Clampitt Road, Ipplepen
Newton Abbot
Devon
TQ12 5RJ
Director Name | Mr William Ernest Cawse |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boringdon Park Woodlands Ivybridge Devon PL21 9TY |
Secretary Name | Mr Richard John Hayman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applegrove Clampitt Road, Ipplepen Newton Abbot Devon TQ12 5RJ |
Secretary Name | Charles Michael Robert Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | France Cottage Kentisbeare Cullompton Devon EX15 2DR |
Director Name | Julie Elizabeth Macey |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | The Old Rectory Torbryan Newton Abbot Devon TQ12 6EG |
Secretary Name | Stuart Michael Borer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ullcombe House Upottery Honiton Devon EX14 9QZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
7 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / william cawse / 01/08/2008 (1 page) |
9 March 2009 | Director's Change of Particulars / william cawse / 01/08/2008 / HouseName/Number was: , now: 5; Street was: 3 meadow view, now: boringdon park; Area was: new road, now: woodlands; Post Town was: lutton, now: ivybridge; Post Code was: PL21 9RH, now: PL21 9TY (1 page) |
8 October 2008 | Return made up to 25/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 25/08/08; full list of members (3 pages) |
10 July 2008 | Accounts made up to 30 June 2008 (2 pages) |
10 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
12 February 2008 | Return made up to 25/08/07; full list of members (2 pages) |
12 February 2008 | Return made up to 25/08/07; full list of members (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
17 December 2007 | Accounts made up to 30 June 2007 (5 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
14 November 2006 | Return made up to 25/08/06; full list of members (7 pages) |
14 November 2006 | Return made up to 25/08/06; full list of members (7 pages) |
5 November 2006 | Accounts made up to 30 June 2006 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 October 2005 | Accounts made up to 30 June 2005 (5 pages) |
5 October 2005 | Return made up to 25/08/05; full list of members (7 pages) |
5 October 2005 | Return made up to 25/08/05; full list of members
|
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Accounts made up to 30 June 2004 (4 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
28 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
28 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
17 December 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
17 December 2003 | Accounts made up to 30 June 2003 (5 pages) |
22 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
31 March 2003 | Accounts made up to 30 June 2002 (5 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
27 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
27 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
2 May 2002 | Accounts made up to 30 June 2001 (5 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
5 March 2002 | New director appointed (5 pages) |
5 March 2002 | New director appointed (5 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: homeside house silverhills road decoy industrial estate newton abbot devon TQ12 5YZ (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: homeside house silverhills road decoy industrial estate newton abbot devon TQ12 5YZ (1 page) |
5 March 2002 | New director appointed (5 pages) |
5 March 2002 | New director appointed (5 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
27 November 2001 | Return made up to 25/08/01; full list of members (6 pages) |
27 November 2001 | Return made up to 25/08/01; full list of members
|
13 September 2000 | Registered office changed on 13/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 August 2000 | Incorporation (32 pages) |