About

Registered Number: 04560803
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 7 months ago)
Registered Address: 4 Glebe Meadow, Callington, Cornwall, PL17 7JB

 

Having been setup in 2002, James Mcintyre & Co Ltd have registered office in Cornwall, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Halina Teresa 11 October 2002 - 1
MORTON, James Mcintyre 11 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 04 July 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 03 November 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 04 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 07 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 17 June 2009
AAMD - Amended Accounts 19 January 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.