Twelveheads
Truro
Cornwall
TR4 8SN
Director Name | Mr David Brian McNulty |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 8 Westoe Village South Shields Tyne & Wear NE33 3DZ |
Secretary Name | Robert Lillie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(2 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 15 Pelham Court Newcastle Upon Tyne Tyne & Wear NE3 2YL |
Secretary Name | Mr David Brian McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 8 Westoe Village South Shields Tyne & Wear NE33 3DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 98/7 Victoria Rd Industrial Estate Victoria Road West Hebburn Tyne & Wear NE31 1UB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£55,966 |
Current Liabilities | £5,121 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
12 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 January 2001 | Return made up to 03/12/00; full list of members
|
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
20 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
4 February 1999 | Memorandum and Articles of Association (9 pages) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1999 | New director appointed (2 pages) |
28 January 1999 | Company name changed entersecond LIMITED\certificate issued on 29/01/99 (2 pages) |
3 December 1998 | Incorporation (13 pages) |