Company NameSouth Devon Land Limited
Company StatusDissolved
Company Number03867838
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek Ronald Barton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressHooters
Ilbert Road Thurlestone
Kingsbridge
Devon
TQ7 3NY
Director NameMichael John O'Brien
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(8 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 14 November 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Point
Sandhills Road
Salcombe
Devon
TQ8 8JP
Secretary NameMr Derek Ronald Barton
NationalityBritish
StatusClosed
Appointed24 August 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHooters
Ilbert Road Thurlestone
Kingsbridge
Devon
TQ7 3NY
Director NameMr Robert Bruce Johnstone
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressHigh Ridge
Main Road
Salcombe
Devon
TQ8 8JW
Secretary NameMr Raymond Charles Svend O'Connell Hayes
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButtville House
Derby Road
Kingsbridge
Devon
TQ7 1JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Hornbeam Square South
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8NB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Financials

Year2014
Net Worth£118,929
Cash£6,252
Current Liabilities£275,006

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Voluntary strike-off action has been suspended (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
19 January 2006Application for striking-off (1 page)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Return made up to 25/10/05; full list of members (2 pages)
20 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
20 June 2005Re-registration of Memorandum and Articles (11 pages)
20 June 2005Application for reregistration from PLC to private (1 page)
20 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 May 2005Full accounts made up to 30 September 2004 (15 pages)
1 November 2004Return made up to 25/10/04; full list of members (7 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Full accounts made up to 30 September 2003 (13 pages)
6 November 2003Return made up to 25/10/03; full list of members (8 pages)
1 May 2003Full accounts made up to 30 September 2002 (13 pages)
12 March 2003Registered office changed on 12/03/03 from: cross park barn whitley thurlestone kingsbridge devon TQ7 3LP (1 page)
8 November 2002Return made up to 25/10/02; full list of members (8 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
30 April 2002Full accounts made up to 30 September 2001 (12 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
11 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
15 January 2002£ ic 64700/50000 10/12/01 £ sr 14700@1=14700 (1 page)
9 January 2002Ad 10/12/01--------- £ si 4700@1=4700 £ ic 60000/64700 (2 pages)
13 December 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 November 2001Director resigned (2 pages)
28 November 2001Ad 07/02/01--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
28 November 2001Return made up to 25/10/01; full list of members (8 pages)
26 September 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
24 September 2001New secretary appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: 13 shadycombe road salcombe devon TQ8 8DX (1 page)
4 September 2001Secretary resigned (1 page)
3 August 2001Auditor's resignation (1 page)
30 May 2001Full accounts made up to 31 October 2000 (11 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 2000Return made up to 25/10/00; full list of members (7 pages)
24 July 2000Ad 15/03/00--------- £ si 40000@1=40000 £ ic 20001/60001 (2 pages)
4 July 2000New director appointed (2 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 2000Ad 10/01/00--------- £ si 19999@1=19999 £ ic 2/20001 (2 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Application to commence business (2 pages)
10 January 2000Certificate of authorisation to commence business and borrow (1 page)
28 October 1999Secretary resigned (1 page)
25 October 1999Incorporation (20 pages)