CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04586515

Incorporation date

11/11/2002

Size

Dormant

Contacts

Registered address

Registered address

County, Treyew Road, Truro, Cornwall TR1 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon23/04/2025
Application to strike the company off the register
dot icon18/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon09/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/04/2024
Appointment of Mr Glenn Kevin Caplin-Grey as a director on 2024-04-22
dot icon22/04/2024
Termination of appointment of Russell Mark Ashman as a director on 2024-04-22
dot icon27/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon13/11/2023
Registered office address changed from Bickford House Station Road Pool Redruth Cornwall TR15 3QG to County Treyew Road Truro Cornwall TR1 3AY on 2023-11-13
dot icon21/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon10/02/2022
Confirmation statement made on 2021-11-11 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon15/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Termination of appointment of Suzanne Bond as a director on 2015-12-31
dot icon08/02/2016
Appointment of Mr Russell Mark Ashman as a director on 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-11 no member list
dot icon30/11/2015
Director's details changed for Suzanne Bond on 2015-11-01
dot icon30/11/2015
Secretary's details changed for Nicky Pooley on 2015-11-01
dot icon30/11/2015
Termination of appointment of Sarah Jayne Trethowan as a director on 2015-09-30
dot icon16/09/2015
Registered office address changed from Pydar House Pydar Street Truro Cornwall TR1 1EA to Bickford House Station Road Pool Redruth Cornwall TR15 3QG on 2015-09-16
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-11-11 no member list
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-11-11 no member list
dot icon27/09/2013
Auditor's resignation
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Miscellaneous
dot icon12/12/2012
Accounts for a small company made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-11-11 no member list
dot icon18/04/2012
Resolutions
dot icon12/04/2012
Termination of appointment of Francis Brewer as a director
dot icon12/04/2012
Termination of appointment of Nigel Tipple as a director
dot icon12/04/2012
Termination of appointment of Stephen Cowburn as a director
dot icon12/04/2012
Termination of appointment of Raoul Humphreys as a director
dot icon12/04/2012
Termination of appointment of Carolyn Rule as a director
dot icon12/04/2012
Termination of appointment of Christopher Mcmellon as a director
dot icon12/04/2012
Appointment of Nicky Pooley as a secretary
dot icon12/04/2012
Termination of appointment of Jane Locke as a secretary
dot icon12/04/2012
Registered office address changed from the Berlewen Building Trevenson Road Pool Cornwall TR15 3PL England on 2012-04-12
dot icon06/12/2011
Annual return made up to 2011-11-11 no member list
dot icon23/11/2011
Accounts for a small company made up to 2011-03-31
dot icon10/06/2011
Termination of appointment of Ian Doble as a director
dot icon20/01/2011
Appointment of Suzanne Bond as a director
dot icon29/12/2010
Termination of appointment of Colin Jarvis as a director
dot icon30/11/2010
Annual return made up to 2010-11-11 no member list
dot icon06/10/2010
Accounts for a small company made up to 2010-03-31
dot icon13/04/2010
Appointment of Carolyn Ada Rule as a director
dot icon13/04/2010
Appointment of Mr Colin Jarvis as a director
dot icon12/04/2010
Termination of appointment of Theodorus Leijser as a director
dot icon12/04/2010
Termination of appointment of Carolyn Rule as a director
dot icon12/04/2010
Termination of appointment of Trevor Ives as a director
dot icon12/04/2010
Termination of appointment of Stephen Hindley as a director
dot icon12/04/2010
Resolutions
dot icon08/04/2010
Resolutions
dot icon09/12/2009
Annual return made up to 2009-11-11 no member list
dot icon09/12/2009
Director's details changed for Mr Christopher John Mcmellon on 2009-12-09
dot icon09/12/2009
Director's details changed for Trevor Ives on 2009-12-09
dot icon09/12/2009
Director's details changed for Theodorus Albertus Henricus Maria Leijser on 2009-12-09
dot icon09/12/2009
Director's details changed for Ian Charles Doble on 2009-12-09
dot icon09/12/2009
Director's details changed for Raoul Humphreys on 2009-12-09
dot icon09/12/2009
Director's details changed for Mr Francis David Brewer on 2009-12-09
dot icon09/12/2009
Director's details changed for Stephen Robert Cowburn on 2009-12-09
dot icon28/08/2009
Director appointed carolyn ada rule
dot icon27/07/2009
Full accounts made up to 2009-03-31
dot icon10/06/2009
Appointment terminated director andrew mitchell
dot icon20/04/2009
Secretary's change of particulars / jane locke / 15/09/2008
dot icon09/04/2009
Appointment terminated director carolyn rule
dot icon05/04/2009
Director appointed raoul humphreys
dot icon18/03/2009
Director appointed trevor ives
dot icon18/03/2009
Appointment terminated director david warburton
dot icon28/12/2008
Appointment terminated director john latham
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon12/12/2008
Appointment terminated director alan stanhope
dot icon03/12/2008
Appointment terminated director colin molton
dot icon18/11/2008
Annual return made up to 11/11/08
dot icon11/11/2008
Director appointed stephen robert cowburn
dot icon16/09/2008
Appointment terminated director andrew wiles
dot icon17/06/2008
Appointment terminated director beverley warne
dot icon26/03/2008
Registered office changed on 26/03/2008 from follett stock truro business park truro cornwall TR4 9NH
dot icon25/03/2008
Secretary appointed miss jane constance locke
dot icon25/03/2008
Appointment terminated secretary christopher lingard
dot icon06/02/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon17/12/2007
Director resigned
dot icon07/12/2007
Annual return made up to 11/11/07
dot icon12/11/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon09/07/2007
Full accounts made up to 2007-03-31
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Secretary resigned
dot icon15/05/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon20/12/2006
Annual return made up to 11/11/06
dot icon18/12/2006
New director appointed
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon25/09/2006
Director's particulars changed
dot icon03/04/2006
New director appointed
dot icon13/12/2005
Annual return made up to 11/11/05
dot icon13/12/2005
Director resigned
dot icon28/11/2005
Registered office changed on 28/11/05 from: foundry road camborne cornwall TR14 8QR
dot icon14/11/2005
Resolutions
dot icon30/09/2005
New secretary appointed
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Secretary resigned
dot icon22/09/2005
Full accounts made up to 2005-03-31
dot icon08/08/2005
New director appointed
dot icon08/08/2005
Resolutions
dot icon18/07/2005
Director resigned
dot icon02/07/2005
Director resigned
dot icon21/06/2005
Director resigned
dot icon20/06/2005
Resolutions
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon19/11/2004
Annual return made up to 11/11/04
dot icon04/10/2004
Accounts for a small company made up to 2004-03-31
dot icon27/04/2004
Registered office changed on 27/04/04 from: 1 the setons tolvaddon energy park camborne TR14 0HX
dot icon23/01/2004
New director appointed
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New director appointed
dot icon14/12/2003
Annual return made up to 11/11/03
dot icon05/12/2003
Resolutions
dot icon01/12/2003
Secretary resigned
dot icon24/09/2003
New director appointed
dot icon20/09/2003
Director resigned
dot icon20/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon30/04/2003
New secretary appointed
dot icon19/02/2003
New director appointed
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Registered office changed on 06/12/02 from: bevan ashford 35 colston avenue bristol BS1 4TT
dot icon06/12/2002
Secretary resigned
dot icon06/12/2002
Director resigned
dot icon06/12/2002
Director resigned
dot icon06/12/2002
Director resigned
dot icon06/12/2002
New secretary appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon11/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindley, Stephen Lewis
Director
14/11/2002 - 01/04/2010
51
Ives, Trevor
Director
06/03/2009 - 01/04/2010
-
Tipple, Nigel
Director
13/03/2006 - 31/03/2012
13
Brewer, Francis David
Director
14/11/2002 - 31/03/2012
3
Doble, Ian Charles
Director
19/05/2006 - 10/12/2010
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED

CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED is an(a) Dissolved company incorporated on 11/11/2002 with the registered office located at County, Treyew Road, Truro, Cornwall TR1 3AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED?

toggle

CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED is currently Dissolved. It was registered on 11/11/2002 and dissolved on 22/07/2025.

Where is CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED located?

toggle

CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED is registered at County, Treyew Road, Truro, Cornwall TR1 3AY.

What does CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED do?

toggle

CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.