Okehampton
Devon
EX20 2LS
Director Name | Mr Paul Henry Barron Pascoe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(3 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Filmer Road London SW6 7JJ |
Secretary Name | Helen Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Broomford Manor Jacobstowe Okehampton Devon EX20 3RH |
Secretary Name | Mr Paul Henry Barron Pascoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Filmer Road London SW6 7JJ |
Secretary Name | Mr Brian Godfrey McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ivynook High Street Gorling On Thames Oxfordshire RG8 9AX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2013 | Final Gazette dissolved following liquidation (1 page) |
23 October 2012 | Notice of final account prior to dissolution (1 page) |
23 October 2012 | Return of final meeting of creditors (1 page) |
23 October 2012 | Notice of final account prior to dissolution (1 page) |
13 January 2011 | Insolvency:secretary of state's release of liquidator (1 page) |
13 January 2011 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
23 November 2010 | Appointment of a liquidator (1 page) |
23 November 2010 | Court order insolvency:replacement of liquidator (9 pages) |
23 November 2010 | Appointment of a liquidator (1 page) |
23 November 2010 | Court order INSOLVENCY:replacement of liquidator (9 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: the green room matford business centre matford park road exeter devon EX2 8ED (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: the green room matford business centre matford park road exeter devon EX2 8ED (1 page) |
20 August 2007 | Appointment of a liquidator (1 page) |
20 August 2007 | Appointment of a liquidator (1 page) |
20 June 2007 | Order of court to wind up (2 pages) |
20 June 2007 | Order of court to wind up (2 pages) |
11 June 2007 | Order of court to wind up (1 page) |
11 June 2007 | Order of court to wind up (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: studio 2 01 power road studios power road chiswick london W4 5PY (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: studio 2 01 power road studios power road chiswick london W4 5PY (1 page) |
22 November 2006 | Secretary resigned;director resigned (1 page) |
22 November 2006 | Secretary resigned;director resigned (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 19/06/06; full list of members
|
31 August 2006 | Return made up to 19/06/06; full list of members (7 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 3RD floor beaumont house kensington village avonmore road london W14 8TS (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 3RD floor beaumont house kensington village avonmore road london W14 8TS (1 page) |
29 July 2005 | Return made up to 19/06/05; full list of members
|
29 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
15 June 2005 | New secretary appointed (3 pages) |
15 June 2005 | New secretary appointed (3 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
5 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
12 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
12 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
24 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 5TH floor avon house kensington village avonmore road london W14 8TS (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 5TH floor avon house kensington village avonmore road london W14 8TS (1 page) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members
|
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 November 1998 | Particulars of mortgage/charge (5 pages) |
25 November 1998 | Particulars of mortgage/charge (5 pages) |
30 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
30 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Ad 16/03/98--------- £ si 988@1=988 £ ic 2/990 (2 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Ad 16/03/98--------- £ si 988@1=988 £ ic 2/990 (2 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
21 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: linacre house southernhay east exeter devon EX1 1UG (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: linacre house southernhay east exeter devon EX1 1UG (1 page) |
2 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
21 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
21 February 1996 | Accounting reference date notified as 30/04 (1 page) |
21 February 1996 | Accounting reference date notified as 30/04 (1 page) |
6 July 1995 | £ nc 100/1000 22/06/95 (1 page) |
6 July 1995 | Resolutions
|
6 July 1995 | Director resigned;new director appointed (4 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Ad 22/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
6 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 July 1995 | New director appointed (2 pages) |
29 June 1995 | Company name changed tabrun LIMITED\certificate issued on 30/06/95 (2 pages) |
29 June 1995 | Company name changed tabrun LIMITED\certificate issued on 30/06/95 (4 pages) |
19 June 1995 | Incorporation (16 pages) |