About

Registered Number: 05602794
Date of Incorporation: 25/10/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (7 years and 8 months ago)
Registered Address: Church House Woodlands Court, Truro Business Park Threemilestone, Truro, Cornwall, TR4 9NH

 

Based in Truro in Cornwall, Diocese of Truro Enterprises Ltd was setup in 2005, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The current directors of this company are listed as Pollard, Esther, Sturgess, Sheridan, Mcquillen, Melva, Terrett, Paul Everard, Group Captain at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCQUILLEN, Melva 01 January 2006 22 October 2009 1
TERRETT, Paul Everard, Group Captain 25 October 2005 07 November 2011 1
Secretary Name Appointed Resigned Total Appointments
POLLARD, Esther 26 March 2010 - 1
STURGESS, Sheridan 25 October 2005 26 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 08 May 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 11 November 2014
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 22 May 2013
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 25 April 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 11 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 13 April 2010
TM02 - Termination of appointment of secretary 31 March 2010
AP03 - Appointment of secretary 30 March 2010
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AP01 - Appointment of director 23 December 2009
AP01 - Appointment of director 23 December 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 22 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 16 April 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
363a - Annual Return 06 November 2006
395 - Particulars of a mortgage or charge 26 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
225 - Change of Accounting Reference Date 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

Description Date Status Charge by
Memorandum of agreement 17 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.