Company NameROK Development Limited
Company StatusDissolved
Company Number01173957
CategoryPrivate Limited Company
Incorporation Date14 June 1974(49 years, 10 months ago)
Dissolution Date18 June 2021 (2 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ian Charles Franklin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 October 2002)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence Address1 Devon Place
Bridgetown
Totnes
Devon
TQ9 5AE
Director NameMr Leslie Wint
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 10 months after company formation)
Appointment Duration7 months (resigned 10 November 1991)
RoleProperty Development Manager
Correspondence Address4a Pennsylvania Park
Pennsylvania
Exeter
Devon
EX4 6HB
Director NameMr Peter George Gooding
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleManager
Correspondence Address15 Honeylands Way
Exeter
Devon
EX4 8QR
Director NameMr Herbert Cockroft
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleChairman
Correspondence AddressMaple Cottage
12 Lindridge Park
Teignmouth
Devon
TQ14 9TF
Director NameMr Robert Michael Bearder
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2000)
RoleChartered Accountant
Correspondence AddressTorr House
Thorn
Chagford
Devon
TQ13 8DK
Secretary NameMr Peter George Gooding
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address15 Honeylands Way
Exeter
Devon
EX4 8QR
Director NameMr Julian Thorold Warington-Smyth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(18 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2001)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDoddridge House
East Village
Crediton
Devon
EX17 4BY
Director NameDavid John Harbottle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(20 years after company formation)
Appointment Duration7 years (resigned 30 June 2001)
RoleChartered Surveyor
Correspondence AddressFairfield Vicarage Road
Abbotskerswell
Newton Abbot
Devon
TQ12 5PN
Director NameMichael William John Bailey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(21 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 August 2003)
RoleChartered Accountant
Correspondence Address1 Biddington Way
Honiton
Devon
EX14 2GU
Director NameMr Peter Graham Evans
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(21 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 June 2000)
RoleChief Executive
Correspondence AddressSundance 14 Fairfield Road
Crediton
Devon
EX17 2EQ
Secretary NameMr Robert Michael Bearder
NationalityBritish
StatusResigned
Appointed16 March 2000(25 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 September 2000)
RoleGroup Cheif Accountant
Correspondence AddressTorr House
Thorn
Chagford
Devon
TQ13 8DK
Director NameMr Garvis David Snook
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(26 years after company formation)
Appointment Duration10 years, 6 months (resigned 20 December 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address13 Sloane Gardens
London
SW1W 8EB
Secretary NameMr Julian Thorold Warington-Smyth
NationalityBritish
StatusResigned
Appointed25 September 2000(26 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDoddridge House
East Village
Crediton
Devon
EX17 4BY
Director NameMr Nicholas Ian Hole
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(26 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWindmill Brake Beech Trees Lane
Ipplepen
Devon
TQ12 5TW
Director NameMark Russell Kay
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(26 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2004)
RoleChartered Surveyor
Correspondence AddressMamhead Court
Mamhead
Exeter
EX6 8HX
Secretary NameMr Julian Patrick Turnbull
NationalityEnglish
StatusResigned
Appointed01 July 2001(27 years after company formation)
Appointment Duration9 years, 6 months (resigned 07 January 2011)
RoleGroup Secretary
Country of ResidenceEngland
Correspondence AddressThe Knoll
Marsh Green
Exeter
Devon
EX5 2ES
Director NameAshley Graham Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(29 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencers Farm
Whelpley Hill
Chesham
Buckinghamshire
HP5 3RP
Director NameRichard Blainey Boxer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(29 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2004)
RoleChartered Surveyor
Correspondence AddressGolards Farm House
Eastbourne Road Newchapel
Lingfield
Surrey
RH7 6HL
Director NameMr Stuart Charles Donald Longbottom
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(32 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraigvar Peel Green
Hellifield
North Yorkshire
BD23 4LB
Director NameMr Timothy John Titheridge
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Kivernell Road
Milford On Sea
Hampshire
SO41 0PQ
Director NameMr Ross Arneil Christie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(32 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhichway House 149 Marine Drive
Rottingdean
Brighton
East Sussex
BN2 7GU

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2021Liquidators' statement of receipts and payments to 5 November 2020 (24 pages)
7 September 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 January 2020Liquidators' statement of receipts and payments to 5 November 2019 (21 pages)
12 August 2019INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages)
17 July 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 July 2019Removal of liquidator by court order (17 pages)
12 June 2019Removal of liquidator by court order (17 pages)
12 June 2019Appointment of a voluntary liquidator (4 pages)
19 January 2019Liquidators' statement of receipts and payments to 5 November 2018 (22 pages)
16 January 2018Liquidators' statement of receipts and payments to 5 November 2017 (20 pages)
4 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
4 April 2017Court order insolvency:court order - removal/replacement of liquidator (10 pages)
4 April 2017Court order insolvency:court order - removal/replacement of liquidator (10 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (18 pages)
31 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (18 pages)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
22 December 2016Appointment of a voluntary liquidator (1 page)
22 December 2016Court order insolvency:court order replacement/removal of liquidator (11 pages)
22 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2016Appointment of a voluntary liquidator (1 page)
22 December 2016Court order insolvency:court order replacement/removal of liquidator (11 pages)
12 May 2016Insolvency:sec of state cert release of liquidator (1 page)
12 May 2016Insolvency:sec of state cert release of liquidator (1 page)
5 January 2016Liquidators statement of receipts and payments to 5 November 2015 (11 pages)
5 January 2016Liquidators' statement of receipts and payments to 5 November 2015 (11 pages)
5 January 2016Liquidators' statement of receipts and payments to 5 November 2015 (11 pages)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
7 January 2015Liquidators' statement of receipts and payments to 5 November 2014 (11 pages)
7 January 2015Liquidators statement of receipts and payments to 5 November 2014 (11 pages)
7 January 2015Liquidators' statement of receipts and payments to 5 November 2014 (11 pages)
7 January 2015Liquidators statement of receipts and payments to 5 November 2014 (11 pages)
28 January 2014Liquidators statement of receipts and payments to 5 November 2013 (11 pages)
28 January 2014Liquidators' statement of receipts and payments to 5 November 2013 (11 pages)
28 January 2014Liquidators' statement of receipts and payments to 5 November 2013 (11 pages)
28 January 2014Liquidators statement of receipts and payments to 5 November 2013 (11 pages)
6 November 2012Administrator's progress report to 30 September 2012 (12 pages)
6 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 November 2012Administrator's progress report to 30 September 2012 (12 pages)
24 May 2012Administrator's progress report to 31 March 2012 (11 pages)
24 May 2012Administrator's progress report to 31 March 2012 (11 pages)
8 November 2011Notice of extension of period of Administration (2 pages)
8 November 2011Administrator's progress report to 30 September 2011 (12 pages)
8 November 2011Notice of extension of period of Administration (2 pages)
8 November 2011Administrator's progress report to 30 September 2011 (12 pages)
8 July 2011Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 8 July 2011 (2 pages)
22 June 2011Administrator's progress report to 11 May 2011 (13 pages)
22 June 2011Administrator's progress report to 11 May 2011 (13 pages)
1 March 2011Statement of affairs with form 2.15B/2.14B (12 pages)
1 March 2011Statement of affairs with form 2.15B/2.14B (12 pages)
10 February 2011Notice of deemed approval of proposals (1 page)
10 February 2011Notice of deemed approval of proposals (1 page)
3 February 2011Termination of appointment of Stuart Longbottom as a director (2 pages)
3 February 2011Termination of appointment of Stuart Longbottom as a director (2 pages)
13 January 2011Statement of administrator's proposal (20 pages)
13 January 2011Statement of administrator's proposal (20 pages)
12 January 2011Termination of appointment of Garvis Snook as a director (1 page)
12 January 2011Termination of appointment of Julian Turnbull as a secretary (1 page)
12 January 2011Termination of appointment of Garvis Snook as a director (1 page)
12 January 2011Termination of appointment of Julian Turnbull as a secretary (1 page)
17 November 2010Appointment of an administrator (1 page)
17 November 2010Appointment of an administrator (1 page)
28 October 2010Full accounts made up to 31 December 2009 (25 pages)
28 October 2010Full accounts made up to 31 December 2009 (25 pages)
4 October 2010Termination of appointment of Ashley Martin as a director (1 page)
4 October 2010Termination of appointment of Ashley Martin as a director (1 page)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 88,658,366
(5 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 88,658,366
(5 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 88,658,366
(5 pages)
25 March 2010Termination of appointment of Ross Christie as a director (1 page)
25 March 2010Termination of appointment of Ross Christie as a director (1 page)
2 November 2009Full accounts made up to 31 December 2008 (21 pages)
2 November 2009Full accounts made up to 31 December 2008 (21 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 23 (24 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 23 (24 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 22 (22 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 22 (22 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 21 (24 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 21 (24 pages)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
20 February 2009Return made up to 09/04/08; no change of members; amend (5 pages)
20 February 2009Return made up to 09/04/08; no change of members; amend (5 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 July 2008Director's change of particulars / garvis snook / 01/07/2008 (1 page)
8 July 2008Director's change of particulars / garvis snook / 01/07/2008 (1 page)
9 June 2008Capitals not rolled up (2 pages)
9 June 2008Capitals not rolled up (2 pages)
4 June 2008Return made up to 09/04/08; full list of members (4 pages)
4 June 2008Return made up to 09/04/08; full list of members (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
2 October 2007Ad 14/09/07--------- £ si 21000000@1=21000000 £ ic 5000000/26000000 (2 pages)
2 October 2007Ad 14/09/07--------- £ si 21000000@1=21000000 £ ic 5000000/26000000 (2 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2007Return made up to 09/04/07; full list of members (3 pages)
18 April 2007Return made up to 09/04/07; full list of members (3 pages)
5 April 2007Full accounts made up to 31 December 2006 (18 pages)
5 April 2007Full accounts made up to 31 December 2006 (18 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
28 March 2007Ad 19/12/06--------- £ si 46500000@1=46500000 £ ic 5000000/51500000 (2 pages)
28 March 2007Nc inc already adjusted 19/12/06 (2 pages)
28 March 2007Nc inc already adjusted 19/12/06 (2 pages)
28 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2007Ad 19/12/06--------- £ si 46500000@1=46500000 £ ic 5000000/51500000 (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (24 pages)
24 October 2006Full accounts made up to 31 December 2005 (24 pages)
20 April 2006Return made up to 09/04/06; full list of members (2 pages)
20 April 2006Return made up to 09/04/06; full list of members (2 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 December 2005Company name changed rokeagle LIMITED\certificate issued on 22/12/05 (2 pages)
22 December 2005Company name changed rokeagle LIMITED\certificate issued on 22/12/05 (2 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
14 November 2005Full accounts made up to 31 December 2004 (17 pages)
14 November 2005Full accounts made up to 31 December 2004 (17 pages)
28 April 2005Return made up to 09/04/05; full list of members (7 pages)
28 April 2005Return made up to 09/04/05; full list of members (7 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (7 pages)
15 December 2004Particulars of mortgage/charge (7 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2004Ad 18/10/04--------- £ si 4789990@1=4789990 £ ic 210010/5000000 (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 November 2004Ad 18/10/04--------- £ si 4789990@1=4789990 £ ic 210010/5000000 (2 pages)
3 November 2004Nc inc already adjusted 18/10/04 (1 page)
3 November 2004Nc inc already adjusted 18/10/04 (1 page)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2004Return made up to 09/04/04; full list of members (8 pages)
21 April 2004Return made up to 09/04/04; full list of members (8 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Nc inc already adjusted 31/12/03 (1 page)
21 January 2004Nc inc already adjusted 31/12/03 (1 page)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
16 May 2003Return made up to 09/04/03; full list of members (8 pages)
16 May 2003Return made up to 09/04/03; full list of members (8 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
8 October 2002Declaration of satisfaction of mortgage/charge (1 page)
8 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Full accounts made up to 31 December 2001 (14 pages)
26 September 2002Full accounts made up to 31 December 2001 (14 pages)
3 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Particulars of mortgage/charge (7 pages)
24 April 2002Particulars of mortgage/charge (7 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: cranmere court lustleigh close exeter EX2 8RD (1 page)
5 October 2001Registered office changed on 05/10/01 from: cranmere court lustleigh close exeter EX2 8RD (1 page)
11 September 2001Full accounts made up to 31 December 2000 (15 pages)
11 September 2001Full accounts made up to 31 December 2000 (15 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
15 May 2001Return made up to 09/04/01; full list of members (7 pages)
15 May 2001Return made up to 09/04/01; full list of members (7 pages)
24 April 2001New director appointed (3 pages)
24 April 2001New director appointed (3 pages)
24 April 2001New director appointed (3 pages)
24 April 2001New director appointed (3 pages)
19 April 2001Company name changed ebc developments LIMITED\certificate issued on 19/04/01 (2 pages)
19 April 2001Company name changed ebc developments LIMITED\certificate issued on 19/04/01 (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
28 June 2000Return made up to 09/04/00; full list of members (8 pages)
28 June 2000Return made up to 09/04/00; full list of members (8 pages)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
13 June 2000Full accounts made up to 31 December 1999 (17 pages)
13 June 2000Full accounts made up to 31 December 1999 (17 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New secretary appointed (2 pages)
30 June 1999Full accounts made up to 31 December 1998 (17 pages)
30 June 1999Full accounts made up to 31 December 1998 (17 pages)
28 June 1999Return made up to 09/04/99; full list of members (8 pages)
28 June 1999Return made up to 09/04/99; full list of members (8 pages)
23 October 1998Director's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
26 June 1998Return made up to 09/04/98; no change of members (6 pages)
26 June 1998Return made up to 09/04/98; no change of members (6 pages)
17 June 1998Full accounts made up to 31 December 1997 (17 pages)
17 June 1998Full accounts made up to 31 December 1997 (17 pages)
30 June 1997Return made up to 09/04/97; no change of members (6 pages)
30 June 1997Return made up to 09/04/97; no change of members (6 pages)
27 May 1997Full accounts made up to 31 December 1996 (19 pages)
27 May 1997Full accounts made up to 31 December 1996 (19 pages)
4 August 1996Full accounts made up to 31 December 1995 (20 pages)
4 August 1996Full accounts made up to 31 December 1995 (20 pages)
16 July 1996Return made up to 09/04/96; full list of members (8 pages)
16 July 1996Return made up to 09/04/96; full list of members (8 pages)
26 January 1996Director resigned;new director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996Director resigned;new director appointed (2 pages)
21 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1993Company name changed scoteberry LIMITED\certificate issued on 01/01/93 (2 pages)
4 January 1993Company name changed scoteberry LIMITED\certificate issued on 01/01/93 (2 pages)
26 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
26 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
14 June 1974Incorporation (12 pages)
14 June 1974Incorporation (12 pages)
14 June 1974Certificate of incorporation (1 page)
14 June 1974Certificate of incorporation (1 page)