3 pages) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Amended accounts made up to 30 September 2010 (4 pages) |
25 October 2011 | Amended accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 June 2011 | Registered office address changed from G W Cox and Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from G W Cox and Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from G W Cox and Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
22 April 2010 | Director's details changed for Iris Clelford on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael John Clelford on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Iris Clelford on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael John Clelford on 29 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Amended accounts made up to 30 September 2008 (9 pages) |
10 July 2009 | Amended accounts made up to 30 September 2008 (9 pages) |
22 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
22 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
23 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
23 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
13 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
13 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
20 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
4 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
4 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
8 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
9 June 2005 | Return made up to 29/03/05; full list of members (7 pages) |
9 June 2005 | Return made up to 29/03/05; full list of members (7 pages) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
10 June 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
10 June 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
7 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
26 June 2003 | Total exemption full accounts made up to 28 September 2002 (9 pages) |
26 June 2003 | Total exemption full accounts made up to 28 September 2002 (9 pages) |
1 April 2003 | Return made up to 29/03/03; full list of members
|
1 April 2003 | Return made up to 29/03/03; full list of members
|
20 March 2003 | Registered office changed on 20/03/03 from: c/o g w cox & co bosworth house high street thorpe le soken essex CO16 0EA (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: c/o g w cox & co bosworth house high street thorpe le soken essex CO16 0EA (1 page) |
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
4 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
4 April 2002 | Amended accounts made up to 30 September 2000 (10 pages) |
4 April 2002 | Amended accounts made up to 30 September 2000 (10 pages) |
4 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
4 April 2001 | Return made up to 29/03/01; full list of members
|
4 April 2001 | Return made up to 29/03/01; full list of members
|
3 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
30 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
12 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
7 June 1999 | Return made up to 29/03/99; full list of members (6 pages) |
7 June 1999 | Return made up to 29/03/99; full list of members (6 pages) |
16 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 28 September 1997 (10 pages) |
27 January 1998 | Full accounts made up to 28 September 1997 (10 pages) |
9 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
9 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
28 November 1996 | Accounting reference date extended from 30/03/97 to 28/09/97 (1 page) |
28 November 1996 | Accounting reference date extended from 30/03/97 to 28/09/97 (1 page) |
15 November 1996 | Ad 08/11/96--------- £ si 100000@1=100000 £ ic 80000/180000 (2 pages) |
15 November 1996 | Ad 08/11/96--------- £ si 100000@1=100000 £ ic 80000/180000 (2 pages) |
12 June 1996 | Ad 20/05/96--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
12 June 1996 | £ nc 1000/500000 20/05/96 (1 page) |
12 June 1996 | £ nc 1000/500000 20/05/96 (1 page) |
12 June 1996 | Ad 20/05/96--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | Registered office changed on 19/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | Registered office changed on 19/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Secretary resigned (1 page) |
29 March 1996 | Incorporation (9 pages) |
29 March 1996 | Incorporation (9 pages) |