Clyst Honiton
Exeter
EX5 2NJ
Secretary Name | Derek Lillian Pester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 June 2014) |
Role | Company Director |
Correspondence Address | Waldrons Cottages Clyst Honiton Exeter EX5 2NJ |
Director Name | Hannah Jayne MacDonald |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Blue Hills Connybear Lane, Coffinswell Newton Abbot Devon TQ12 4SL |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | 35 Firs Ave London N11 3NE |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
6 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2014 | Final Gazette dissolved following liquidation (1 page) |
6 June 2014 | Final Gazette dissolved following liquidation (1 page) |
6 March 2014 | Notice of final account prior to dissolution (1 page) |
6 March 2014 | Return of final meeting of creditors (1 page) |
6 March 2014 | Notice of final account prior to dissolution (1 page) |
11 July 2013 | Registered office address changed from Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from little silver quarry little silver quarry muddiford barnstaple devon EX31 4HQ (1 page) |
15 April 2009 | Appointment of a liquidator (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from little silver quarry little silver quarry muddiford barnstaple devon EX31 4HQ (1 page) |
15 April 2009 | Appointment of a liquidator (1 page) |
29 September 2008 | Order of court to wind up (2 pages) |
29 September 2008 | Order of court to wind up (2 pages) |
23 September 2008 | Order of court to wind up (1 page) |
23 September 2008 | Order of court to wind up (1 page) |
28 August 2008 | Appointment terminated director hannah macdonald (1 page) |
28 August 2008 | Appointment terminated director hannah macdonald (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from waldrons cottages, clyst honiton exeter devon EX5 2NJ (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from waldrons cottages, clyst honiton exeter devon EX5 2NJ (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: blue hills, connybear lane coffinswell newton abbot devon TQ12 4SL (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: blue hills, connybear lane coffinswell newton abbot devon TQ12 4SL (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
21 September 2007 | Incorporation (10 pages) |
21 September 2007 | Incorporation (10 pages) |