Cadeleigh
Tiverton
Devon
EX16 8HP
Director Name | Mr John Scott |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rayners Kennford Exeter Devon EX6 7TP |
Secretary Name | Charles Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 31 July 2001) |
Role | Marketing Dir |
Correspondence Address | Trewmans House Cadeleigh Tiverton Devon EX16 8HP |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Director Name | Mr Richard Walter Rowles |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 7 Elm Park Elm Grove Taunton Somerset TA1 1EH |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Secretary Name | Mr Richard Walter Rowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 7 Elm Park Elm Grove Taunton Somerset TA1 1EH |
Registered Address | 20/26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£361,501 |
Cash | £387 |
Current Liabilities | £567,985 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 November 2000 | Receiver ceasing to act (1 page) |
24 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
12 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
22 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: old newton road heathfield newton abbott devon TQ12 6RL (1 page) |
6 September 1996 | Appointment of receiver/manager (2 pages) |
4 September 1996 | Appointment of receiver/manager (2 pages) |
5 January 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 October 1995 | Return made up to 26/07/95; change of members (6 pages) |
17 March 1995 | Secretary resigned;director resigned (2 pages) |
17 March 1995 | New secretary appointed (2 pages) |