Tiverton
Devon
EX16 6BD
Director Name | Mr Bryan Anthony Rainbow |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(42 years after company formation) |
Appointment Duration | 16 years, 11 months (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | 5 Dinnis Close Tedburn St Mary Exeter Devon EX6 6RP |
Director Name | Mr Roland Henry Rogers |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 October 1991(42 years after company formation) |
Appointment Duration | 16 years, 11 months (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | 34 Foxholes Hill Road Exmouth Devon EX8 2DQ |
Director Name | Wendy Elizabeth Quartly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1996(46 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | 36 Maple Road Broadclyst Exeter EX5 3NE |
Secretary Name | Mr Bryan Anthony Rainbow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | 5 Dinnis Close Tedburn St Mary Exeter Devon EX6 6RP |
Secretary Name | Mr Bryan Anthony Rainbow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(42 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | 5 Dinnis Close Tedburn St Mary Exeter Devon EX6 6RP |
Secretary Name | Wendy Elizabeth Quartly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(43 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 36 Maple Road Broadclyst Exeter EX5 3NE |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,399,398 |
Gross Profit | £117,356 |
Net Worth | £1,214,468 |
Cash | £3,856,170 |
Current Liabilities | £3,101,406 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 June 2008 | Liquidators statement of receipts and payments to 28 June 2008 (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
2 March 2007 | O/C - removal of liquidator (14 pages) |
18 February 2007 | S/S release of liquidator (1 page) |
18 January 2007 | Resignation of a liquidator (1 page) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 18 pall mall london SW1Y 5LU (1 page) |
11 July 2005 | Declaration of solvency (3 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Appointment of a voluntary liquidator (1 page) |
13 June 2005 | £ ic 100667/80667 31/05/05 £ sr 20000@1=20000 (1 page) |
13 June 2005 | Resolutions
|
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (1 page) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: dorchester house 16 magdalen road exeter devon. EX2 4SY (1 page) |
19 October 2004 | Return made up to 10/10/04; full list of members (10 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (10 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (10 pages) |
9 July 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
12 October 2001 | Return made up to 10/10/01; full list of members (9 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
12 October 2000 | Return made up to 10/10/00; full list of members
|
6 September 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
13 October 1999 | Return made up to 10/10/99; full list of members (10 pages) |
22 June 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
14 October 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
14 October 1998 | Return made up to 10/10/98; change of members (6 pages) |
16 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
25 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 October 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
10 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
8 September 1996 | New director appointed (2 pages) |
1 February 1996 | Return made up to 10/10/95; no change of members (4 pages) |
26 September 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
2 September 1988 | Resolutions
|
3 September 1983 | Accounts made up to 31 December 1982 (10 pages) |
16 August 1982 | Accounts made up to 31 December 1981 (10 pages) |
20 October 1949 | Certificate of incorporation (1 page) |