About

Registered Number: 04480966
Date of Incorporation: 09/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: Polvellan Manor, Millpool, West Looe, Cornwall, PL13 2AL,

 

Polvellan Manor Ltd was founded on 09 July 2002 and has its registered office in West Looe in Cornwall. The organisation has 5 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Katrine 31 July 2004 13 March 2007 1
OSWALD, Debra Yvonne 07 March 2015 01 November 2016 1
OSWALD, Debra Yvonne 14 March 2007 19 April 2011 1
WILLIAMS, Paul Steven 09 July 2002 31 July 2004 1
Secretary Name Appointed Resigned Total Appointments
BRISTOL CROSS INN LIMITED 09 July 2002 09 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
PSC01 - N/A 25 April 2018
PSC07 - N/A 25 April 2018
PSC07 - N/A 25 April 2018
AP01 - Appointment of director 25 April 2018
AD01 - Change of registered office address 30 August 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 17 July 2017
PSC07 - N/A 16 July 2017
TM01 - Termination of appointment of director 16 July 2017
AP01 - Appointment of director 16 July 2017
AP01 - Appointment of director 16 July 2017
AA - Annual Accounts 24 February 2017
AD01 - Change of registered office address 17 February 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 20 April 2016
AD01 - Change of registered office address 22 February 2016
CH01 - Change of particulars for director 17 February 2016
AR01 - Annual Return 02 August 2015
MR04 - N/A 07 July 2015
AA - Annual Accounts 21 March 2015
CERTNM - Change of name certificate 17 March 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 08 March 2015
TM02 - Termination of appointment of secretary 08 March 2015
AR01 - Annual Return 07 August 2014
MR01 - N/A 31 July 2014
AA - Annual Accounts 18 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 06 May 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AD01 - Change of registered office address 04 October 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 24 July 2009
353 - Register of members 24 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
AA - Annual Accounts 12 June 2007
MEM/ARTS - N/A 16 April 2007
CERTNM - Change of name certificate 30 March 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 02 August 2006
287 - Change in situation or address of Registered Office 21 April 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 11 August 2004
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.