CORNWALL YOUTH BRASS BAND

Register to unlock more data on OkredoRegister

CORNWALL YOUTH BRASS BAND

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05796499

Incorporation date

26/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

3 Pennance Parc, Lanner, Redruth TR16 5TYCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2006)
dot icon16/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon24/06/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon07/01/2023
Termination of appointment of Robert George Christopher Kitchen as a director on 2023-01-01
dot icon13/07/2022
Director's details changed for Mr Lee Blatchford Rouse on 2022-07-13
dot icon30/06/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon18/12/2021
Termination of appointment of Ashley Neil Denford as a director on 2021-12-17
dot icon26/09/2021
Termination of appointment of Andrew Teague as a director on 2021-09-13
dot icon26/09/2021
Appointment of Mr Robert George Christopher Kitchen as a director on 2021-09-20
dot icon31/05/2021
Appointment of Miss Anna Joy Minear as a director on 2021-05-31
dot icon31/05/2021
Director's details changed for Mrs Tracey Elizebeth Phillips on 2021-05-31
dot icon31/05/2021
Appointment of Mrs Tracey Elizebeth Phillips as a director on 2021-05-31
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon09/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon08/06/2020
Termination of appointment of Robert George Christopher Kitchen as a secretary on 2020-06-08
dot icon08/06/2020
Termination of appointment of Robert George Christopher Kitchen as a director on 2020-05-31
dot icon08/06/2020
Appointment of Mr Lee Blatchford Rouse as a secretary on 2020-06-08
dot icon08/06/2020
Registered office address changed from Boskessy Cargreen Saltash PL12 6PA England to 3 Pennance Parc Lanner Redruth TR16 5TY on 2020-06-08
dot icon08/06/2020
Termination of appointment of Tracey Marie Smith as a director on 2020-05-31
dot icon08/06/2020
Termination of appointment of Shaun Jason Smith as a director on 2020-05-31
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon03/01/2020
Termination of appointment of Helen Louise Rowe as a director on 2019-12-31
dot icon10/12/2019
Termination of appointment of David Samuel Coad as a director on 2019-12-07
dot icon10/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon17/10/2019
Termination of appointment of Brian John Minear as a director on 2019-09-09
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon21/01/2019
Termination of appointment of Darren Richard Hawken as a director on 2019-01-20
dot icon12/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/10/2018
Appointment of Mr David Samuel Coad as a director on 2018-10-01
dot icon16/09/2018
Director's details changed for Mr Darren Richard Hawken on 2018-09-16
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon26/04/2018
Termination of appointment of Phillip Gordon Hunt as a director on 2018-04-25
dot icon26/04/2018
Appointment of Mr Ashley Neil Denford as a director on 2018-04-25
dot icon26/04/2018
Appointment of Mr Vivian Eric Hawkey as a director on 2018-04-25
dot icon12/02/2018
Appointment of Mr Shaun Jason Smith as a director on 2018-02-10
dot icon05/01/2018
Termination of appointment of Marilyn Blight as a director on 2017-12-28
dot icon11/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/11/2017
Appointment of Mr Andrew Teague as a director on 2017-11-01
dot icon23/10/2017
Termination of appointment of Megan Dawn Thomas as a director on 2017-10-17
dot icon22/07/2017
Termination of appointment of Roy Frederick Mackenzie as a director on 2017-07-22
dot icon21/07/2017
Termination of appointment of Matthew Stephen Julian as a director on 2017-07-20
dot icon10/07/2017
Termination of appointment of Andrew Marcus Dunstan as a director on 2017-07-07
dot icon10/07/2017
Appointment of Mr Roy Frederick Mackenzie as a director on 2017-07-05
dot icon23/06/2017
Appointment of Mrs Tracey Marie Smith as a director on 2017-06-21
dot icon22/06/2017
Termination of appointment of James Leslie Gore as a director on 2017-06-22
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon30/01/2017
Termination of appointment of Andrew Mark Tellam as a director on 2017-01-29
dot icon12/01/2017
Director's details changed for Mr Brian John Minear on 2017-01-11
dot icon12/01/2017
Director's details changed for Mr Darren Richard Hawken on 2017-01-11
dot icon11/01/2017
Director's details changed for Miss Megan Dawn Thomas on 2017-01-11
dot icon11/01/2017
Director's details changed for Mr Andrew Mark Tellam on 2017-01-11
dot icon11/01/2017
Director's details changed for Mr Lee Blatchford Rouse on 2017-01-11
dot icon11/01/2017
Director's details changed for Mrs Helen Louise Rowe on 2017-01-11
dot icon11/01/2017
Director's details changed for Mr Brian John Minear on 2017-01-11
dot icon11/01/2017
Director's details changed for Mr Matthew Stephen Julian on 2017-01-11
dot icon11/01/2017
Director's details changed for Miss Hannah Ruth Hawken on 2017-01-11
dot icon11/01/2017
Director's details changed for Miss Hannah Ruth Hawken on 2017-01-11
dot icon11/01/2017
Director's details changed for Mr Darren Richard Hawken on 2017-01-11
dot icon11/01/2017
Director's details changed for James Leslie Gore on 2017-01-11
dot icon11/01/2017
Director's details changed for Mr Robert George Christopher Kitchen on 2017-01-11
dot icon11/01/2017
Director's details changed for Phillip Gordon Hunt on 2017-01-11
dot icon11/01/2017
Director's details changed for Marilyn Blight on 2017-01-11
dot icon04/01/2017
Registered office address changed from 12 Longmeadow Road Saltash Cornwall PL12 6DW to Boskessy Cargreen Saltash PL12 6PA on 2017-01-04
dot icon03/01/2017
Termination of appointment of Phillip Gordon Hunt as a secretary on 2017-01-03
dot icon03/01/2017
Appointment of Miss Hannah Ruth Hawken as a director on 2016-12-29
dot icon03/01/2017
Appointment of Mr Robert George Christopher Kitchen as a secretary on 2017-01-03
dot icon03/01/2017
Termination of appointment of Jayne Alison Joy as a director on 2016-12-28
dot icon03/01/2017
Termination of appointment of Nigel Graham Joy as a director on 2016-12-28
dot icon13/12/2016
Total exemption full accounts made up to 2016-05-31
dot icon17/10/2016
Appointment of Mr Darren Richard Hawken as a director on 2016-10-12
dot icon14/10/2016
Appointment of Miss Megan Dawn Thomas as a director on 2016-10-12
dot icon28/04/2016
Annual return made up to 2016-04-26 no member list
dot icon28/04/2016
Director's details changed for James Leslie Gore on 2016-01-01
dot icon04/04/2016
Termination of appointment of Sally Ann Wilkins as a director on 2016-03-27
dot icon25/01/2016
Appointment of Mr Lee Blatchford Rouse as a director on 2016-01-19
dot icon12/12/2015
Total exemption full accounts made up to 2015-05-31
dot icon19/08/2015
Termination of appointment of Jeremy Charles Meddows-Taylor as a director on 2015-08-16
dot icon28/04/2015
Annual return made up to 2015-04-26 no member list
dot icon14/02/2015
Appointment of Mr Brian John Minear as a director on 2015-02-11
dot icon05/01/2015
Termination of appointment of Donald Leonard Adams as a director on 2014-12-28
dot icon18/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon14/08/2014
Director's details changed for Mr Jeremy Charles Meddows-Taylor on 2014-07-31
dot icon21/07/2014
Director's details changed for Donald Leonard Adams on 2014-07-21
dot icon26/04/2014
Annual return made up to 2014-04-26 no member list
dot icon03/12/2013
Appointment of Mr Matthew Stephen Julian as a director
dot icon03/12/2013
Appointment of Mr Jeremy Charles Meddows-Taylor as a director
dot icon17/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon29/04/2013
Appointment of Mr Nigel Graham Joy as a director
dot icon29/04/2013
Appointment of Mrs Jayne Alison Joy as a director
dot icon26/04/2013
Annual return made up to 2013-04-26 no member list
dot icon25/04/2013
Appointment of Mr Andrew Marcus Dunstan as a director
dot icon25/04/2013
Appointment of Mr Andrew Mark Tellam as a director
dot icon02/11/2012
Total exemption full accounts made up to 2012-05-31
dot icon30/04/2012
Annual return made up to 2012-04-26 no member list
dot icon08/12/2011
Termination of appointment of David Coad as a director
dot icon28/11/2011
Termination of appointment of Brian Minear as a director
dot icon28/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon03/05/2011
Termination of appointment of Vanessa Caddy as a director
dot icon03/05/2011
Annual return made up to 2011-04-26 no member list
dot icon15/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon06/05/2010
Termination of appointment of Andrew Julian as a director
dot icon27/04/2010
Annual return made up to 2010-04-26 no member list
dot icon27/04/2010
Director's details changed for Andrew James Julian on 2010-04-26
dot icon27/04/2010
Director's details changed for Sally Ann Wilkins on 2010-04-26
dot icon27/04/2010
Director's details changed for Mr Robert George Christopher Kitchen on 2010-04-26
dot icon27/04/2010
Director's details changed for Brian John Minear on 2010-04-26
dot icon27/04/2010
Director's details changed for Phillip Gordon Hunt on 2010-04-26
dot icon27/04/2010
Director's details changed for Marilyn Blight on 2010-01-26
dot icon27/04/2010
Director's details changed for James Leslie Gore on 2010-04-26
dot icon27/04/2010
Director's details changed for Vanessa Irene Caddy on 2010-04-26
dot icon27/04/2010
Director's details changed for David Samuel Coad on 2010-04-26
dot icon27/04/2010
Director's details changed for Donald Leonard Adams on 2010-04-26
dot icon10/02/2010
Appointment of Mrs Helen Louise Rowe as a director
dot icon30/11/2009
Termination of appointment of Beverly Bennett as a director
dot icon30/11/2009
Termination of appointment of Ann Mcknight as a director
dot icon12/11/2009
Total exemption full accounts made up to 2009-05-31
dot icon19/05/2009
Annual return made up to 26/04/09
dot icon18/05/2009
Director's change of particulars / markyn blight / 18/05/2009
dot icon05/12/2008
Appointment terminated director david loukes
dot icon03/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon29/08/2008
Director appointed brian john minear
dot icon16/05/2008
Annual return made up to 26/04/08
dot icon10/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon18/10/2007
Resolutions
dot icon21/05/2007
Annual return made up to 26/04/07
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Director's particulars changed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon15/11/2006
Accounting reference date extended from 30/04/07 to 31/05/07
dot icon26/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.04K
-
0.00
-
-
2022
0
27.39K
-
0.00
-
-
2022
0
27.39K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.39K £Descended-2.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitchen, Robert George Christopher
Director
20/09/2021 - 01/01/2023
3

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNWALL YOUTH BRASS BAND

CORNWALL YOUTH BRASS BAND is an(a) Dissolved company incorporated on 26/04/2006 with the registered office located at 3 Pennance Parc, Lanner, Redruth TR16 5TY. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNWALL YOUTH BRASS BAND?

toggle

CORNWALL YOUTH BRASS BAND is currently Dissolved. It was registered on 26/04/2006 and dissolved on 16/07/2024.

Where is CORNWALL YOUTH BRASS BAND located?

toggle

CORNWALL YOUTH BRASS BAND is registered at 3 Pennance Parc, Lanner, Redruth TR16 5TY.

What does CORNWALL YOUTH BRASS BAND do?

toggle

CORNWALL YOUTH BRASS BAND operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CORNWALL YOUTH BRASS BAND?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via compulsory strike-off.