Newton Ferrers
Plymouth
Devon
PL8 1BT
Director Name | James Cairns Boston |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 22 October 2013) |
Role | Chairman |
Correspondence Address | Flat 3b Glen Isla Doura Road Cheltenham Gloucestershire GL50 2PD Wales |
Director Name | Mr Stephen Lewis Hindley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1995(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (closed 22 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Coach House Powderham Exeter Devon EX6 8JJ |
Director Name | Mr Robert Ian Dow |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1996(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 22 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | High View Redlake Cross Dartington Totnes Devon TQ9 6HG |
Director Name | Andrew Paul Gough |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 22 October 2013) |
Role | Publisher |
Correspondence Address | The Lodge Godwell Lane Ivybridge Plymouth Devon PL21 0LE |
Secretary Name | Myles Grosvenor Varcoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 22 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perlees Meadow St. Breock Wadebridge Cornwall PL27 7HU |
Director Name | Frederick Potter Elliott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 October 2013) |
Role | Company Director |
Correspondence Address | 6 Skardon Place North Hill Plymouth Devon PL4 8HA |
Director Name | Mr Timothy James Legood |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 1994) |
Role | General Manager-British Telecom |
Country of Residence | United Kingdom |
Correspondence Address | Quarrylands Little Johns Cross Hill Exeter Devon EX2 9PJ |
Director Name | Mr Terence Vivian Knapp |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Barton Lane Shillingford Abbot Exeter Devon EX2 9QQ |
Director Name | John Francis Mannell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 1997) |
Role | Chief Executive |
Correspondence Address | The Byre Leigh Court Pillaton Saltash Cornwall PL12 6QY |
Director Name | Lady Mary Christina Holborow |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 1996) |
Role | Chair Cornwall Rural Dev Commi |
Country of Residence | England |
Correspondence Address | Ladock House Ladock Truro Cornwall TR2 4PL |
Director Name | David William Fryer |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 1994) |
Role | Education Officer |
Correspondence Address | Honeyway Tregungeeves Lane Polgooth St. Austell Cornwall PL26 7AX |
Director Name | Sally Freeborn |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 1996) |
Role | College Lecturer |
Correspondence Address | Wayside Pill Creek Feock Truro Cornwall TR3 6SE |
Director Name | Mr Victor Philip Parsons |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 1994) |
Role | Managing Director |
Correspondence Address | 6 Vincent Way Saltash Cornwall PL12 4EX |
Director Name | Mr Michael Kenneth Pearson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 July 1997) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Langston Kingston Kingsbridge Devon TQ7 4HB |
Director Name | Mr James Henry Putz |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | The Old Rectory Trusham Newton Abbot Devon TQ13 0NR |
Director Name | Eric Dancer |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Roundhouse Moreleigh Totnes Devon TQ9 7JN |
Director Name | Mr Richard David Clark |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 1995) |
Role | Chief Executive |
Correspondence Address | Bickwell Brook Bickwell Valley Sidmouth Devon EX10 8SQ |
Director Name | Mr Peter Albert Leon Browning |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Sea Road Carlyon Bay St Austell Cornwall PL25 3SF |
Secretary Name | Myles Grosvenor Varcoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | Treverran Barton Tywardreath Par Cornwall PL24 2TZ |
Director Name | Mr Jeremy John Ramsden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 1995) |
Role | Managing Director Western Morn |
Correspondence Address | Glade House 54 Glenholt Road Plymouth Devon PL6 7JD |
Director Name | Stuart Fleming Nicol |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Trebant Restronguet Mylor Falmouth Cornwall TR11 5ST |
Director Name | Mr John Langley Crownshaw |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 January 2002) |
Role | Chief Executive/Chartered Acco |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Woodleigh Kingsbridge Devon TQ7 4DG |
Director Name | Sandy Denis Alexander Anderson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 1998) |
Role | Managing Director |
Correspondence Address | Beech Leigh Rectory Hill Berrynarbor Ilfracombe Devon EX34 9SE |
Director Name | Mr Philip Jenkinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 28 Southbrook Road Exeter Devon EX2 6JA |
Director Name | Peter Terence Clarke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 1997) |
Role | Co Director |
Correspondence Address | 23 Whiteway Road Kingsteignton Newton Abbot Devon TQ12 3HL |
Director Name | Mrs Margaret Patricia Garton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kaya Midella Road Yelverton Devon PL20 6AU |
Director Name | Mr Barbara Ellen Joyce Denning |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 1999) |
Role | Shopworker |
Correspondence Address | 16 Woodwater Lane St Loyes Exeter Devon EX2 5LL |
Director Name | Mrs Margaret Horrell |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2002) |
Role | Director Lynher Dairies Limite |
Country of Residence | Liskeard, Uk |
Correspondence Address | Yonder Netherton Upton Cross Liskeard Cornwall PL14 5BD |
Director Name | Brian Eric Charles Ridgeway |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 1999) |
Role | Company Director |
Correspondence Address | 6 Woodlands Lane Plymouth Devon PL6 8AS |
Director Name | Alan Neil Hayman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | The Granary Buttercombe Barton West Down Ilfracombe Devon EX34 8NU |
Director Name | Michael John Elliott |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2000) |
Role | Bank |
Correspondence Address | Westfield Sandford Crediton Devon EX17 4NQ |
Director Name | Valerie Ann Cox |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Lower Mulberry Cottage Nanstallon Cornwall PL30 5LJ |
Secretary Name | Mr Robert Richard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinetops Reach 64 Yealm Road Newton Ferrers Devon PL8 1BQ |
Director Name | Michael John Elliott |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 November 2002) |
Role | Retired |
Correspondence Address | Westfield Sandford Crediton Devon EX17 4NQ |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,375,000 |
Cash | £2,442,000 |
Current Liabilities | £2,676,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
22 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | Final Gazette dissolved following liquidation (1 page) |
22 July 2013 | Liquidators statement of receipts and payments to 14 June 2013 (5 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (5 pages) |
22 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (5 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (5 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 13 April 2013 (5 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (5 pages) |
7 November 2012 | Liquidators statement of receipts and payments to 13 October 2012 (5 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (5 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (5 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (5 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (5 pages) |
3 May 2012 | Liquidators statement of receipts and payments to 13 April 2012 (5 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 13 October 2011 (5 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 13 April 2011 (5 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 13 October 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 13 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 13 April 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 13 April 2010 (5 pages) |
22 November 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (5 pages) |
22 November 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (5 pages) |
22 November 2009 | Liquidators statement of receipts and payments to 13 October 2009 (5 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from st jamess house 28 park place leeds LS1 2SP (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from st jamess house 28 park place leeds LS1 2SP (1 page) |
18 May 2009 | Liquidators statement of receipts and payments to 13 April 2009 (5 pages) |
18 May 2009 | Liquidators' statement of receipts and payments to 13 April 2009 (5 pages) |
18 May 2009 | Liquidators' statement of receipts and payments to 13 April 2009 (5 pages) |
10 November 2008 | Liquidators' statement of receipts and payments to 13 October 2008 (5 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 13 October 2008 (5 pages) |
10 November 2008 | Liquidators' statement of receipts and payments to 13 October 2008 (5 pages) |
13 May 2008 | Liquidators statement of receipts and payments to 13 October 2008 (5 pages) |
13 May 2008 | Liquidators' statement of receipts and payments to 13 October 2008 (5 pages) |
13 May 2008 | Liquidators' statement of receipts and payments to 13 October 2008 (5 pages) |
9 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2007 | Liquidators statement of receipts and payments (5 pages) |
15 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
31 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
31 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2005 | Liquidators statement of receipts and payments (5 pages) |
19 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators' statement of receipts and payments (8 pages) |
21 April 2004 | Liquidators' statement of receipts and payments (8 pages) |
21 April 2004 | Liquidators statement of receipts and payments (8 pages) |
14 May 2003 | Company name changed prosper group\certificate issued on 14/05/03 (2 pages) |
14 May 2003 | Company name changed prosper group\certificate issued on 14/05/03 (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 5 research way tamar science park derriford plymouth devon PL6 8BT (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 5 research way tamar science park derriford plymouth devon PL6 8BT (1 page) |
18 April 2003 | Declaration of solvency (3 pages) |
18 April 2003 | Declaration of solvency (3 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Appointment of a voluntary liquidator (1 page) |
18 April 2003 | Appointment of a voluntary liquidator (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 February 2003 | Annual return made up to 22/01/03 (6 pages) |
21 February 2003 | Annual return made up to 22/01/03 (6 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: prosper house brooklands budshead road crownhill plymouth devon PL6 5XR (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: prosper house brooklands budshead road crownhill plymouth devon PL6 5XR (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
30 May 2002 | Auditor's resignation (1 page) |
30 May 2002 | Auditor's resignation (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
12 March 2002 | Group of companies' accounts made up to 25 March 2001 (22 pages) |
12 March 2002 | Group of companies' accounts made up to 25 March 2001 (22 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
19 February 2002 | Annual return made up to 22/01/02
|
19 February 2002 | Annual return made up to 22/01/02 (7 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Resolutions
|
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
12 February 2001 | Annual return made up to 22/01/01 (7 pages) |
12 February 2001 | Annual return made up to 22/01/01
|
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
25 August 2000 | Full group accounts made up to 26 March 2000 (30 pages) |
25 August 2000 | Full group accounts made up to 26 March 2000 (30 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Annual return made up to 22/01/00 (8 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Annual return made up to 22/01/00
|
4 February 2000 | Director's particulars changed (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director's particulars changed (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
13 July 1999 | Full group accounts made up to 28 March 1999 (23 pages) |
13 July 1999 | Full group accounts made up to 28 March 1999 (23 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
1 February 1999 | Annual return made up to 22/01/99 (10 pages) |
1 February 1999 | Annual return made up to 22/01/99
|
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
6 August 1998 | Full group accounts made up to 29 March 1998 (23 pages) |
6 August 1998 | Full group accounts made up to 29 March 1998 (23 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
30 March 1998 | Company name changed devon & cornwall training and en terprise council\certificate issued on 30/03/98 (3 pages) |
30 March 1998 | Company name changed devon & cornwall training and en terprise council\certificate issued on 30/03/98 (3 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
12 February 1998 | Annual return made up to 22/01/98
|
12 February 1998 | Annual return made up to 22/01/98 (8 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
10 September 1997 | Full group accounts made up to 30 March 1997 (24 pages) |
10 September 1997 | Full group accounts made up to 30 March 1997 (24 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
30 January 1997 | Annual return made up to 22/01/97 (8 pages) |
30 January 1997 | Annual return made up to 22/01/97
|
21 January 1997 | Secretary's particulars changed (1 page) |
21 January 1997 | Secretary's particulars changed (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
21 August 1996 | Full group accounts made up to 24 March 1996 (24 pages) |
21 August 1996 | Full group accounts made up to 24 March 1996 (24 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
4 February 1996 | Annual return made up to 22/01/96
|
4 February 1996 | Annual return made up to 22/01/96 (8 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
26 June 1995 | Full group accounts made up to 26 March 1995 (23 pages) |
26 June 1995 | Full group accounts made up to 26 March 1995 (23 pages) |
21 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
27 July 1993 | Memorandum and Articles of Association (33 pages) |
27 July 1993 | Resolutions
|
27 July 1993 | Memorandum and Articles of Association (33 pages) |
27 July 1993 | Resolutions
|
17 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1991 | Memorandum and Articles of Association (34 pages) |
16 October 1991 | Resolutions
|
16 October 1991 | Memorandum and Articles of Association (34 pages) |
16 October 1991 | Resolutions
|
22 January 1990 | Incorporation (41 pages) |
22 January 1990 | Incorporation (41 pages) |