Dartington
Totnes
Devon
TQ9 6HG
Secretary Name | Myles Grosvenor Varcoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 April 2009) |
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 | 28 June 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 April 2009) |
Role | Company Director |
Correspondence Address | 6 Skardon Place North Hill Plymouth Devon PL4 8HA |
Director Name | Dr Graham Spencer Stirling |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trinity 3 Meadow Close Newton Ferrers Plymouth Devon PL8 1BT |
Director Name | Mr Robert Richard Davies |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pinetops Reach 64 Yealm Road Newton Ferrers Devon PL8 1BQ |
Secretary Name | Myles Grosvenor Varcoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | Treverran Barton Tywardreath Par Cornwall PL24 2TZ |
Secretary Name | Mr Robert Richard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 year, 9 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 | Mr Robert Zebulon Baggott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Cottage Diptford Totnes Devon TQ9 7LY |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | 22 Kings Park Road Southampton Hampshire SO15 2UF |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£398,000 |
Cash | £40,000 |
Current Liabilities | £513,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 January 2009 | Liquidators statement of receipts and payments to 23 December 2008 (5 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
29 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
25 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 April 2007 | Liquidators statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Ad 25/09/03-26/09/03 £ si 434999@1=434999 £ ic 1/435000 (2 pages) |
14 October 2003 | Nc inc already adjusted 25/09/03 (2 pages) |
14 October 2003 | Resolutions
|
10 October 2003 | Registered office changed on 10/10/03 from: 5 research way tamar science park derriford plymouth devon PL6 8BT (1 page) |
6 October 2003 | Declaration of solvency (6 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Appointment of a voluntary liquidator (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: prosper house budshead road crownhill plymouth devon PL6 5XR (1 page) |
31 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 October 2002 | Return made up to 03/10/02; full list of members
|
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
30 May 2002 | Auditor's resignation (1 page) |
27 January 2002 | Full accounts made up to 25 March 2001 (12 pages) |
10 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
27 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
22 May 2000 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 April 1999 | Resolutions
|
12 April 1999 | Memorandum and Articles of Association (10 pages) |
31 March 1999 | Company name changed prosper business services limite d\certificate issued on 31/03/99 (2 pages) |
26 October 1998 | Return made up to 03/10/98; full list of members
|
1 October 1998 | Registered office changed on 01/10/98 from: foliot house budshead road cornwall plymouth devon PL6 5XR (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
30 March 1998 | Company name changed prosper group LIMITED\certificate issued on 30/03/98 (2 pages) |
3 October 1997 | Incorporation (29 pages) |