Company NameDevon And Cornwall Training And Enterprise Council
Company StatusDissolved
Company Number02461550
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 January 1990(34 years, 3 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NamesDevon & Cornwall Training And Enterprise Council and Prosper Group

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Graham Spencer Stirling
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(3 years after company formation)
Appointment Duration20 years, 9 months (closed 22 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity 3 Meadow Close
Newton Ferrers
Plymouth
Devon
PL8 1BT
Director NameJames Cairns Boston
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1994(3 years, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 22 October 2013)
RoleChairman
Correspondence AddressFlat 3b Glen Isla
Doura Road
Cheltenham
Gloucestershire
GL50 2PD
Wales
Director NameMr Stephen Lewis Hindley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(5 years, 1 month after company formation)
Appointment Duration18 years, 7 months (closed 22 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Powderham
Exeter
Devon
EX6 8JJ
Director NameMr Robert Ian Dow
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(6 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 22 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh View Redlake Cross
Dartington
Totnes
Devon
TQ9 6HG
Director NameAndrew Paul Gough
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(7 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 22 October 2013)
RolePublisher
Correspondence AddressThe Lodge Godwell Lane
Ivybridge
Plymouth
Devon
PL21 0LE
Secretary NameMyles Grosvenor Varcoe
NationalityBritish
StatusClosed
Appointed20 April 2001(11 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerlees Meadow
St. Breock
Wadebridge
Cornwall
PL27 7HU
Director NameFrederick Potter Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(12 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 22 October 2013)
RoleCompany Director
Correspondence Address6 Skardon Place
North Hill
Plymouth
Devon
PL4 8HA
Director NameMr Timothy James Legood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 1994)
RoleGeneral Manager-British Telecom
Country of ResidenceUnited Kingdom
Correspondence AddressQuarrylands Little Johns Cross Hill
Exeter
Devon
EX2 9PJ
Director NameMr Terence Vivian Knapp
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Barton Lane Shillingford Abbot
Exeter
Devon
EX2 9QQ
Director NameJohn Francis Mannell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 1997)
RoleChief Executive
Correspondence AddressThe Byre
Leigh Court Pillaton
Saltash
Cornwall
PL12 6QY
Director NameLady Mary Christina Holborow
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 1996)
RoleChair Cornwall Rural Dev Commi
Country of ResidenceEngland
Correspondence AddressLadock House
Ladock
Truro
Cornwall
TR2 4PL
Director NameDavid William Fryer
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 1994)
RoleEducation Officer
Correspondence AddressHoneyway
Tregungeeves Lane Polgooth
St. Austell
Cornwall
PL26 7AX
Director NameSally Freeborn
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 1996)
RoleCollege Lecturer
Correspondence AddressWayside Pill Creek
Feock
Truro
Cornwall
TR3 6SE
Director NameMr Victor Philip Parsons
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 1994)
RoleManaging Director
Correspondence Address6 Vincent Way
Saltash
Cornwall
PL12 4EX
Director NameMr Michael Kenneth Pearson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 1997)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLangston
Kingston
Kingsbridge
Devon
TQ7 4HB
Director NameMr James Henry Putz
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 1995)
RoleCompany Director
Correspondence AddressThe Old Rectory
Trusham
Newton Abbot
Devon
TQ13 0NR
Director NameEric Dancer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roundhouse
Moreleigh
Totnes
Devon
TQ9 7JN
Director NameMr Richard David Clark
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 1995)
RoleChief Executive
Correspondence AddressBickwell Brook
Bickwell Valley
Sidmouth
Devon
EX10 8SQ
Director NameMr Peter Albert Leon Browning
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 19 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Sea Road
Carlyon Bay
St Austell
Cornwall
PL25 3SF
Secretary NameMyles Grosvenor Varcoe
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 14 July 1999)
RoleCompany Director
Correspondence AddressTreverran Barton
Tywardreath
Par
Cornwall
PL24 2TZ
Director NameMr Jeremy John Ramsden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 1995)
RoleManaging Director Western Morn
Correspondence AddressGlade House 54 Glenholt Road
Plymouth
Devon
PL6 7JD
Director NameStuart Fleming Nicol
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressTrebant
Restronguet Mylor
Falmouth
Cornwall
TR11 5ST
Director NameMr John Langley Crownshaw
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 January 2002)
RoleChief Executive/Chartered Acco
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Woodleigh
Kingsbridge
Devon
TQ7 4DG
Director NameSandy Denis Alexander Anderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 1998)
RoleManaging Director
Correspondence AddressBeech Leigh Rectory Hill
Berrynarbor
Ilfracombe
Devon
EX34 9SE
Director NameMr Philip Jenkinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address28 Southbrook Road
Exeter
Devon
EX2 6JA
Director NamePeter Terence Clarke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(6 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 1997)
RoleCo Director
Correspondence Address23 Whiteway Road
Kingsteignton
Newton Abbot
Devon
TQ12 3HL
Director NameMrs Margaret Patricia Garton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKaya
Midella Road
Yelverton
Devon
PL20 6AU
Director NameMr Barbara Ellen Joyce Denning
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 1999)
RoleShopworker
Correspondence Address16 Woodwater Lane
St Loyes
Exeter
Devon
EX2 5LL
Director NameMrs Margaret Horrell
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2002)
RoleDirector Lynher Dairies Limite
Country of ResidenceLiskeard, Uk
Correspondence AddressYonder Netherton
Upton Cross
Liskeard
Cornwall
PL14 5BD
Director NameBrian Eric Charles Ridgeway
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 1999)
RoleCompany Director
Correspondence Address6 Woodlands Lane
Plymouth
Devon
PL6 8AS
Director NameAlan Neil Hayman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2002)
RoleManaging Director
Correspondence AddressThe Granary Buttercombe Barton
West Down
Ilfracombe
Devon
EX34 8NU
Director NameMichael John Elliott
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2000)
RoleBank
Correspondence AddressWestfield
Sandford
Crediton
Devon
EX17 4NQ
Director NameValerie Ann Cox
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressLower Mulberry Cottage
Nanstallon
Cornwall
PL30 5LJ
Secretary NameMr Robert Richard Davies
NationalityBritish
StatusResigned
Appointed14 July 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinetops Reach
64 Yealm Road
Newton Ferrers
Devon
PL8 1BQ
Director NameMichael John Elliott
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(12 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 November 2002)
RoleRetired
Correspondence AddressWestfield
Sandford
Crediton
Devon
EX17 4NQ

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,375,000
Cash£2,442,000
Current Liabilities£2,676,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved following liquidation (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved following liquidation (1 page)
22 July 2013Liquidators statement of receipts and payments to 14 June 2013 (5 pages)
22 July 2013Liquidators' statement of receipts and payments to 14 June 2013 (5 pages)
22 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
22 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
22 July 2013Liquidators' statement of receipts and payments to 14 June 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (5 pages)
9 May 2013Liquidators statement of receipts and payments to 13 April 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (5 pages)
7 November 2012Liquidators statement of receipts and payments to 13 October 2012 (5 pages)
7 November 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
7 November 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
3 May 2012Liquidators statement of receipts and payments to 13 April 2012 (5 pages)
15 November 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 13 April 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
22 November 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
22 November 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
22 November 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
18 September 2009Registered office changed on 18/09/2009 from st jamess house 28 park place leeds LS1 2SP (1 page)
18 September 2009Registered office changed on 18/09/2009 from st jamess house 28 park place leeds LS1 2SP (1 page)
18 May 2009Liquidators statement of receipts and payments to 13 April 2009 (5 pages)
18 May 2009Liquidators' statement of receipts and payments to 13 April 2009 (5 pages)
18 May 2009Liquidators' statement of receipts and payments to 13 April 2009 (5 pages)
10 November 2008Liquidators' statement of receipts and payments to 13 October 2008 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 13 October 2008 (5 pages)
10 November 2008Liquidators' statement of receipts and payments to 13 October 2008 (5 pages)
13 May 2008Liquidators statement of receipts and payments to 13 October 2008 (5 pages)
13 May 2008Liquidators' statement of receipts and payments to 13 October 2008 (5 pages)
13 May 2008Liquidators' statement of receipts and payments to 13 October 2008 (5 pages)
9 November 2007Liquidators' statement of receipts and payments (5 pages)
9 November 2007Liquidators statement of receipts and payments (5 pages)
9 November 2007Liquidators' statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Liquidators' statement of receipts and payments (5 pages)
15 May 2007Liquidators' statement of receipts and payments (5 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
31 October 2006Liquidators' statement of receipts and payments (5 pages)
31 October 2006Liquidators' statement of receipts and payments (5 pages)
28 April 2006Liquidators' statement of receipts and payments (5 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Liquidators' statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators' statement of receipts and payments (5 pages)
26 October 2005Liquidators' statement of receipts and payments (5 pages)
19 April 2005Liquidators statement of receipts and payments (5 pages)
19 April 2005Liquidators' statement of receipts and payments (5 pages)
19 April 2005Liquidators' statement of receipts and payments (5 pages)
26 October 2004Liquidators' statement of receipts and payments (5 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
26 October 2004Liquidators' statement of receipts and payments (5 pages)
21 April 2004Liquidators' statement of receipts and payments (8 pages)
21 April 2004Liquidators' statement of receipts and payments (8 pages)
21 April 2004Liquidators statement of receipts and payments (8 pages)
14 May 2003Company name changed prosper group\certificate issued on 14/05/03 (2 pages)
14 May 2003Company name changed prosper group\certificate issued on 14/05/03 (2 pages)
30 April 2003Registered office changed on 30/04/03 from: 5 research way tamar science park derriford plymouth devon PL6 8BT (1 page)
30 April 2003Registered office changed on 30/04/03 from: 5 research way tamar science park derriford plymouth devon PL6 8BT (1 page)
18 April 2003Declaration of solvency (3 pages)
18 April 2003Declaration of solvency (3 pages)
18 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2003Appointment of a voluntary liquidator (1 page)
18 April 2003Appointment of a voluntary liquidator (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (4 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (4 pages)
21 February 2003Annual return made up to 22/01/03 (6 pages)
21 February 2003Annual return made up to 22/01/03 (6 pages)
29 January 2003Registered office changed on 29/01/03 from: prosper house brooklands budshead road crownhill plymouth devon PL6 5XR (1 page)
29 January 2003Registered office changed on 29/01/03 from: prosper house brooklands budshead road crownhill plymouth devon PL6 5XR (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
8 November 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
8 November 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
30 May 2002Auditor's resignation (1 page)
30 May 2002Auditor's resignation (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
12 March 2002Group of companies' accounts made up to 25 March 2001 (22 pages)
12 March 2002Group of companies' accounts made up to 25 March 2001 (22 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
19 February 2002Annual return made up to 22/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Annual return made up to 22/01/02 (7 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director's particulars changed (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
12 February 2001Annual return made up to 22/01/01 (7 pages)
12 February 2001Annual return made up to 22/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
25 August 2000Full group accounts made up to 26 March 2000 (30 pages)
25 August 2000Full group accounts made up to 26 March 2000 (30 pages)
4 February 2000Director resigned (1 page)
4 February 2000Annual return made up to 22/01/00 (8 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Annual return made up to 22/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2000Director's particulars changed (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director's particulars changed (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
13 July 1999Full group accounts made up to 28 March 1999 (23 pages)
13 July 1999Full group accounts made up to 28 March 1999 (23 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
1 February 1999Annual return made up to 22/01/99 (10 pages)
1 February 1999Annual return made up to 22/01/99
  • 363(287) ‐ Registered office changed on 01/02/99
(10 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
6 August 1998Full group accounts made up to 29 March 1998 (23 pages)
6 August 1998Full group accounts made up to 29 March 1998 (23 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
30 March 1998Company name changed devon & cornwall training and en terprise council\certificate issued on 30/03/98 (3 pages)
30 March 1998Company name changed devon & cornwall training and en terprise council\certificate issued on 30/03/98 (3 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
12 February 1998Annual return made up to 22/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1998Annual return made up to 22/01/98 (8 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
10 September 1997Full group accounts made up to 30 March 1997 (24 pages)
10 September 1997Full group accounts made up to 30 March 1997 (24 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
30 January 1997Annual return made up to 22/01/97 (8 pages)
30 January 1997Annual return made up to 22/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 1997Secretary's particulars changed (1 page)
21 January 1997Secretary's particulars changed (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
21 August 1996Full group accounts made up to 24 March 1996 (24 pages)
21 August 1996Full group accounts made up to 24 March 1996 (24 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
4 February 1996Annual return made up to 22/01/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1996Annual return made up to 22/01/96 (8 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
26 June 1995Full group accounts made up to 26 March 1995 (23 pages)
26 June 1995Full group accounts made up to 26 March 1995 (23 pages)
21 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
27 July 1993Memorandum and Articles of Association (33 pages)
27 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1993Memorandum and Articles of Association (33 pages)
27 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1992Declaration of satisfaction of mortgage/charge (1 page)
17 April 1992Declaration of satisfaction of mortgage/charge (1 page)
16 October 1991Memorandum and Articles of Association (34 pages)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1991Memorandum and Articles of Association (34 pages)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1990Incorporation (41 pages)
22 January 1990Incorporation (41 pages)