About

Registered Number: 04429035
Date of Incorporation: 01/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 9 months ago)
Registered Address: C/O Nevill Hovey & Co Limited, Southgate Close, Launceston, Cornwall, PL15 9DU

 

Founded in 2002, The Cornish Guild of Smallholders Ltd have registered office in Cornwall, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are 8 directors listed as Cheeseman, Clifford George, Cheeseman, Joy Alvina, Rose, Janice Nancy, Helliar, Norma Frances, Leigh, Christopher David, Leigh, Marjorie, May, Kathleen Linda, Simmonds, Jeanette Audrey for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESEMAN, Clifford George 01 May 2002 - 1
CHEESEMAN, Joy Alvina 01 May 2002 - 1
HELLIAR, Norma Frances 01 May 2002 03 April 2003 1
LEIGH, Christopher David 01 May 2002 05 October 2007 1
LEIGH, Marjorie 01 May 2002 25 October 2006 1
MAY, Kathleen Linda 03 October 2009 09 October 2011 1
SIMMONDS, Jeanette Audrey 01 May 2002 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Janice Nancy 05 October 2007 03 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DISS16(SOAS) - N/A 12 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
DISS16(SOAS) - N/A 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AA - Annual Accounts 29 March 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 28 February 2011
TM01 - Termination of appointment of director 17 December 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
TM02 - Termination of appointment of secretary 16 July 2010
AA - Annual Accounts 05 March 2010
AP01 - Appointment of director 03 February 2010
AP01 - Appointment of director 05 January 2010
AD01 - Change of registered office address 28 November 2009
RESOLUTIONS - N/A 28 May 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
RESOLUTIONS - N/A 26 September 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 25 March 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 30 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
225 - Change of Accounting Reference Date 14 February 2003
288b - Notice of resignation of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.