Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 08 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(38 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(38 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | The Vine House Farleigh Road Cliddesden Basingstoke Hampshire RG25 2JL |
Director Name | Mr Roger Christopher Wingate |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Country of Residence | Switzerland |
Correspondence Address | Residence Port Blanc Place De Trainant, 2 1223 Cologny Switzerland |
Director Name | David Patrick Kiernan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1992(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 1998) |
Role | Accountant |
Correspondence Address | 7 The Haydens Tonbridge Kent TN9 1NS |
Director Name | John Stuart Gamble |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | The Old Lodge Itchingwood Common Limpsfield Chart Oxted Surrey |
Director Name | Robert Duncan Cossey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Correspondence Address | 24 Makepeace Avenue London N6 6EJ |
Secretary Name | David Patrick Kiernan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1992(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 7 The Haydens Tonbridge Kent TN9 1NS |
Director Name | David Andrew Henderson Williams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glade Earleydene Sunninghill Berkshire SL5 9JY |
Director Name | Philip Edmund Lindsell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(34 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Director Name | Robert David Maxted |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(34 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 14 Wandon Road London SW6 2JF |
Secretary Name | Philip Edmund Lindsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(34 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(35 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(35 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(37 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Registered Address | 58 Davies Street London W1K 5JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £450 |
Gross Profit | £450 |
Net Worth | -£1,883,267 |
Current Liabilities | £1,888,892 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2003 | Application for striking-off (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Return made up to 14/11/02; full list of members (8 pages) |
23 December 2002 | New director appointed (9 pages) |
31 October 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
20 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 December 2000 | Return made up to 14/11/00; full list of members
|
6 June 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
18 February 2000 | Auditor's resignation (1 page) |
7 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
9 December 1999 | Return made up to 14/11/99; full list of members (29 pages) |
9 November 1999 | New secretary appointed (2 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 38 curzon street london W1Y 8EY (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New director appointed (6 pages) |
3 August 1999 | Secretary resigned;director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 August 1999 | New director appointed (6 pages) |
3 August 1999 | New director appointed (6 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (6 pages) |
13 April 1999 | Director resigned (1 page) |
11 December 1998 | Return made up to 14/11/98; no change of members (11 pages) |
25 November 1998 | New director appointed (3 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 July 1998 | Auditor's resignation (1 page) |
11 February 1998 | Return made up to 14/11/97; no change of members
|
15 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 December 1996 | Return made up to 14/11/96; full list of members (9 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 November 1995 | Return made up to 14/11/95; full list of members (18 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
13 July 1994 | Full accounts made up to 31 December 1993 (11 pages) |
2 November 1993 | Accounts made up to 31 December 1992 (10 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
4 October 1991 | Full accounts made up to 31 December 1990 (9 pages) |
3 October 1990 | Full accounts made up to 31 December 1989 (8 pages) |
11 January 1990 | Full accounts made up to 31 December 1988 (4 pages) |
28 September 1988 | Full accounts made up to 31 December 1987 (4 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (5 pages) |
20 November 1986 | Full accounts made up to 31 December 1985 (5 pages) |
15 January 1986 | Accounts made up to 31 December 1984 (5 pages) |
3 July 1985 | Accounts made up to 31 December 1983 (5 pages) |
8 February 1984 | Accounts made up to 31 December 1982 (4 pages) |