Exbourne
Okehampton
Devon
EX20 3QT
Director Name | Mr Gregory Birchmore |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(5 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 28 February 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Avenel House Long Drag Hill Tiverton EX16 5NQ |
Director Name | Mr Anthony Derrek Morris |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(5 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate Burton House Gate Burton Gainsborough Lincolnshire DN21 5BA |
Director Name | Richard Ian Johnson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 28 February 2017) |
Role | Production Worker |
Country of Residence | United Kingdom |
Correspondence Address | Merrow Down Sticklepath Okehampton Devon EX20 2NJ |
Secretary Name | Richard Ian Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(8 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrow Down Sticklepath Okehampton Devon EX20 2NJ |
Secretary Name | OSS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | Ground Floor Tower House 26 The Strand Bideford Devon EX39 2ND |
Director Name | Richard John Jackson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2002) |
Role | Business Proprietor |
Correspondence Address | Prixford Barton Prixford Barnstaple Devon EX31 4DX |
Director Name | OSS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | Ground Floor Tower House 26 The Strand Bideford Devon EX39 2ND |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2006 |
---|---|
Gross Profit | £70,622 |
Net Worth | -£701,917 |
Current Liabilities | £5,881,064 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 November 2016 | Liquidators' statement of receipts and payments to 2 November 2016 (6 pages) |
24 May 2016 | Liquidators' statement of receipts and payments to 23 April 2016 (5 pages) |
25 November 2015 | Liquidators statement of receipts and payments to 23 October 2015 (5 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 23 October 2015 (5 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 23 April 2015 (5 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (5 pages) |
5 November 2014 | Liquidators statement of receipts and payments to 23 October 2014 (5 pages) |
5 November 2014 | Liquidators' statement of receipts and payments to 23 October 2014 (5 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 23 April 2014 (5 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 23 April 2014 (5 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 23 October 2013 (5 pages) |
21 November 2013 | Liquidators statement of receipts and payments to 23 October 2013 (5 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 23 April 2013 (5 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 23 April 2013 (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 23 October 2012 (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 23 October 2012 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2012 | Liquidators statement of receipts and payments to 23 April 2012 (5 pages) |
4 May 2012 | Liquidators' statement of receipts and payments to 23 April 2012 (5 pages) |
1 November 2011 | Liquidators' statement of receipts and payments to 23 October 2011 (5 pages) |
1 November 2011 | Liquidators statement of receipts and payments to 23 October 2011 (5 pages) |
12 May 2011 | Liquidators statement of receipts and payments to 23 April 2011 (5 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 23 October 2010 (5 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 23 April 2011 (5 pages) |
12 May 2011 | Liquidators statement of receipts and payments to 23 October 2010 (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 23 October 2010 (5 pages) |
5 November 2010 | Liquidators statement of receipts and payments (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments (5 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 23 October 2010 (5 pages) |
5 November 2010 | Liquidators statement of receipts and payments (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 23 April 2010 (5 pages) |
5 December 2009 | Liquidators statement of receipts and payments to 23 October 2009 (5 pages) |
5 December 2009 | Liquidators' statement of receipts and payments (5 pages) |
5 December 2009 | Liquidators' statement of receipts and payments to 23 October 2009 (5 pages) |
5 December 2009 | Liquidators statement of receipts and payments (5 pages) |
5 December 2009 | Liquidators statement of receipts and payments (5 pages) |
5 December 2009 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2009 | Liquidators' statement of receipts and payments to 23 April 2009 (5 pages) |
2 June 2009 | Liquidators statement of receipts and payments to 23 April 2009 (5 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 105 st peters street st albans AL1 3EJ (1 page) |
10 November 2008 | Liquidators' statement of receipts and payments to 23 October 2008 (5 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: smith & williamson LTD no 1 bishops wharf walnut tree close guildford surrey GU1 4RA (1 page) |
24 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
24 October 2007 | Administrator's progress report (14 pages) |
15 October 2007 | Statement of affairs (13 pages) |
15 October 2007 | Statement of administrator's proposal (34 pages) |
2 October 2007 | Result of meeting of creditors (3 pages) |
14 September 2007 | Statement of administrator's proposal (37 pages) |
14 September 2007 | Statement of administrator's proposal (36 pages) |
16 August 2007 | Company name changed the devon cider company LIMITED\certificate issued on 16/08/07 (2 pages) |
1 August 2007 | Appointment of an administrator (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: howden road tiverton devon EX16 5NU (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
11 April 2007 | Statement of affairs (9 pages) |
11 April 2007 | Ad 22/03/07--------- £ si [email protected]=14922 £ ic 2524200/2539122 (2 pages) |
11 April 2007 | Conve 22/03/07 (1 page) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Resolutions
|
9 March 2007 | New secretary appointed (2 pages) |
19 January 2007 | Return made up to 06/01/07; full list of members (9 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: c/o openshaws solicitors ground floor tower house 26 the strand bideford devon EX39 2ND (1 page) |
8 June 2006 | Location of register of members (1 page) |
12 April 2006 | New director appointed (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (8 pages) |
24 January 2006 | Resolutions
|
17 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
10 January 2006 | Ad 22/12/05--------- £ si 1182000@1=1182000 £ ic 1342200/2524200 (2 pages) |
10 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Particulars of mortgage/charge (4 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
28 September 2005 | Ad 31/08/05--------- £ si 277000@1=277000 £ ic 1065200/1342200 (2 pages) |
28 September 2005 | Director's particulars changed (1 page) |
11 August 2005 | Resolutions
|
1 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Return made up to 06/01/05; no change of members
|
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
21 January 2004 | Ad 05/01/04--------- £ si 50000@1=50000 £ ic 1015200/1065200 (2 pages) |
21 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 August 2003 | Nc inc already adjusted 25/07/03 (1 page) |
21 August 2003 | Ad 25/07/03--------- £ si 331600@1=331600 £ ic 683600/1015200 (2 pages) |
21 August 2003 | Resolutions
|
16 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 November 2002 | Director resigned (1 page) |
15 April 2002 | Ad 03/04/02--------- £ si 213600@1=213600 £ ic 470000/683600 (2 pages) |
1 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 October 2001 | Memorandum and Articles of Association (9 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
15 October 2001 | Nc inc already adjusted 11/10/01 (1 page) |
9 July 2001 | Company name changed devon contract packing LIMITED\certificate issued on 09/07/01 (2 pages) |
6 February 2001 | Resolutions
|
6 February 2001 | Nc inc already adjusted 29/01/01 (1 page) |
6 February 2001 | Ad 29/01/01--------- £ si 170000@1=170000 £ ic 300000/470000 (2 pages) |
1 February 2001 | Return made up to 06/01/01; full list of members
|
24 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
9 December 1999 | Particulars of mortgage/charge (4 pages) |
24 April 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
1 February 1999 | Ad 22/01/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | £ nc 250000/350000 22/01/99 (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
6 January 1999 | Incorporation (29 pages) |