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 | 07 June 1999(20 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 01 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 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(23 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 01 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 | 14 October 2002(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | The Vine House Farleigh Road Cliddesden Basingstoke Hampshire RG25 2JL |
Director Name | Mr Anthony Dean Smith |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 1994) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Willow Glade Peover Lane Chelford Macclesfield Cheshire SK11 9AJ |
Director Name | Mr Philip Mark Shapiro |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 March 1997) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 2 Vardon Drive Wilmslow Cheshire SK9 2AQ |
Secretary Name | Mrs Susan Jane Chilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 6 Albert Road Rossendale Lancashire BB4 8AT |
Director Name | Mr James Nicholas Lazarus |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Misbourne 47 Foxdell Way Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PL |
Secretary Name | Timothy David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 1998) |
Role | Accountant |
Correspondence Address | Flat 4 90/92 Seven Sisters Road London N7 6AE |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1998(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 17 Field Close Locks Heath Southampton Hampshire SO31 6TX |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 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 | 07 June 1999(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 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 |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(22 years, 11 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 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2003 | Application for striking-off (2 pages) |
12 November 2002 | New director appointed (2 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) |
5 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
10 December 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members
|
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
6 June 2000 | Secretary resigned (1 page) |
7 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
14 March 2000 | Auditor's resignation (1 page) |
1 March 2000 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
29 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 September 1999 | Secretary resigned (1 page) |
27 August 1999 | New director appointed (4 pages) |
27 August 1999 | New director appointed (4 pages) |
27 August 1999 | New director appointed (4 pages) |
20 August 1999 | New secretary appointed (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 22 buckingham gate london SW1E 6LB (1 page) |
23 April 1999 | Return made up to 31/03/99; no change of members (5 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 29 buckingham gate london SW1E 6NF (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 April 1998 | Return made up to 31/03/98; full list of members
|
2 June 1997 | New director appointed (3 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: 2 oriel court ashfield road sale cheshire M33 7DF (1 page) |
22 May 1997 | Director resigned (1 page) |
25 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
20 April 1995 | Particulars of property mortgage/charge (4 pages) |
20 April 1995 | Particulars of property mortgage/charge (4 pages) |
17 May 1991 | Director resigned (2 pages) |
10 May 1991 | Auditor's resignation (1 page) |
7 November 1990 | Return made up to 20/09/90; full list of members (11 pages) |