Ermington
Ivybridge
Devon
PL21 9NS
Director Name | Mr Graham David Wilkins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kelly Park St Dominick Saltash Cornwall PL12 6SQ |
Secretary Name | Christopher Anthony Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Higher Brownswell Cottage Holbeton Plymouth Devon PL8 1JW |
Secretary Name | Alexander James Coby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2004) |
Role | Student |
Correspondence Address | The Plantation House Totnes Road Ermington Devon PL21 9NF |
Registered Address | 4th Floor Norwich House Savile Street Kingston Upon Hull East Riding Of Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2012 | Final Gazette dissolved following liquidation (1 page) |
13 June 2012 | Final Gazette dissolved following liquidation (1 page) |
13 March 2012 | Return of final meeting of creditors (1 page) |
13 March 2012 | Notice of final account prior to dissolution (1 page) |
13 March 2012 | Notice of final account prior to dissolution (1 page) |
9 June 2010 | Registered office address changed from Enterprise House 18 Eastern Road Romford Essex RM1 3PJ on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Enterprise House 18 Eastern Road Romford Essex RM1 3PJ on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Enterprise House 18 Eastern Road Romford Essex RM1 3PJ on 9 June 2010 (2 pages) |
4 March 2009 | Insolvency:secretary of state's release of liqudiator (2 pages) |
4 March 2009 | Insolvency:secretary of state's release of liqudiator (2 pages) |
22 February 2006 | Appointment of a liquidator (2 pages) |
22 February 2006 | Appointment of a liquidator (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: plantation house hotel totnes road ermington ivybridge devon PL21 9NS (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: plantation house hotel totnes road ermington ivybridge devon PL21 9NS (1 page) |
16 January 2006 | Order of court to wind up (2 pages) |
16 January 2006 | Order of court to wind up (2 pages) |
10 November 2005 | Order of court to wind up (1 page) |
10 November 2005 | Order of court to wind up (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 July 2005 | Return made up to 27/03/05; full list of members (7 pages) |
28 July 2005 | Return made up to 27/03/05; full list of members (7 pages) |
26 July 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
26 July 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 February 2005 | Return made up to 27/03/04; full list of members
|
9 February 2005 | Return made up to 27/03/04; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 31 houndiscombe road plymouth devon PL4 6HA (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 31 houndiscombe road plymouth devon PL4 6HA (1 page) |
23 July 2003 | Return made up to 27/03/03; full list of members (6 pages) |
23 July 2003 | Return made up to 27/03/03; full list of members (6 pages) |
18 August 2002 | Return made up to 27/03/02; full list of members
|
18 August 2002 | Return made up to 27/03/02; full list of members (6 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Ad 04/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2001 | Ad 04/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
15 October 2001 | Company name changed sarlat LIMITED\certificate issued on 15/10/01 (2 pages) |
15 October 2001 | Company name changed sarlat LIMITED\certificate issued on 15/10/01 (2 pages) |
27 March 2001 | Incorporation (12 pages) |
27 March 2001 | Incorporation (12 pages) |