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 | 25 April 1997(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 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 | 25 April 1997(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 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(16 years, 2 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(17 years, 1 month 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(17 years, 4 months 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 | Alan James Marsh |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years after company formation) |
Appointment Duration | 4 months (resigned 31 October 1991) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Belvedeir Burnham On Crough Essex CM10 8AW |
Director Name | Mr Terence Philip Goddard |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Annes Grange Newton Longville Bucks MK17 0BH |
Director Name | Gordon Bloor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 April 1997) |
Role | Chartered Surveyor |
Correspondence Address | Rowas Lodge Limpley Stoke Bath BA3 6HD |
Secretary Name | Mr Terence Philip Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Annes Grange Newton Longville Bucks MK17 0BH |
Director Name | Christopher Mary Masterson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 1997) |
Role | Investment Manager |
Correspondence Address | 19 Tower Road Twickenham Middlesex TW14 4PD |
Director Name | Alexandra Antonia Mackaness |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 1996) |
Role | Investment Banker |
Correspondence Address | 156 Campden Hill Road London W8 7AS |
Secretary Name | Sarah Jane Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 1997) |
Role | Accountant |
Correspondence Address | 12 Rangers Square Greenwich London SE10 8HR |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Secretary Name | Mr Nicholas Simon Keith Shattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(11 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 20 May 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2000) |
Role | Chartered Accountant |
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(14 years, 4 months 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(14 years, 4 months 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(16 years, 2 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 | £3,683,872 |
Current Liabilities | £32,214 |
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) |
11 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director's particulars changed (1 page) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (9 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
19 July 2001 | Return made up to 27/06/01; full list of members
|
5 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
24 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
6 June 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary's particulars changed (1 page) |
1 March 2000 | Secretary resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
13 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1997 | Resolutions
|
16 July 1997 | Company name changed fiscal properties (no. 2) limite d\certificate issued on 17/07/97 (2 pages) |
15 July 1997 | Declaration of assistance for shares acquisition (6 pages) |
11 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | New director appointed (3 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (3 pages) |
29 May 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 94 mount street london W1Y 5HG (1 page) |
5 September 1996 | Return made up to 27/06/96; no change of members
|
27 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 May 1996 | Declaration of mortgage charge released/ceased (1 page) |
16 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 September 1995 | Return made up to 27/06/95; full list of members
|
11 September 1995 | New secretary appointed (2 pages) |
11 March 1995 | Particulars of mortgage/charge (10 pages) |
11 March 1995 | Particulars of mortgage/charge (10 pages) |
12 April 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
27 July 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
21 September 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
28 August 1991 | Full accounts made up to 31 December 1990 (16 pages) |
24 July 1990 | Full accounts made up to 31 December 1989 (15 pages) |
29 August 1989 | Full accounts made up to 31 December 1988 (13 pages) |
8 August 1988 | Full accounts made up to 31 December 1987 (10 pages) |
7 January 1988 | Full accounts made up to 31 December 1986 (9 pages) |
8 April 1987 | Accounts for a dormant company made up to 31 December 1985 (1 page) |