Pinhoe Road
Exeter
Devon
EX4 7JQ
Secretary Name | Karen Farler |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2000(12 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 41 Westbourne Road Torquay Devon TQ1 4JT |
Director Name | Clive Davison |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Huxbear Court Trusham Newton Abbot TQ13 0NY |
Secretary Name | Anita Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dinham Crescent Exeter EX4 4EF |
Secretary Name | Richard George Sillifant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | Marshbrook Cheriton Bishop Exeter Devon EX6 6JE |
Secretary Name | Michael Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Ithilian Birch Grove West Hill Ottery St. Mary Exeter Devon EX11 1XP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
24 March 2002 | Dissolved (1 page) |
---|---|
24 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 October 2001 | Appointment of a voluntary liquidator (1 page) |
11 October 2001 | Resignation of a liquidator (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Appointment of a voluntary liquidator (1 page) |
22 December 2000 | Statement of affairs (6 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: global house, global court pinhoe road exeter devon EX4 7JQ (1 page) |
23 May 2000 | Return made up to 09/02/00; full list of members
|
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: gunstone park gunstone crediton devon EX17 5HL (1 page) |
10 January 2000 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 229 nether street london N3 1NT (1 page) |
1 March 1999 | New director appointed (2 pages) |