Trusham
Newton Abbot
TQ13 0NY
Director Name | David Peter Gosling |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 January 2009) |
Role | Company Director |
Correspondence Address | Pool Barn St. Giles On The Heath Launceston Cornwall PL15 9SX |
Director Name | Timothy John Brooks Jaggard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 January 2009) |
Role | Company Director |
Correspondence Address | Candlelight Cottage Ackrells Hill, Littlehempston Totnes Devon TQ9 6LX |
Director Name | Barry Miles |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Stockwell Mews Silverton Exeter Devon EX5 4DF |
Secretary Name | Anita Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Dinham Crescent Exeter EX4 4EF |
Secretary Name | Robert Antony Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2002) |
Role | Financial Controller |
Correspondence Address | 15 North Avenue Exeter EX1 2DU |
Director Name | Paramount Company Searches Limited (Corporation) |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Rundle Walker Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | The Gallery Kings Wharf The Quay Exeter Devon EX2 4AN |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2008 | Return of final meeting of creditors (5 pages) |
26 July 2004 | C/O replacement of liquidator (7 pages) |
26 July 2004 | Appointment of a liquidator (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 2ND floor bedford house princesshay exeter devon EX1 1NQ (1 page) |
15 July 2002 | Appointment of a liquidator (1 page) |
24 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Order of court to wind up (2 pages) |
2 February 2002 | Return made up to 14/01/02; full list of members
|
22 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Return made up to 25/01/01; full list of members
|
14 November 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Ad 07/06/00--------- £ si 278000@1=278000 £ ic 51000/329000 (2 pages) |
16 June 2000 | Nc inc already adjusted 07/06/00 (1 page) |
16 June 2000 | New director appointed (2 pages) |
15 June 2000 | Particulars of mortgage/charge (7 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: the gallery kings wharf exeter devon EX2 4AN (1 page) |
5 June 2000 | New director appointed (2 pages) |
16 March 2000 | £ nc 50000/60000 15/02/00 (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Ad 15/02/00--------- £ si 50998@1=50998 £ ic 2/51000 (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 1ST floor norm kings wharf, the quay exeter devon EX2 4AN (1 page) |
17 February 2000 | Application to commence business (2 pages) |
17 February 2000 | Certificate of authorisation to commence business and borrow (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 229 nether street london N3 1NT (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | Incorporation (11 pages) |