Uffculme
Cullompton
Devon
EX15 3BU
Secretary Name | Linda Cribb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2004(10 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 18 December 2007) |
Role | Administrator |
Correspondence Address | 22 Clover Drive Cullompton Devon EX15 1SN |
Director Name | Barbara Kathleen Mooney |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 1994) |
Role | Personal Assistant |
Correspondence Address | 8 Oakfield Avenue Kenton Harrow HA3 8TJ |
Director Name | Michael Sears |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 November 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 103 Devonshire Mews South London W1G 6QS |
Secretary Name | Barbara Kathleen Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 16 September 1994) |
Role | Personal Assistant |
Correspondence Address | 8 Oakfield Avenue Kenton Harrow HA3 8TJ |
Director Name | Inger Dorthea Drysdale |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 August 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 1997) |
Role | Race Horse Manager |
Correspondence Address | 993 Glen Oaks Blvd Pasadena California 91105 |
Director Name | Anthony Rupert Geoffrey Cherry Downes |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 January 2003) |
Role | Bloodstock Agent |
Correspondence Address | Murray Lodge Cottage Queensberry Road Newmarket Suffolk CB8 9AU |
Director Name | Anthony Rupert Geoffrey Cherry Downes |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 January 2003) |
Role | Bloodstock Agent |
Correspondence Address | Murray Lodge Cottage Queensberry Road Newmarket Suffolk CB8 9AU |
Director Name | Thomas Chaney Sheffield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2001) |
Role | Financial Advisor |
Correspondence Address | 707 Moffett Road Lake Bluff Illinois 60044 United States |
Secretary Name | Richard Francis Upton Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 81 Elm Park Mansions Park Walk London SW10 0AP |
Secretary Name | James Edwin Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 May 2003) |
Role | Solicitor |
Correspondence Address | 69 The Limes Limes Gardens Southfields London SW18 5HW |
Director Name | Alexandra Mary Phillips |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 May 2003) |
Role | Administrator |
Correspondence Address | 9 The Square Uffculme Cullompton Devon EX15 3AA |
Secretary Name | Alexandra Mary Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2004) |
Role | Administrator |
Correspondence Address | 9 The Square Uffculme Cullompton Devon EX15 3AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Search Investments Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 1999) |
Correspondence Address | 80 South Audley Street London W1Y 5TA |
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,247,050 |
Current Liabilities | £453,264 |
Latest Accounts | 5 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
24 July 2007 | Application for striking-off (1 page) |
29 May 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
29 June 2005 | Return made up to 28/06/05; full list of members (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
16 January 2004 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
5 July 2003 | Return made up to 28/06/03; full list of members
|
29 May 2003 | Auditor's resignation (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
28 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
28 October 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
12 October 2001 | Return made up to 28/06/01; full list of members
|
19 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
6 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
23 April 1999 | New director appointed (2 pages) |
17 November 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
8 July 1998 | Return made up to 28/06/98; full list of members
|
11 July 1997 | Return made up to 28/06/97; no change of members
|
3 July 1997 | New director appointed (2 pages) |
29 June 1997 | Director resigned (1 page) |
26 June 1997 | Accounts for a small company made up to 5 April 1997 (8 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 50 upper brook street london W1N 1LB (1 page) |
7 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
19 June 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
27 October 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
14 August 1995 | New director appointed (2 pages) |
17 July 1995 | Return made up to 28/06/95; full list of members (10 pages) |
4 September 1994 | Memorandum and Articles of Association (8 pages) |
26 August 1994 | Company name changed pinesuite trading LIMITED\certificate issued on 30/08/94 (2 pages) |
25 August 1994 | Resolutions
|
28 June 1994 | Incorporation (9 pages) |