Ilbert Road Thurlestone
Kingsbridge
Devon
TQ7 3NY
Director Name | Michael John O'Brien |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 November 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Castle Point Sandhills Road Salcombe Devon TQ8 8JP |
Secretary Name | Mr Derek Ronald Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hooters Ilbert Road Thurlestone Kingsbridge Devon TQ7 3NY |
Director Name | Mr Robert Bruce Johnstone |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | High Ridge Main Road Salcombe Devon TQ8 8JW |
Secretary Name | Mr Raymond Charles Svend O'Connell Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buttville House Derby Road Kingsbridge Devon TQ7 1JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £118,929 |
Cash | £6,252 |
Current Liabilities | £275,006 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2006 | Voluntary strike-off action has been suspended (1 page) |
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2006 | Application for striking-off (1 page) |
7 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
20 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 June 2005 | Re-registration of Memorandum and Articles (11 pages) |
20 June 2005 | Application for reregistration from PLC to private (1 page) |
20 June 2005 | Resolutions
|
5 May 2005 | Full accounts made up to 30 September 2004 (15 pages) |
1 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Full accounts made up to 30 September 2003 (13 pages) |
6 November 2003 | Return made up to 25/10/03; full list of members (8 pages) |
1 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: cross park barn whitley thurlestone kingsbridge devon TQ7 3LP (1 page) |
8 November 2002 | Return made up to 25/10/02; full list of members (8 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | £ ic 64700/50000 10/12/01 £ sr 14700@1=14700 (1 page) |
9 January 2002 | Ad 10/12/01--------- £ si 4700@1=4700 £ ic 60000/64700 (2 pages) |
13 December 2001 | Resolutions
|
30 November 2001 | Director resigned (2 pages) |
28 November 2001 | Ad 07/02/01--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages) |
28 November 2001 | Return made up to 25/10/01; full list of members (8 pages) |
26 September 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 13 shadycombe road salcombe devon TQ8 8DX (1 page) |
4 September 2001 | Secretary resigned (1 page) |
3 August 2001 | Auditor's resignation (1 page) |
30 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Resolutions
|
16 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
24 July 2000 | Ad 15/03/00--------- £ si 40000@1=40000 £ ic 20001/60001 (2 pages) |
4 July 2000 | New director appointed (2 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Ad 10/01/00--------- £ si 19999@1=19999 £ ic 2/20001 (2 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Application to commence business (2 pages) |
10 January 2000 | Certificate of authorisation to commence business and borrow (1 page) |
28 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Incorporation (20 pages) |