Clampitt Road, Ipplepen
Newton Abbot
Devon
TQ12 5RJ
Director Name | David Roland Wood |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hills Chantry Connybeare Lane Coffinswell Devon TQ12 4SL |
Secretary Name | Mr Richard John Hayman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applegrove Clampitt Road, Ipplepen Newton Abbot Devon TQ12 5RJ |
Director Name | Mr Michael Gruber |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Squash Court Nan Clark Lane Mill Hill London NW7 4HH |
Director Name | Martin Rupert Harry Mortimer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Courthope Villas Worple Road Wimbledon London SW19 4EH |
Secretary Name | Stuart Michael Borer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ullcombe House Upottery Honiton Devon EX14 9QZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Firm Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 128 Wigmore Street London W1U 3SA |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2011 | Application to strike the company off the register (3 pages) |
5 December 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
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) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for David Roland Wood on 21 September 2010 (2 pages) |
6 October 2010 | Director's details changed for David Roland Wood on 21 September 2010 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 21/09/08; 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) |
20 February 2008 | Return made up to 21/09/07; full list of members (2 pages) |
20 February 2008 | Return made up to 21/09/07; full list of members (2 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
17 December 2007 | Accounts made up to 30 June 2007 (5 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 21/09/06; full list of members (7 pages) |
14 November 2006 | Return made up to 21/09/06; full list of members (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
5 November 2006 | Accounts made up to 30 June 2006 (5 pages) |
18 November 2005 | Return made up to 21/09/05; full list of members (7 pages) |
18 November 2005 | Return made up to 21/09/05; full list of members (7 pages) |
28 October 2005 | Accounts made up to 30 June 2005 (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
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 for a dormant company made up to 30 June 2004 (5 pages) |
1 March 2005 | Accounts made up to 30 June 2004 (5 pages) |
21 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
17 December 2003 | Accounts made up to 30 June 2003 (5 pages) |
17 December 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
23 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
23 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
1 April 2003 | Accounts made up to 30 September 2002 (5 pages) |
1 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
31 March 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
31 March 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
31 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
31 October 2002 | Return made up to 21/09/02; full list of members
|
11 October 2002 | Registered office changed on 11/10/02 from: 13-14 new bond street london W1S 3SX (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 13-14 new bond street london W1S 3SX (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 1-3 saint james chambers north mall edmonton green london N9 0UD (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 1-3 saint james chambers north mall edmonton green london N9 0UD (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
21 September 2001 | Incorporation (17 pages) |