POOLEYS OF CORNWALL LIMITED

Register to unlock more data on OkredoRegister

POOLEYS OF CORNWALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03141097

Incorporation date

21/12/1995

Size

Dormant

Contacts

Registered address

Registered address

105 Duke Street, Liverpool L1 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1995)
dot icon26/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/10/2012
Termination of appointment of Nicholas Ivel as a director on 2012-09-07
dot icon07/10/2012
Appointment of Robert Gavin Marshall as a director on 2012-09-07
dot icon13/08/2012
First Gazette notice for voluntary strike-off
dot icon05/08/2012
Application to strike the company off the register
dot icon11/07/2012
Appointment of Nicholas Ivel as a director on 2012-05-02
dot icon09/05/2012
Termination of appointment of Colin James Graves as a director on 2012-05-02
dot icon30/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon13/12/2011
Registered office address changed from Harvest Mills Common Road Dunnington York North Yorkshire YO19 5RY on 2011-12-14
dot icon04/12/2011
Appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 2011-11-14
dot icon04/12/2011
Termination of appointment of Nicholas Ivel as a secretary on 2011-11-14
dot icon23/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon22/11/2011
Secretary's details changed for Nicholas Ivel on 2011-10-01
dot icon22/11/2011
Director's details changed for Mr Colin James Graves on 2011-01-21
dot icon06/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon04/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon17/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon17/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon22/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon01/01/2009
Return made up to 22/12/08; full list of members
dot icon16/01/2008
Return made up to 22/12/07; full list of members
dot icon11/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon21/12/2006
Return made up to 22/12/06; full list of members
dot icon21/12/2006
Full accounts made up to 2006-04-30
dot icon29/10/2006
Miscellaneous
dot icon13/09/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon15/02/2006
Director's particulars changed
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon04/01/2006
New secretary appointed
dot icon04/01/2006
Secretary resigned
dot icon21/12/2005
Return made up to 22/12/05; full list of members
dot icon21/12/2005
New secretary appointed
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Secretary resigned
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New secretary appointed
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Secretary resigned;director resigned
dot icon08/03/2005
Registered office changed on 09/03/05 from: c/o bishop fleming chy nyverow newham road truro cornwall TR1 2DP
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Return made up to 22/12/04; full list of members
dot icon10/01/2005
Registered office changed on 11/01/05
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon05/01/2004
Return made up to 22/12/03; full list of members
dot icon09/07/2003
Full accounts made up to 2003-03-31
dot icon12/03/2003
Return made up to 22/12/02; full list of members
dot icon16/06/2002
Full accounts made up to 2002-03-31
dot icon20/01/2002
Return made up to 22/12/01; full list of members
dot icon29/07/2001
Full accounts made up to 2001-03-31
dot icon14/01/2001
Return made up to 22/12/00; full list of members
dot icon21/09/2000
Full accounts made up to 2000-03-31
dot icon16/03/2000
Particulars of mortgage/charge
dot icon10/02/2000
Return made up to 22/12/99; full list of members
dot icon27/06/1999
Full accounts made up to 1999-03-31
dot icon10/02/1999
Return made up to 22/12/98; no change of members
dot icon08/06/1998
Full accounts made up to 1998-03-31
dot icon23/02/1998
Particulars of mortgage/charge
dot icon26/01/1998
Particulars of mortgage/charge
dot icon26/01/1998
Particulars of mortgage/charge
dot icon05/01/1998
Return made up to 22/12/97; no change of members
dot icon08/10/1997
Full accounts made up to 1997-03-31
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
£ nc 1000/10000 31/03/97
dot icon03/02/1997
Return made up to 22/12/96; full list of members
dot icon16/01/1996
Accounting reference date notified as 31/03
dot icon16/01/1996
Ad 22/12/95--------- £ si 998@1=998 £ ic 2/1000
dot icon02/01/1996
Secretary resigned
dot icon21/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/1995 - 21/12/1995
99600
Marshall, Robert Gavin
Director
06/09/2012 - Present
61
Ivel, Nicholas
Director
01/05/2012 - 06/09/2012
29
Alexander, Brian Gordon
Director
21/12/1995 - 17/02/2005
-
Graves, Julia
Secretary
17/02/2005 - 28/11/2005
-

Persons with Significant Control

0

No PSC data available.

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 POOLEYS OF CORNWALL LIMITED

POOLEYS OF CORNWALL LIMITED is an(a) Dissolved company incorporated on 21/12/1995 with the registered office located at 105 Duke Street, Liverpool L1 5JQ. 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 POOLEYS OF CORNWALL LIMITED?

toggle

POOLEYS OF CORNWALL LIMITED is currently Dissolved. It was registered on 21/12/1995 and dissolved on 26/11/2012.

Where is POOLEYS OF CORNWALL LIMITED located?

toggle

POOLEYS OF CORNWALL LIMITED is registered at 105 Duke Street, Liverpool L1 5JQ.

What does POOLEYS OF CORNWALL LIMITED do?

toggle

POOLEYS OF CORNWALL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for POOLEYS OF CORNWALL LIMITED?

toggle

The latest filing was on 26/11/2012: Final Gazette dissolved via voluntary strike-off.