Company NameDevon General Limited
Company StatusDissolved
Company Number01673326
CategoryPrivate Limited Company
Incorporation Date21 October 1982(41 years, 5 months ago)
Dissolution Date24 August 2021 (2 years, 6 months ago)
Previous NameFreddart Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(26 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(36 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 24 August 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(36 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameClifford Webb
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 February 1996)
RoleCompany Director
Correspondence Address24 Oakfield Ridge
Crediton
Devon
EX17 2EG
Director NameGraham James Mayhew
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(9 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 1992)
RoleFinance Director/Company Director
Correspondence AddressLangstone House Toadpit Lane
West Hill
Ottery St Mary
Devon
EX11 1TR
Director NameHarold Davies Blundred
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 February 1996)
RoleChairman/Company Director
Correspondence AddressLadram House
Behind Hayes
Otterton
Devon
EX9 7JQ
Director NamePatricia Janet Jeffery
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 February 1996)
RoleCompany Director
Correspondence AddressMillburn House
8 Five Acres
Murcott
Oxfordshire
OX5 2RP
Secretary NameGraham James Mayhew
NationalityBritish
StatusResigned
Appointed03 January 1992(9 years, 2 months after company formation)
Appointment Duration1 week (resigned 10 January 1992)
RoleCompany Director
Correspondence AddressLangstone House Toadpit Lane
West Hill
Ottery St Mary
Devon
EX11 1TR
Secretary NameAnnabelle June Strickland
NationalityBritish
StatusResigned
Appointed10 January 1992(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 January 1995)
RoleCompany Director
Correspondence Address22 Cherry Tree Close
Exeter
Devon
EX4 5AT
Director NameMichael John Best
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 1995)
RoleFinance Director
Correspondence AddressHarley Thorn Higher Broad Oak Road
West Hill
Ottery St Mary
Devon
EX11 1XJ
Secretary NameMichael John Best
NationalityBritish
StatusResigned
Appointed20 January 1995(12 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressHarley Thorn Higher Broad Oak Road
West Hill
Ottery St Mary
Devon
EX11 1XJ
Secretary NameLara Joanne Wildman
NationalityBritish
StatusResigned
Appointed11 December 1995(13 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 19 February 1996)
RoleCompany Director
Correspondence Address17 Catalina Close
Dunkeswell
Honiton
Devon
EX14 0QD
Director NameGregory Joseph Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(13 years, 3 months after company formation)
Appointment Duration1 day (resigned 17 January 1996)
RoleAccountant
Correspondence Address61 Hermitage Road
Mannamead
Plymouth
Devon
PL3 4RX
Director NameMr John Frederick Staite
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Byfords Close
Huntley
Gloucester
GL19 3SA
Wales
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 February 2000)
RoleManaging Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameRussell Wayne MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 2000)
RoleManaging Director
Correspondence AddressWinsham 8 Barton Close
Exton
Devon
EX3 0PE
Secretary NameMr John Frederick Staite
NationalityBritish
StatusResigned
Appointed19 February 1996(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Byfords Close
Huntley
Gloucester
GL19 3SA
Wales
Director NameBrian Souter
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1998)
RoleExecutive Chairman
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(15 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMr Martin Herbert Stoggell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2002)
RoleAccountant
Correspondence Address119 Blackborough Road
Reigate
Surrey
RH2 7DA
Secretary NameMr Martin Herbert Stoggell
NationalityBritish
StatusResigned
Appointed19 April 1999(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2002)
RoleAccountant
Correspondence Address119 Blackborough Road
Reigate
Surrey
RH2 7DA
Director NameKenneth Barry Clarke
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2001)
RoleManaging Director
Correspondence Address22 Rosemont Court
Church Road, Alphington
Exeter
Devon
EX2 8SY
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(17 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameMr David George Bray
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rundle Road
Newton Abbot
Devon
TQ12 2PJ
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed20 August 2002(19 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(20 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameChristopher Graham Hilditch
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(20 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 July 2008)
RoleCompany Director
Correspondence Address51 Hildene Ampleforth Drive
The Meadows
Stafford
Staffordshire
ST17 4TE
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(24 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitestagecoachdevon.co.uk

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3m at £0.1Stagecoach Devon LTD
92.59%
Ordinary
10k at $1Stagecoach Devon LTD
7.41%
Ordinary 1

Accounts

Latest Accounts2 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

19 August 1986Delivered on: 29 August 1986
Satisfied on: 23 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a abbot bus station and depot, kingsteignton road newton abbot and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1986Delivered on: 29 August 1986
Satisfied on: 23 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus and coach maintenance depot belgrave road exeter t/n-dn 68623 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1986Delivered on: 29 August 1986
Satisfied on: 23 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bus depot, lower woolbrook sidmouth and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1986Delivered on: 29 August 1986
Satisfied on: 23 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a paignton bus station and 17 dartmouth road paignton devon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1986Delivered on: 29 August 1986
Satisfied on: 23 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a bus and coach station paris street, exeter and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1986Delivered on: 29 August 1986
Satisfied on: 13 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charge undertaking and all property and assets preseet and future including goodwill & bookdebts & benefit of any licences.
Fully Satisfied
19 August 1986Delivered on: 29 August 1986
Satisfied on: 23 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bus station middle street brixham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 1986Delivered on: 26 August 1986
Satisfied on: 23 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company and/or ralmanor limited to the chargee under the terms of a first mortgage dated 19/8/86 and the sale agreement dated 20/8/86 and this deed.
Particulars: Freehold 83/87 newton road, torquay, devon.
Fully Satisfied
27 September 1996Delivered on: 12 October 1996
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland, for Itself and as Agent and Security Trustee and the Overdraft Bankfor and on Behalf of the Banks, the Issuing Bank

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee, the issuing bank and the overdraft bank (both as defined in the deed) (or any of them) under the charge and under the agreement (as defined) and under any of the other finance documents (as defined) and/or any deed or document supplemental thereto.
Particulars: .. undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
18 January 1991Delivered on: 25 January 1991
Satisfied on: 3 October 1995
Persons entitled: Natwest Investment Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 January 1991Delivered on: 25 January 1991
Satisfied on: 11 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at newton road, torquay, devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 1988Delivered on: 19 July 1988
Satisfied on: 13 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 19/8/86.
Particulars: The property & assets of the company as charged by the said mortgage debenture referred to overleaf.
Fully Satisfied
19 August 1986Delivered on: 2 September 1986
Satisfied on: 23 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 the strand exmouth devon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1986Delivered on: 29 August 1986
Satisfied on: 18 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from ralmanor limited to the chargee.
Particulars: Freehold nos 83-87 newton road, torquay, devon and proceeds of sale thereof.
Fully Satisfied
19 August 1986Delivered on: 29 August 1986
Satisfied on: 23 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the booking office belgrave road torquay and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1986Delivered on: 29 August 1986
Satisfied on: 23 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a newton abbot bus station and depot kingsteignton road newton abbot and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1986Delivered on: 26 August 1986
Satisfied on: 16 February 1991
Persons entitled: National Bus Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a share purchase agreement dated 19TH august, 1986.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 February 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
14 August 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
14 August 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
14 August 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
10 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
23 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
17 November 2017Change of details for Stagecoach Devon Limited as a person with significant control on 16 November 2017 (2 pages)
17 November 2017Change of details for Stagecoach Devon Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Stagecoach Devon Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Stagecoach Devon Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 125,000
  • USD 10,000
(5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 125,000
  • USD 10,000
(5 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 125,000
  • USD 10,000
(5 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 125,000
  • USD 10,000
(5 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 125,000
  • USD 10,000
(5 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 125,000
  • USD 10,000
(5 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 125,000
  • USD 10,000
(5 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 125,000
  • USD 10,000
(5 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
8 January 2009Return made up to 03/01/09; full list of members (4 pages)
8 January 2009Return made up to 03/01/09; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
28 July 2008Appointment terminated director christopher hilditch (1 page)
28 July 2008Appointment terminated director christopher hilditch (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
21 January 2008Return made up to 03/01/08; full list of members (3 pages)
21 January 2008Return made up to 03/01/08; full list of members (3 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
5 January 2007Return made up to 03/01/07; full list of members (3 pages)
5 January 2007Return made up to 03/01/07; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
6 January 2006Return made up to 03/01/06; full list of members (3 pages)
6 January 2006Return made up to 03/01/06; full list of members (3 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
10 January 2005Return made up to 03/01/05; full list of members (7 pages)
10 January 2005Return made up to 03/01/05; full list of members (7 pages)
23 November 2004Registered office changed on 23/11/04 from: belgrave road exeter devon EX1 2LB (1 page)
23 November 2004Registered office changed on 23/11/04 from: belgrave road exeter devon EX1 2LB (1 page)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
21 January 2004Return made up to 03/01/04; full list of members (9 pages)
21 January 2004Return made up to 03/01/04; full list of members (9 pages)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
8 January 2003Return made up to 03/01/03; full list of members (9 pages)
8 January 2003Return made up to 03/01/03; full list of members (9 pages)
7 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
7 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
8 January 2002Return made up to 03/01/02; full list of members (7 pages)
8 January 2002Return made up to 03/01/02; full list of members (7 pages)
4 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
4 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
22 January 2001Accounts for a dormant company made up to 1 May 2000 (1 page)
22 January 2001Accounts for a dormant company made up to 1 May 2000 (1 page)
22 January 2001Accounts for a dormant company made up to 1 May 2000 (1 page)
3 January 2001Return made up to 03/01/01; full list of members (7 pages)
3 January 2001Return made up to 03/01/01; full list of members (7 pages)
6 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
6 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 2-4 clements road ilford essex IG1 1BA (1 page)
9 August 2000Registered office changed on 09/08/00 from: 2-4 clements road ilford essex IG1 1BA (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
14 February 2000Accounts for a dormant company made up to 1 May 1999 (1 page)
14 February 2000Accounts for a dormant company made up to 1 May 1999 (1 page)
14 February 2000Accounts for a dormant company made up to 1 May 1999 (1 page)
26 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999Secretary resigned;director resigned (1 page)
12 May 1999Secretary resigned;director resigned (1 page)
12 May 1999New secretary appointed;new director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: 3/4 bath street cheltenham gloucester GL50 1YE (1 page)
11 May 1999Registered office changed on 11/05/99 from: 3/4 bath street cheltenham gloucester GL50 1YE (1 page)
17 March 1999Return made up to 03/01/99; no change of members (6 pages)
17 March 1999Return made up to 03/01/99; no change of members (6 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
17 June 1998Accounts for a dormant company made up to 2 May 1998 (1 page)
17 June 1998Accounts for a dormant company made up to 2 May 1998 (1 page)
17 June 1998Accounts for a dormant company made up to 2 May 1998 (1 page)
10 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
16 January 1998Return made up to 03/01/98; no change of members (6 pages)
16 January 1998Return made up to 03/01/98; no change of members (6 pages)
2 September 1997Full accounts made up to 30 April 1997 (15 pages)
2 September 1997Full accounts made up to 30 April 1997 (15 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
10 February 1997Full accounts made up to 30 April 1996 (16 pages)
10 February 1997Full accounts made up to 30 April 1996 (16 pages)
27 January 1997Return made up to 03/01/97; full list of members (6 pages)
27 January 1997Return made up to 03/01/97; full list of members (6 pages)
2 December 1996Ad 15/01/96--------- us$ si 10000@1=10000 us$ ic 0/10000 (2 pages)
2 December 1996Ad 15/01/96--------- us$ si 10000@1=10000 us$ ic 0/10000 (2 pages)
12 October 1996Particulars of mortgage/charge (12 pages)
12 October 1996Particulars of mortgage/charge (12 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
10 October 1996Declaration of assistance for shares acquisition (54 pages)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
31 March 1996Secretary resigned (2 pages)
31 March 1996Registered office changed on 31/03/96 from: 6 kew court pynes hill exeter EX2 5AZ (1 page)
31 March 1996Registered office changed on 31/03/96 from: 6 kew court pynes hill exeter EX2 5AZ (1 page)
31 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
31 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
31 March 1996Secretary resigned (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
29 February 1996Auditor's resignation (1 page)
29 February 1996Auditor's resignation (1 page)
18 February 1996Memorandum and Articles of Association (11 pages)
18 February 1996Memorandum and Articles of Association (11 pages)
9 February 1996Return made up to 03/01/96; full list of members (6 pages)
9 February 1996Return made up to 03/01/96; full list of members (6 pages)
23 January 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
23 January 1996Us$ nc 0/10000 15/01/96 (1 page)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 January 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
23 January 1996Us$ nc 0/10000 15/01/96 (1 page)
23 January 1996Director resigned;new director appointed (2 pages)
23 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
23 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
23 January 1996Director resigned;new director appointed (2 pages)
15 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
15 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
9 January 1996Registered office changed on 09/01/96 from: belgrave road exeter devon EX1 2LB (1 page)
9 January 1996Registered office changed on 09/01/96 from: belgrave road exeter devon EX1 2LB (1 page)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Full accounts made up to 1 April 1995 (16 pages)
14 November 1995Full accounts made up to 1 April 1995 (16 pages)
14 November 1995Full accounts made up to 1 April 1995 (16 pages)
11 October 1995Declaration of mortgage charge released/ceased (2 pages)
11 October 1995Declaration of mortgage charge released/ceased (2 pages)
11 October 1995Declaration of mortgage charge released/ceased (2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Declaration of mortgage charge released/ceased (2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 September 1987Full group accounts made up to 31 March 1987 (22 pages)
4 September 1987Full group accounts made up to 31 March 1987 (22 pages)
24 July 1986Return made up to 24/04/86; full list of members (4 pages)
24 July 1986Return made up to 24/04/86; full list of members (4 pages)
18 October 1985Accounts made up to 31 December 1984 (22 pages)
18 October 1985Accounts made up to 31 December 1984 (22 pages)
19 October 1984Annual return made up to 12/04/84 (7 pages)
19 October 1984Annual return made up to 12/04/84 (7 pages)