Shelly Road
Exmouth
Devon
EX8 1FB
Director Name | Gillian Goddard |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1994(72 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (closed 28 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dog Watches Bantham Devon TQ7 3AN |
Director Name | Mr Geoffrey Lewis |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(77 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 28 June 2014) |
Role | Co Director |
Country of Residence | Wales |
Correspondence Address | 5 The Maltings Pentwyn Cardiff South Glamorgan CF2 7EP Wales |
Director Name | Dr Paul Harrison |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(81 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 28 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Slapton Kingsbridge Devon TQ7 2QD |
Secretary Name | Mr David Roger St John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2006(83 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 June 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 47 Ffos Y Fran Bassaleg Newport Gwent NP10 8LU Wales |
Director Name | Mr Gerald Devins |
---|---|
Date of Birth | October 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 12 Rheidol Close Llanishen Cardiff South Glamorgan CF4 5NQ Wales |
Director Name | Mr David Kenneth Hugh Martin |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(68 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Trem-Y-Glyn Llanblethian Cowbridge CF71 7HX Wales |
Director Name | John Gordon Phillips |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(68 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | Palla Farm Peterston Super Ely Cardiff CF5 6ND Wales |
Secretary Name | Mr Duncan Howard Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(68 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 19 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linton House Castle Precinct Llandough Cowbridge CF71 7LX Wales |
Director Name | Mr Duncan Howard Addison |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(68 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 January 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Linton House Castle Precinct Llandough Cowbridge CF71 7LX Wales |
Director Name | Winston Bayley |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(68 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | Danebury Gardens 8 Tabley Road Knutsford WA16 0DB |
Director Name | Simon Jonathan Mulhall |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 41 King John Street Heaton Newcastle Upon Tyne NE6 5XR |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
32.6k at 1 | Ms Joan Elizabeth Gill 8.15% Ordinary |
---|---|
- | OTHER 7.06% - |
21.6k at 1 | Ms Cynthia Irene Llewelyn Price 5.39% Ordinary |
13.1k at 1 | Ms Peta Murrie Ruth Ellis 3.27% Ordinary |
111.9k at 1 | Ms Brenda Storr Martin 27.98% Ordinary |
9.6k at 1 | Bryan Charles Limbrey Toll 2.40% Ordinary |
9.6k at 1 | Peter John Limbrey Toll 2.40% Ordinary |
8.8k at 1 | Ms Irene Price 2.20% Ordinary |
61.3k at 1 | Ms Gillian Goddard 15.33% Ordinary |
50.6k at 1 | Charles Michael Limbrey Toll 12.66% Ordinary |
7.6k at 1 | Creston Trust Limited 1.90% Ordinary |
7.6k at 1 | Ms Judith Lloyd Howlett 1.90% Ordinary |
7.4k at 1 | Robert Sutherland Ager 1.84% Ordinary |
7k at 1 | Ms Margaret Elaine Devins 1.75% Ordinary |
4.9k at 1 | Simon Phillips Trustee For Daniel John And Ms Lydia Julia Simon John 1.24% Ordinary |
4k at 1 | Ms Nicola Mary Meheut 1.00% Ordinary |
3.2k at 1 | Ms Beryl Margaret Desiree Sexton 0.80% Ordinary |
2.7k at 1 | D E Tutcher 0.69% Ordinary |
2.7k at 1 | E A Russell 0.69% Ordinary |
2.7k at 1 | J E Ashman 0.69% Ordinary |
2.7k at 1 | Michael Christopher Trott 0.69% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,224,000 |
Gross Profit | £831,000 |
Net Worth | £4,436,000 |
Cash | £1,277,000 |
Current Liabilities | £4,975,000 |
Latest Accounts | 30 September 2008 (14 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
19 April 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
19 April 2017 | Bona Vacantia disclaimer (1 page) |
28 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
28 March 2014 | Liquidators statement of receipts and payments to 18 March 2014 (10 pages) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (10 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (10 pages) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 3 June 2013 (10 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 3 June 2013 (10 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 3 June 2013 (10 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 3 June 2013 (10 pages) |
23 July 2012 | Liquidators statement of receipts and payments to 3 June 2012 (10 pages) |
23 July 2012 | Liquidators statement of receipts and payments to 3 June 2012 (10 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (10 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (10 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 3 June 2011 (10 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 3 June 2011 (10 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (10 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (10 pages) |
25 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 July 2010 | Registered office address changed from Ceredig House 6 Mount Stuart Square Cardiff S Glamorgan CF10 5EE on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Ceredig House 6 Mount Stuart Square Cardiff S Glamorgan CF10 5EE on 22 July 2010 (2 pages) |
15 June 2010 | Statement of affairs with form 4.19 (6 pages) |
15 June 2010 | Appointment of a voluntary liquidator (1 page) |
15 June 2010 | Resolutions
|
15 June 2010 | Statement of affairs with form 4.19 (6 pages) |
15 June 2010 | Appointment of a voluntary liquidator (1 page) |
15 June 2010 | Resolutions
|
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Mr Charles Michael Limbrey Toll on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Gillian Goddard on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Mr Charles Michael Limbrey Toll on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Gillian Goddard on 21 January 2010 (2 pages) |
21 September 2009 | Group of companies' accounts made up to 30 September 2008 (52 pages) |
21 September 2009 | Group of companies' accounts made up to 30 September 2008 (52 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 August 2009 | Nc inc already adjusted 21/08/09 (1 page) |
24 August 2009 | Resolutions
|
24 August 2009 | Nc inc already adjusted 21/08/09 (1 page) |
24 August 2009 | Resolutions
|
15 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
19 January 2009 | Return made up to 02/01/09; full list of members (18 pages) |
19 January 2009 | Return made up to 02/01/09; full list of members (18 pages) |
12 January 2009 | Return made up to 02/01/08; full list of members (9 pages) |
12 January 2009 | Return made up to 02/01/08; full list of members (9 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Appointment terminated director simon mulhall (1 page) |
23 April 2008 | Appointment terminated director simon mulhall (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
2 January 2008 | Group of companies' accounts made up to 30 September 2007 (52 pages) |
2 January 2008 | Group of companies' accounts made up to 30 September 2007 (52 pages) |
10 August 2007 | Particulars of mortgage/charge (9 pages) |
10 August 2007 | Particulars of mortgage/charge (9 pages) |
17 July 2007 | Group of companies' accounts made up to 30 September 2006 (52 pages) |
17 July 2007 | Group of companies' accounts made up to 30 September 2006 (52 pages) |
29 January 2007 | Return made up to 02/01/07; no change of members
|
29 January 2007 | Return made up to 02/01/07; no change of members
|
19 December 2006 | Registered office changed on 19/12/06 from: empire house, mount stuart sq, cardiff, glam CF10 5QZ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: empire house, mount stuart sq, cardiff, glam CF10 5QZ (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned;director resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | Group of companies' accounts made up to 30 September 2005 (41 pages) |
22 March 2006 | Group of companies' accounts made up to 30 September 2005 (41 pages) |
19 January 2006 | Return made up to 02/01/06; no change of members
|
19 January 2006 | Return made up to 02/01/06; no change of members
|
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Group of companies' accounts made up to 30 September 2004 (41 pages) |
15 June 2005 | Group of companies' accounts made up to 30 September 2004 (41 pages) |
4 May 2005 | Auditor's resignation (1 page) |
4 May 2005 | Auditor's resignation (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 02/01/05; full list of members
|
28 January 2005 | Return made up to 02/01/05; full list of members
|
23 August 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
23 August 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
2 February 2004 | Return made up to 02/01/04; change of members (9 pages) |
2 February 2004 | Return made up to 02/01/04; change of members (9 pages) |
2 September 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
2 September 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
22 January 2003 | Return made up to 02/01/03; full list of members (9 pages) |
22 January 2003 | Return made up to 02/01/03; full list of members (9 pages) |
27 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
27 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
7 May 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
7 May 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
15 January 2002 | Return made up to 02/01/02; no change of members
|
15 January 2002 | Return made up to 02/01/02; no change of members
|
2 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
2 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
29 January 2001 | Return made up to 02/01/01; full list of members
|
29 January 2001 | Return made up to 02/01/01; full list of members
|
19 October 2000 | Full group accounts made up to 31 December 1999 (11 pages) |
19 October 2000 | Full group accounts made up to 31 December 1999 (11 pages) |
20 January 2000 | Return made up to 02/01/00; change of members
|
20 January 2000 | Return made up to 02/01/00; change of members
|
18 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
18 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
8 January 1999 | Return made up to 02/01/99; change of members (8 pages) |
8 January 1999 | Return made up to 02/01/99; change of members (8 pages) |
23 September 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
23 September 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
13 January 1998 | Return made up to 02/01/98; full list of members
|
13 January 1998 | Return made up to 02/01/98; full list of members
|
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
16 September 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
16 September 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
29 January 1997 | Return made up to 02/01/97; change of members (8 pages) |
29 January 1997 | Return made up to 02/01/97; change of members (8 pages) |
7 October 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
7 October 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
15 January 1996 | Return made up to 02/01/96; full list of members (8 pages) |
15 January 1996 | Return made up to 02/01/96; full list of members (8 pages) |
16 August 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
16 August 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
22 August 1974 | Memorandum and Articles of Association (43 pages) |
22 August 1974 | Memorandum and Articles of Association (43 pages) |
24 September 1958 | Increase in nominal capital (2 pages) |
24 September 1958 | Increase in nominal capital (2 pages) |
10 March 1922 | Incorporation (44 pages) |
10 March 1922 | Incorporation (44 pages) |