About

Registered Number: 05387957
Date of Incorporation: 10/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: Heath Park Gonamena, Minions, Liskeard, Cornwall, PL14 5LQ

 

St Cleer & District Commons Ltd was registered on 10 March 2005, it's status at Companies House is "Dissolved". St Cleer & District Commons Ltd has 11 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMFIELD, Martin 11 November 2014 - 1
BOLITHO, James 11 November 2014 - 1
BUDGE, Lilian Mary 11 November 2014 - 1
CARTER, Nigel 11 March 2012 - 1
HOOPER, Tim 11 November 2014 - 1
BOLITHO, Anthony David 10 March 2005 11 November 2014 1
HOOPER, Michael Charles 10 March 2005 11 November 2014 1
SANDERCOCK, Steven 11 March 2012 11 November 2014 1
SANDERCOCK, Steven 10 March 2005 18 March 2009 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Jasmine Erica Ruth 19 March 2009 - 1
BUDGE, Lilian Mary 10 March 2005 18 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 17 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 30 November 2012
AP01 - Appointment of director 30 November 2012
AP01 - Appointment of director 29 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 22 October 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 17 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 17 March 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.