Woodlands
Ivybridge
Devon
PL21 9TY
Director Name | Mr Gregory Paul Fitzgerald |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2012(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 28 August 2012) |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mrs Jane Andrea Knapp |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Barton Lane Shillingford Abbot Exeter Devon EX2 9QQ |
Director Name | Mr Terence Vivian Knapp |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 July 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Barton Lane Shillingford Abbot Exeter Devon EX2 9QQ |
Director Name | Mr Roderick Humphrey Tutin |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 March 2001) |
Role | Accountant |
Correspondence Address | 39 St Peters Mount Exeter Devon EX4 2JD |
Secretary Name | Mr Roderick Humphrey Tutin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 9 Fallowfield Road New Whittington Chesterfield Derbyshire S43 2DP |
Secretary Name | Jennifer Evelynn Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Immenstadt Drive Wellington Somerset TA21 9PT |
Director Name | Charles Michael Robert Stubbs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 2002) |
Role | Accountant |
Correspondence Address | France Cottage Kentisbeare Cullompton Devon EX15 2DR |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Ian Baker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 28 Laxton Drive Oundle Peterborough Lincolnshire PE8 5TW |
Website | www.lindenhomes.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01895 827400 |
Telephone region | Uxbridge |
Registered Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Knapp Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | Application to strike the company off the register (4 pages) |
1 May 2012 | Application to strike the company off the register (4 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 1 March 2012 (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary on 29 February 2012 (1 page) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Secretary's details changed for Mr Richard Barraclough on 10 October 2010 (1 page) |
11 October 2010 | Director's details changed for Mr Gregory Paul Fitzgerald on 10 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Richard Barraclough on 10 October 2010 (1 page) |
11 October 2010 | Director's details changed for Mr Gregory Paul Fitzgerald on 10 October 2010 (2 pages) |
26 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for William Ernest Cawse on 22 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for William Ernest Cawse on 22 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Gregory Paul Fitzgerald on 22 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Gregory Paul Fitzgerald on 22 October 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
9 March 2009 | Director's change of particulars / william cawse / 01/08/2008 (1 page) |
9 March 2009 | Director's Change of Particulars / william cawse / 01/08/2008 / HouseName/Number was: , now: 5; Street was: 3 meadow view, now: boringdon park; Area was: new road, now: woodlands; Post Town was: lutton, now: ivybridge; Post Code was: PL21 9RH, now: PL21 9TY (1 page) |
19 November 2008 | Accounts made up to 30 June 2008 (6 pages) |
19 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
17 December 2007 | Accounts made up to 30 June 2007 (7 pages) |
6 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
5 November 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
5 November 2006 | Accounts made up to 30 June 2006 (7 pages) |
25 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
10 November 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
10 November 2005 | Accounts made up to 30 June 2005 (7 pages) |
1 November 2004 | Return made up to 10/10/04; full list of members
|
1 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
27 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 10/10/03; full list of members (7 pages) |
11 December 2003 | Return made up to 10/10/03; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
29 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 30 June 2002 (15 pages) |
4 February 2003 | Full accounts made up to 30 June 2002 (15 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members
|
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
9 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
6 September 2001 | Auditor's resignation (2 pages) |
6 September 2001 | Auditor's resignation (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
1 August 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
1 August 2001 | New director appointed (3 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: leander house 10 bonhay road exeter devon EX4 3DF (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: leander house 10 bonhay road exeter devon EX4 3DF (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
24 July 2001 | Full accounts made up to 31 January 2001 (11 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2001 | Director resigned (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
11 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
31 July 2000 | Secretary's particulars changed (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
15 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Return made up to 10/10/98; no change of members (6 pages) |
6 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
7 November 1997 | Return made up to 10/10/97; full list of members (8 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 October 1996 | Return made up to 10/10/96; no change of members
|
13 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Full accounts made up to 31 January 1995 (11 pages) |
12 October 1995 | Return made up to 10/10/95; no change of members
|
7 September 1995 | Registered office changed on 07/09/95 from: 175 alphington road exeter EX2 8NA (1 page) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1994 | Full accounts made up to 31 January 1994 (11 pages) |
8 November 1993 | Full accounts made up to 31 January 1993 (11 pages) |
26 November 1992 | Full accounts made up to 31 January 1992 (11 pages) |
11 November 1991 | Full accounts made up to 31 January 1991 (10 pages) |
3 December 1990 | Accounts for a dormant company made up to 31 January 1990 (4 pages) |
13 February 1990 | Company name changed\certificate issued on 13/02/90 (2 pages) |
28 November 1989 | Accounts for a dormant company made up to 31 January 1989 (4 pages) |
28 November 1988 | Accounts for a dormant company made up to 31 January 1988 (3 pages) |
16 October 1987 | Accounts made up to 31 January 1987 (3 pages) |
30 July 1986 | Accounts for a dormant company made up to 31 January 1986 (3 pages) |
11 July 1985 | Accounts made up to 31 January 1983 (3 pages) |
11 July 1985 | Accounts made up to 31 January 1985 (3 pages) |
16 March 1982 | Incorporation (18 pages) |