Sidmouth
Devon
EX10 9AU
Secretary Name | Mr Adrian Douglas Baverstock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 6 Denbigh Terrace Sidmouth Devon EX10 9AU |
Director Name | Jayne Elizabeth Lyons-Dudfield |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 22 January 1998) |
Role | Secretary |
Correspondence Address | Leigh Sinton Farmhouse Leigh Sinton Malvern Worcestershire WR13 5EQ |
Secretary Name | Jayne Elizabeth Lyons-Dudfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 22 January 1998) |
Role | Secretary |
Correspondence Address | Leigh Sinton Farmhouse Leigh Sinton Malvern Worcestershire WR13 5EQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(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 | -£9,294 |
Cash | £26 |
Current Liabilities | £9,385 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2003 | Application for striking-off (1 page) |
13 May 2002 | Return made up to 31/03/02; full list of members
|
8 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
25 April 2001 | Location of register of members (1 page) |
25 April 2001 | Secretary's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: the old parsonage leusden poundsgate newton abbot south devon TQ13 7PE (1 page) |
25 May 2000 | Return made up to 09/04/00; full list of members
|
22 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
15 April 1998 | Return made up to 09/04/98; full list of members
|
6 February 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
16 July 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
9 July 1997 | Ad 18/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1997 | Memorandum and Articles of Association (8 pages) |
12 May 1997 | Company name changed realbegin LIMITED\certificate issued on 13/05/97 (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
9 April 1997 | Incorporation (9 pages) |