Feock
Cornwall
TR3 6RB
Director Name | Mr Richard James Pearce |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (closed 25 September 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millwheel Barn Oakhouse Farm Hampstead Norreys Barkshire RG18 0SP |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 May 2008(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 September 2018) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Colin Peter Leach |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2004(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 1019 Trapper Hill Drive Houston Texas 77077 |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | www.geoprober.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 518068 |
Telephone region | Aberdeen |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
7k at £1 | Chynoweth Technologies LTD 70.00% Ordinary |
---|---|
3k at £1 | Sub Aqua 2000 LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,170 |
Cash | £207,062 |
Current Liabilities | £164,612 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2018 | Application to strike the company off the register (3 pages) |
22 November 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 22 November 2017 (1 page) |
17 October 2017 | Change of details for Chynoweth Technologies Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Chynoweth Technologies Limited as a person with significant control on 17 October 2017 (2 pages) |
26 June 2017 | Statement by Directors (1 page) |
26 June 2017 | Statement of capital on 26 June 2017
|
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
26 June 2017 | Statement by Directors (1 page) |
26 June 2017 | Statement of capital on 26 June 2017
|
26 June 2017 | Solvency Statement dated 13/06/17 (1 page) |
26 June 2017 | Solvency Statement dated 13/06/17 (1 page) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
11 July 2016 | Resolutions
|
11 July 2016 | Memorandum and Articles of Association (8 pages) |
11 July 2016 | Memorandum and Articles of Association (8 pages) |
11 July 2016 | Resolutions
|
11 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Director's details changed for Mr Richard James Pearce on 1 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Richard James Pearce on 1 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Richard James Pearce on 1 May 2015 (2 pages) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
18 December 2013 | Director's details changed for Mr Antony Stephen Bamford on 1 November 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Antony Stephen Bamford on 1 November 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Antony Stephen Bamford on 1 November 2013 (2 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Director's details changed for Antony Stephen Bamford on 30 April 2011 (2 pages) |
13 December 2011 | Director's details changed for Antony Stephen Bamford on 30 April 2011 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 January 2010 | Director's details changed for Antony Stephen Bamford on 1 April 2009 (1 page) |
27 January 2010 | Director's details changed for Antony Stephen Bamford on 1 April 2009 (1 page) |
27 January 2010 | Director's details changed for Antony Stephen Bamford on 1 April 2009 (1 page) |
26 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 03/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 03/12/05; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 November 2004 | Return made up to 03/12/04; full list of members (7 pages) |
30 November 2004 | Return made up to 03/12/04; full list of members (7 pages) |
6 October 2004 | New director appointed (4 pages) |
6 October 2004 | New director appointed (4 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Ad 11/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Ad 11/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 June 2004 | New director appointed (3 pages) |
16 June 2004 | New director appointed (3 pages) |
27 April 2004 | Company name changed mountwest 507 LIMITED\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed mountwest 507 LIMITED\certificate issued on 27/04/04 (2 pages) |
3 December 2003 | Incorporation (16 pages) |
3 December 2003 | Incorporation (16 pages) |