About

Registered Number: 06807674
Date of Incorporation: 02/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: THE TRUSTEES, The Presbytery, Rosevean Road, Penzance, Cornwall, TR18 2DX

 

St Mary's Haven Penzance was registered on 02 February 2009, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Dyson, Philip, Father, Moore, Colin Gordon Knox, Jaggard, Kenneth William Charles, Beeton, Anne Patricia, Le Gallez, Geoffrey Brian, Scoble, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Colin Gordon Knox 09 February 2012 - 1
BEETON, Anne Patricia 02 February 2009 02 December 2014 1
LE GALLEZ, Geoffrey Brian 09 February 2012 28 June 2015 1
SCOBLE, Michael John 02 February 2009 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
DYSON, Philip, Father 29 December 2011 - 1
JAGGARD, Kenneth William Charles 30 April 2011 29 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 28 February 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 05 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 10 February 2015
TM01 - Termination of appointment of director 20 January 2015
MISC - Miscellaneous document 13 November 2014
AUD - Auditor's letter of resignation 29 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 06 March 2012
AP03 - Appointment of secretary 20 February 2012
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
AA - Annual Accounts 08 January 2012
AP03 - Appointment of secretary 03 August 2011
TM02 - Termination of appointment of secretary 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 21 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA01 - Change of accounting reference date 26 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AD01 - Change of registered office address 24 March 2010
NEWINC - New incorporation documents 02 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.