Sidmouth
Devon
EX10 9AU
Secretary Name | Mr Adrian Douglas Baverstock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1993(same day as company formation) |
Role | Chemist |
Correspondence Address | 6 Denbigh Terrace Sidmouth Devon EX10 9AU |
Director Name | Mr David James Baverstock |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 9 years (closed 06 April 2004) |
Role | Managing Director |
Correspondence Address | 6 Denbigh Terrace Sidmouth Devon EX10 9AU |
Director Name | Mrs Teresa Joan Baverstock |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 9 years (closed 06 April 2004) |
Role | Commercial Dir |
Correspondence Address | 6 Denbigh Terrace Sidmouth Devon EX10 9AU |
Director Name | Jacqueline Jill Baverstock |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 April 2004) |
Role | Admin Manager |
Correspondence Address | 6 Denbigh Terrace Sidmouth Devon EX10 9AU |
Director Name | Andrew James Baverstock |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Salesman |
Correspondence Address | The Old Parsonage Leusdon Poundsgate Newton Abbot Devon TQ13 7PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £54,150 |
Cash | £24 |
Current Liabilities | £26,251 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | Voluntary strike-off action has been suspended (1 page) |
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2003 | Application for striking-off (2 pages) |
20 March 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
12 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 January 2002 | Location of register of directors' interests (1 page) |
28 January 2002 | Location of register of members (1 page) |
28 January 2002 | Location of debenture register (1 page) |
16 January 2002 | Return made up to 21/10/01; full list of members (7 pages) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Return made up to 21/10/00; full list of members
|
1 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
1 December 2000 | New director appointed (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: the old parsonage leusdon poundsgate newton abbot south devon TQ13 7PE (1 page) |
24 November 1999 | Return made up to 21/10/99; full list of members (7 pages) |
8 March 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
16 October 1998 | Return made up to 21/10/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Return made up to 21/10/97; full list of members (6 pages) |
7 October 1997 | Ad 29/08/97--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages) |
24 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
9 May 1997 | Ad 28/04/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
9 May 1997 | Nc inc already adjusted 08/04/97 (1 page) |
9 May 1997 | Resolutions
|
29 October 1996 | Return made up to 21/10/96; no change of members (4 pages) |
22 March 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Return made up to 21/10/94; full list of members
|
15 March 1995 | New director appointed (2 pages) |