Fowey Rivers Association ST. AGNES


Fowey Rivers Association was dissolved on 2020-10-27. Fowey Rivers Association was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at Woodlands, Mithian, St. Agnes, TR5 0QA, Cornwall, UNITED KINGDOM. Its total net worth was valued to be roughly -394 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 2012-06-13) was run by 4 directors and 1 secretary.
Director Jeffery P. who was appointed on 22 May 2019.
Director Paul J. who was appointed on 16 April 2014.
Director William S. who was appointed on 13 June 2012.
Moving on to the secretaries, we can name: Jeffery P. appointed on 22 May 2019.

The company was classified as "manufacture electricity distribution etc." (3120), "manufacture tv transmitters, telephony etc." (3220). The last confirmation statement was sent on 2020-06-13 and last time the statutory accounts were sent was on 31 March 2020. 2016-06-13 is the date of the latest annual return.

Fowey Rivers Association Address / Contact

Office Address Woodlands
Office Address2 Mithian
Town St. Agnes
Post code TR5 0QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08104426
Date of Incorporation Wed, 13th Jun 2012
Date of Dissolution Tue, 27th Oct 2020
Industry Manufacture electricity distribution etc.
Industry Manufacture TV transmitters, telephony etc.
End of financial Year 31st March
Company age 8 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 27th Jun 2021
Last confirmation statement dated Sat, 13th Jun 2020

Company staff

Jeffery P.

Position: Secretary

Appointed: 22 May 2019

Jeffery P.

Position: Director

Appointed: 22 May 2019

Paul J.

Position: Director

Appointed: 16 April 2014

William S.

Position: Director

Appointed: 13 June 2012

Robert W.

Position: Director

Appointed: 13 June 2012

Roger F.

Position: Director

Appointed: 18 January 2017

Resigned: 21 March 2018

Jonathan E.

Position: Director

Appointed: 13 June 2012

Resigned: 23 October 2018

Jonathan E.

Position: Secretary

Appointed: 13 June 2012

Resigned: 23 October 2018

Roger B.

Position: Director

Appointed: 13 June 2012

Resigned: 16 April 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-03-31
Net Worth-394-1 240-6 365-7 433    
Balance Sheet
Cash Bank In Hand3 5814 610485174    
Cash Bank On Hand   1741 3642797 718619
Current Assets7 62112 6902 5051 1841 364   
Debtors4 0408 0802 0201 010    
Net Assets Liabilities Including Pension Asset Liability-394-1 240-6 365-7 433    
Other Debtors   1 010    
Property Plant Equipment     1 508766 
Reserves/Capital
Profit Loss Account Reserve-394-1 240-6 365-7 433    
Shareholder Funds-394-1 240-6 365-7 433    
Other
Accumulated Depreciation Impairment Property Plant Equipment     7411 483 
Creditors   8 6171 9551 9559 545619
Creditors Due After One Year3 0302 0201 010     
Creditors Due Within One Year4 98511 9107 8608 617    
Increase From Depreciation Charge For Year Property Plant Equipment     741742 
Net Current Assets Liabilities2 636780-5 355-7 433-591-1 676-1 827 
Other Creditors   8 6171 9551 9559 545619
Property Plant Equipment Gross Cost     2 2492 249 
Total Additions Including From Business Combinations Property Plant Equipment     2 249  
Total Assets Less Current Liabilities2 636780-5 355-7 433-591-168-1 061 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 483
Disposals Property Plant Equipment       2 249

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
Free Download (1 page)

Company search