Stokeinteignhead
Newton Abbot
Devon
TQ12 4QB
Director Name | Jeffrey Paul Daguiar |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | South African |
Status | Current |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Teign Court Stokeinteignhead Newton Abbot Devon TQ12 4QB |
Secretary Name | Jeffrey Paul Daguiar |
---|---|
Nationality | South African |
Status | Current |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Teign Court Stokeinteignhead Newton Abbot Devon TQ12 4QB |
Director Name | Mr Jeremy John Hamer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2000(2 years after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Down Farm Marnhull Sturminster Newton Dorset DT10 1JY |
Director Name | Mr Colin Herbert Gillard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 128 Sidford Road Sidmouth Devon EX10 9PA |
Director Name | Mr Robert Ian Du Barry Pethick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Apartment The Old Custom House Torwood Gardens Torquay Devon TQ1 1EG |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,000 |
Gross Profit | £13,480 |
Net Worth | -£7,234 |
Cash | £11 |
Current Liabilities | £7,245 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
28 October 2003 | Dissolved (1 page) |
---|---|
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: the old customs house torwood gardens road torquay TQ1 1EG (1 page) |
19 March 2001 | Statement of affairs (6 pages) |
19 March 2001 | Appointment of a voluntary liquidator (1 page) |
19 March 2001 | Resolutions
|
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Ad 10/02/00--------- £ si 60@1=60 £ ic 271/331 (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Ad 10/02/00--------- £ si 73@1=73 £ ic 198/271 (2 pages) |
16 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
3 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 August 1999 | Return made up to 14/01/99; full list of members (6 pages) |
17 September 1998 | Ad 04/09/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
16 September 1998 | Resolutions
|
14 January 1998 | Incorporation (18 pages) |