34 Cliff Road
Newquay
Cornwall
TR7 2ND
Director Name | James Webster |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | Bruce Cottage Mayfield Road St Cyrus Montrose Tayside DD10 0BT Scotland |
Director Name | Jason James Webster |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 days after company formation) |
Appointment Duration | 1 year (resigned 28 February 1998) |
Role | Transport Manager |
Correspondence Address | 30 Mascalls Lane Brentwood Essex CM14 5LR |
Director Name | Irene Webster |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 3 Spindleberry Close Welwyn Hertfordshire AL6 0SJ |
Director Name | Duncan John Sims |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 1998) |
Role | Parcel Delivery |
Correspondence Address | 140 Leicester Road Markfield Leicestershire LE67 9RE |
Director Name | Jacqueline Sandra Rowland |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2003) |
Role | Sales Director |
Correspondence Address | 92 Lansdowne Avenue Leigh On Sea Essex SS9 1LL |
Director Name | Mr Stephen Roy Woodman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Martins Close Lower Earley Reading RG6 4BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bird Luckin Burntwood House 7 Shenfield Road Brentwood Essex CM15 8AF |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £93,250 |
Cash | £180,280 |
Current Liabilities | £87,030 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2006 | Application for striking-off (1 page) |
10 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
23 January 2006 | Secretary's particulars changed (1 page) |
24 October 2005 | Director resigned (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
22 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 March 2004 | Return made up to 31/01/04; change of members (7 pages) |
22 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
14 January 2004 | Ad 30/08/03--------- £ si 48000@1=48000 £ ic 512200/560200 (2 pages) |
14 January 2004 | Director resigned (1 page) |
21 February 2003 | Return made up to 31/01/03; full list of members
|
16 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
14 March 2002 | Return made up to 31/01/02; full list of members
|
19 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 February 2001 | Return made up to 31/01/01; change of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 April 2000 | Ad 10/01/00--------- £ si 25000@1 (2 pages) |
4 February 2000 | Return made up to 31/01/00; full list of members
|
4 February 2000 | Director resigned (1 page) |
23 November 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
24 February 1999 | Ad 28/07/98-01/12/98 £ si 186200@1 (2 pages) |
10 February 1999 | Ad 02/03/98--------- £ si 101000@1=101000 £ ic 200000/301000 (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
1 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 April 1998 | New director appointed (2 pages) |
21 April 1998 | Return made up to 31/01/98; full list of members (5 pages) |
13 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 June 1997 | Ad 12/04/97--------- £ si 89999@1=89999 £ ic 110001/200000 (2 pages) |
10 June 1997 | Ad 01/03/97--------- £ si 109999@1=109999 £ ic 2/110001 (2 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Memorandum and Articles of Association (8 pages) |
17 February 1997 | Company name changed pairclay LIMITED\certificate issued on 18/02/97 (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Nc inc already adjusted 03/02/97 (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
31 January 1997 | Incorporation (9 pages) |