ST. DENYS LODGE (CHARITY) LIMITED

Register to unlock more data on OkredoRegister

ST. DENYS LODGE (CHARITY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01644776

Incorporation date

17/06/1982

Size

-

Contacts

Registered address

Registered address

St Denys House, 22 East Hill, St Austell, Cornwall PL25 4PRCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1987)
dot icon13/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2011
First Gazette notice for voluntary strike-off
dot icon20/10/2011
Application to strike the company off the register
dot icon02/10/2011
Total exemption full accounts made up to 2011-08-31
dot icon02/10/2011
Previous accounting period shortened from 2011-11-30 to 2011-08-31
dot icon12/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon08/02/2011
Annual return made up to 2011-01-10 no member list
dot icon22/09/2010
Appointment of Frank Harvey Sanders as a director
dot icon22/09/2010
Appointment of Vincent Charles Van Kempen-Wilson as a secretary
dot icon22/09/2010
Termination of appointment of Marshall Whetter as a director
dot icon22/09/2010
Termination of appointment of Marshall Whetter as a secretary
dot icon05/07/2010
Total exemption full accounts made up to 2009-11-30
dot icon02/02/2010
Annual return made up to 2010-01-10 no member list
dot icon02/02/2010
Director's details changed for Mr Vincent Charles Wilson on 2010-01-10
dot icon02/02/2010
Director's details changed for Marshall Trevor James Whetter on 2010-01-10
dot icon02/02/2010
Director's details changed for Albert James Sanders on 2010-01-10
dot icon02/02/2010
Director's details changed for Andrew Mcknight on 2010-01-10
dot icon02/02/2010
Director's details changed for Clive Rosevear on 2010-01-10
dot icon02/02/2010
Director's details changed for Mr David Golding May on 2010-01-20
dot icon02/02/2010
Director's details changed for Steven Osborne on 2010-01-10
dot icon02/02/2010
Director's details changed for Malcolm Victor Montague Kent on 2010-01-20
dot icon02/02/2010
Director's details changed for Richard David Lobb on 2010-01-10
dot icon02/02/2010
Director's details changed for Mr Anthony George Isaacs on 2010-01-10
dot icon02/02/2010
Director's details changed for David Thomas Cooke on 2010-01-10
dot icon02/02/2010
Director's details changed for Alan Charles Blake on 2010-01-10
dot icon02/02/2010
Director's details changed for Edwin John Bray on 2010-01-10
dot icon02/02/2010
Director's details changed for Robert Victor Ashley on 2010-01-10
dot icon02/02/2010
Director's details changed for Roy Henry Clark on 2010-01-10
dot icon18/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon05/03/2009
Annual return made up to 10/01/09
dot icon26/10/2008
Director's Change of Particulars / andrew mcknight / 19/09/2008 / HouseName/Number was: , now: 4; Street was: 33 edgcumbe green, now: trevarrick drive; Post Code was: PL25 5EE, now: PL25 5JP
dot icon26/10/2008
Director's Change of Particulars / alan blake / 19/09/2008 /
dot icon27/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon19/06/2008
Director's Change of Particulars / alan blake / 01/06/2008 / HouseName/Number was: , now: otterburn; Street was: ralphs cottage, now: 37 duporth bay; Area was: grampound road, now: ; Post Town was: truro, now: st austell; Region was: , now: cornwall; Post Code was: TR2 4EH, now: PL26 6AQ
dot icon04/03/2008
Secretary appointed marshall trevor james whetter
dot icon04/03/2008
Appointment Terminated Secretary steven osborne
dot icon04/03/2008
Annual return made up to 10/01/08
dot icon28/02/2008
Director and Secretary's Change of Particulars / steven osborne / 01/02/2008 / HouseName/Number was: , now: 70; Street was: 6 springfield way, now: hellis wartha; Area was: roche, now: ; Post Town was: st austell, now: helston; Post Code was: PL26 8EN, now: TR13 8WE
dot icon03/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon21/02/2007
New secretary appointed;new director appointed
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
Annual return made up to 10/01/07
dot icon03/08/2006
New director appointed
dot icon25/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon06/02/2006
Annual return made up to 10/01/06
dot icon14/06/2005
New director appointed
dot icon23/05/2005
Total exemption full accounts made up to 2004-11-30
dot icon06/02/2005
Annual return made up to 10/01/05
dot icon15/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon08/02/2004
Annual return made up to 10/01/04
dot icon08/02/2004
New director appointed
dot icon08/02/2004
Director resigned
dot icon30/06/2003
Total exemption full accounts made up to 2002-11-30
dot icon30/01/2003
Annual return made up to 10/01/03
dot icon24/01/2003
New director appointed
dot icon18/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon30/06/2002
Director's particulars changed
dot icon25/01/2002
Annual return made up to 10/01/02
dot icon07/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon28/07/2001
New director appointed
dot icon24/01/2001
Annual return made up to 10/01/01
dot icon13/09/2000
Full accounts made up to 1999-11-30
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon07/02/2000
Annual return made up to 10/01/00
dot icon07/02/2000
Director's particulars changed
dot icon20/01/1999
New director appointed
dot icon14/01/1999
Full accounts made up to 1998-11-30
dot icon14/01/1999
Annual return made up to 10/01/99
dot icon14/01/1999
Director resigned
dot icon12/01/1999
New director appointed
dot icon17/02/1998
Full accounts made up to 1997-11-30
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New secretary appointed;new director appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
Annual return made up to 10/01/98
dot icon17/02/1998
Secretary resigned;director resigned
dot icon17/02/1998
Location of register of members address changed
dot icon09/02/1997
Full accounts made up to 1996-11-30
dot icon09/02/1997
New director appointed
dot icon09/02/1997
New director appointed
dot icon09/02/1997
New director appointed
dot icon09/02/1997
Annual return made up to 10/01/97
dot icon09/02/1997
Director resigned
dot icon09/02/1997
Registered office changed on 10/02/97
dot icon26/02/1996
New director appointed
dot icon14/02/1996
Full accounts made up to 1995-11-30
dot icon14/02/1996
New director appointed
dot icon14/02/1996
Annual return made up to 12/01/96
dot icon14/02/1996
Director resigned
dot icon13/03/1995
Full accounts made up to 1994-11-30
dot icon21/02/1995
New director appointed
dot icon21/02/1995
New director appointed
dot icon21/02/1995
Annual return made up to 12/01/95
dot icon21/02/1995
Director resigned
dot icon21/02/1995
Location of register of members address changed
dot icon22/02/1994
Director resigned;new director appointed
dot icon03/02/1994
Full accounts made up to 1993-11-30
dot icon03/02/1994
Annual return made up to 12/01/94
dot icon03/02/1994
Director resigned
dot icon14/02/1993
Full accounts made up to 1992-11-30
dot icon14/02/1993
Director resigned;new director appointed
dot icon14/02/1993
Annual return made up to 12/01/93
dot icon14/02/1993
Director's particulars changed
dot icon26/01/1992
New director appointed
dot icon26/01/1992
Full accounts made up to 1991-11-30
dot icon26/01/1992
Annual return made up to 12/01/92
dot icon26/01/1992
Director resigned
dot icon20/02/1991
New director appointed
dot icon20/02/1991
Director resigned;new director appointed
dot icon20/02/1991
Director resigned;new director appointed
dot icon20/02/1991
Director resigned;new director appointed
dot icon20/02/1991
Director resigned;new director appointed
dot icon20/02/1991
Director resigned;new director appointed
dot icon14/02/1991
Full accounts made up to 1990-11-30
dot icon27/01/1991
Annual return made up to 12/01/91
dot icon30/09/1990
Full accounts made up to 1989-11-30
dot icon16/07/1990
Secretary resigned;new secretary appointed
dot icon26/03/1990
Annual return made up to 12/01/90
dot icon26/03/1990
Registered office changed on 27/03/90 from: 18/20 cliff road newquay cornwall TR7 1SG
dot icon30/10/1989
Director resigned;new director appointed
dot icon18/10/1989
Full accounts made up to 1988-11-30
dot icon18/10/1989
Annual return made up to 13/01/89
dot icon12/12/1988
Director resigned;new director appointed
dot icon28/11/1988
Annual return made up to 11/12/87
dot icon28/11/1988
Annual return made up to 04/12/86
dot icon28/11/1988
Full accounts made up to 1987-11-30
dot icon31/03/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon19/03/1987
Full accounts made up to 1986-11-30
dot icon19/03/1987
Full accounts made up to 1985-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosevear, Clive
Director
09/01/1998 - Present
-
Sanders, Albert James
Director
11/10/2002 - Present
-
Sanders, Frank Harvey
Director
11/06/2010 - Present
-
Steane, Paul
Director
10/01/1997 - 09/01/1998
-
Penhaligon, William Marshall
Director
13/01/1995 - 12/01/1996
-

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 ST. DENYS LODGE (CHARITY) LIMITED

ST. DENYS LODGE (CHARITY) LIMITED is an(a) Dissolved company incorporated on 17/06/1982 with the registered office located at St Denys House, 22 East Hill, St Austell, Cornwall PL25 4PR. There are currently 16 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 ST. DENYS LODGE (CHARITY) LIMITED?

toggle

ST. DENYS LODGE (CHARITY) LIMITED is currently Dissolved. It was registered on 17/06/1982 and dissolved on 13/02/2012.

Where is ST. DENYS LODGE (CHARITY) LIMITED located?

toggle

ST. DENYS LODGE (CHARITY) LIMITED is registered at St Denys House, 22 East Hill, St Austell, Cornwall PL25 4PR.

What does ST. DENYS LODGE (CHARITY) LIMITED do?

toggle

ST. DENYS LODGE (CHARITY) LIMITED operates in the Social work activities without accommodation (85.32 - SIC 2003) sector.

What is the latest filing for ST. DENYS LODGE (CHARITY) LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via voluntary strike-off.