Jacks Lane
Torquay
Devon
TQ2 8QX
Director Name | Victor Willmington |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2003(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | Protector Cottage Ingsdon Newton Abbot Devon TQ12 6NW |
Secretary Name | Victor Willmington |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2003(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | Protector Cottage Ingsdon Newton Abbot Devon TQ12 6NW |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr David Leslie Moore |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 171 Sweetbrier Lane Heavitree Exeter EX1 3DG |
Secretary Name | Margaret Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 September 1996) |
Role | Secretary |
Correspondence Address | 171 Sweetbrier Lane Exeter Devon EX1 3DG |
Director Name | Margaret Godden |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 171 Sweetbrier Lane Exeter Devon EX1 3DG |
Secretary Name | Mr David Leslie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 171 Sweetbrier Lane Heavitree Exeter EX1 3DG |
Director Name | Mr David Leslie Moore |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 171 Sweetbrier Lane Heavitree Exeter EX1 3DG |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 November 2006 | Dissolved (1 page) |
---|---|
7 August 2006 | Administrator's progress report (9 pages) |
7 August 2006 | Notice of move from Administration to Dissolution (9 pages) |
9 March 2006 | Administrator's progress report (7 pages) |
22 September 2005 | Statement of administrator's proposal (25 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: sherlock house 73 baker street london W1U 6RD (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 12 swan units heron road sowton industrial estate exeter EX2 7LL (1 page) |
4 August 2005 | Appointment of an administrator (1 page) |
3 May 2005 | Return made up to 15/02/05; full list of members
|
19 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 May 2004 | Return made up to 15/02/04; full list of members (7 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
13 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
19 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
27 April 2000 | Return made up to 15/02/00; full list of members
|
29 November 1999 | Ad 23/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 May 1999 | New director appointed (2 pages) |
30 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 August 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Return made up to 15/02/97; full list of members (8 pages) |
2 May 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Accounting reference date notified as 31/12 (1 page) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
15 February 1996 | Incorporation (12 pages) |