Loxhore
Barnstaple
Devon
EX31 4SU
Director Name | Mr Graham Shaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(77 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 51 Taw View Fremington Barnstaple Devon EX31 2NL |
Director Name | Christopher John Dagger |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1992(78 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Halliwell Road Portishead Bristol Avon BS20 8JP |
Secretary Name | Mr Malcolm Paul Neal |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1999(85 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Chittlehamholt Umberleigh Devon EX37 9NS |
Director Name | Mr Malcolm Paul Neal |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(85 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chapel House Chittlehamholt Umberleigh Devon EX37 9NS |
Director Name | Mrs Angela Bigland Courtney |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | Mulberry House Urchfont Devizes Wiltshire SN10 4QP |
Director Name | Mr David Lloyd Fox |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1991(77 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | The White House Drayton Langport Somerset TA10 0JU |
Director Name | Mr Lloyd Howard Fox |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years, 7 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | Gerbestone Manor Wellington Somerset TA21 9PJ |
Director Name | Mrs Margaret Helen Fox |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1991(77 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | The White House Drayton Langport Somerset TA10 0JU |
Secretary Name | Mrs Margaret Helen Fox |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 December 1991(77 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | The White House Drayton Langport Somerset TA10 0JU |
Secretary Name | Kenneth Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(78 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | Buena Vista Higher Park Road Braunton North Devon EX33 2LG |
Director Name | Kenneth Whitehead |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(79 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 1999) |
Role | Financial Director |
Correspondence Address | Buena Vista Higher Park Road Braunton North Devon EX33 2LG |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2002 |
---|---|
Turnover | £16,565,000 |
Gross Profit | £4,079,000 |
Net Worth | £3,067,000 |
Cash | £13,000 |
Current Liabilities | £4,237,000 |
Next Accounts Due | 30 October 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 12 January 2017 (overdue) |
---|
5 February 2009 | Order of court to wind up (2 pages) |
---|---|
16 September 2008 | Notice of ceasing to act as receiver or manager (1 page) |
16 September 2008 | Receiver's abstract of receipts and payments to 14 August 2008 (2 pages) |
16 September 2008 | Notice of ceasing to act as receiver or manager (1 page) |
16 September 2008 | Notice of ceasing to act as receiver or manager (1 page) |
22 August 2008 | Receiver's abstract of receipts and payments to 27 June 2008 (2 pages) |
27 February 2008 | Receiver's abstract of receipts and payments to 27 June 2008 (2 pages) |
4 October 2007 | Notice of a court order ending Administration (18 pages) |
4 September 2007 | Notice of extension of period of Administration (1 page) |
24 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
22 June 2007 | Administrator's progress report (23 pages) |
5 June 2007 | Notice of extension of period of Administration (1 page) |
14 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
19 December 2006 | Administrator's progress report (21 pages) |
4 December 2006 | Notice of extension of period of Administration (1 page) |
28 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
29 June 2006 | Administrator's progress report (21 pages) |
1 June 2006 | Notice of extension of period of Administration (1 page) |
4 January 2006 | Administrator's progress report (21 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
1 August 2005 | Statement of affairs (14 pages) |
29 July 2005 | Statement of administrator's proposal (43 pages) |
7 July 2005 | Appointment of receiver/manager (2 pages) |
7 July 2005 | Appointment of receiver/manager (2 pages) |
7 July 2005 | Appointment of receiver/manager (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: roundswell industrial estate barnstaple north devon EX31 3NJ (1 page) |
14 June 2005 | Appointment of an administrator (1 page) |
9 June 2005 | Appointment of receiver/manager (1 page) |
2 March 2005 | Particulars of mortgage/charge (11 pages) |
7 February 2005 | Return made up to 29/12/04; full list of members (11 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
19 April 2004 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
3 February 2004 | Return made up to 29/12/03; full list of members (11 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
29 July 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
8 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
17 January 2001 | Return made up to 29/12/00; full list of members
|
13 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary's particulars changed (1 page) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
18 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Particulars of mortgage/charge (4 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
8 October 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
13 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
2 January 1998 | Ad 24/11/97--------- £ si [email protected]=464 £ ic 7116/7580 (2 pages) |
5 November 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Memorandum and Articles of Association (16 pages) |
17 February 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
16 January 1997 | Particulars of mortgage/charge (4 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (4 pages) |
14 August 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
28 April 1996 | Director resigned (1 page) |
11 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
2 January 1996 | Auditor's resignation (4 pages) |
9 November 1995 | Director resigned (2 pages) |
3 October 1995 | Accounts for a medium company made up to 31 December 1994 (22 pages) |
27 November 1989 | Particulars of mortgage/charge (3 pages) |
18 June 1914 | Certificate of incorporation (1 page) |
18 June 1914 | Incorporation (15 pages) |