Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 August 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Clifford Webb |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 24 Oakfield Ridge Crediton Devon EX17 2EG |
Director Name | Harold Davies Blundred |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 1996) |
Role | Chairman/Company Director |
Correspondence Address | Ladram House Behind Hayes Otterton Devon EX9 7JQ |
Director Name | Graham James Mayhew |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 1991) |
Role | Financial Director/Company Director |
Correspondence Address | Langstone House Toadpit Lane West Hill Ottery St Mary Devon EX11 1TR |
Director Name | Patricia Janet Jeffery |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | Millburn House 8 Five Acres Murcott Oxfordshire OX5 2RP |
Secretary Name | Graham James Mayhew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | Langstone House Toadpit Lane West Hill Ottery St Mary Devon EX11 1TR |
Secretary Name | Annabelle June Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 22 Cherry Tree Close Exeter Devon EX4 5AT |
Director Name | Mr Michael Richard Palmer |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 1996) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Courtenay Gardens Newton Abbot Devon TQ12 1HS |
Director Name | Michael John Best |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 1995) |
Role | Finance Director |
Correspondence Address | Harley Thorn Higher Broad Oak Road West Hill Ottery St Mary Devon EX11 1XJ |
Secretary Name | Michael John Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Harley Thorn Higher Broad Oak Road West Hill Ottery St Mary Devon EX11 1XJ |
Secretary Name | Lara Joanne Wildman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 17 Catalina Close Dunkeswell Honiton Devon EX14 0QD |
Director Name | Gregory Joseph Morgan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 17 January 1996) |
Role | Accountant |
Correspondence Address | 61 Hermitage Road Mannamead Plymouth Devon PL3 4RX |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 February 2000) |
Role | Manager |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Mr John Frederick Staite |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Byfords Close Huntley Gloucester GL19 3SA Wales |
Director Name | Russell Wayne MacDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 October 2000) |
Role | Managing Director |
Correspondence Address | Winsham 8 Barton Close Exton Devon EX3 0PE |
Secretary Name | Mr John Frederick Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Byfords Close Huntley Gloucester GL19 3SA Wales |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1998) |
Role | Executive Chairman |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(11 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Mr Martin Herbert Stoggell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2002) |
Role | Accountant |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Secretary Name | Mr Martin Herbert Stoggell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 2002) |
Role | Accountant |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Director Name | Kenneth Barry Clarke |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2001) |
Role | Managing Director |
Correspondence Address | 22 Rosemont Court Church Road, Alphington Exeter Devon EX2 8SY |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Mr David George Bray |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rundle Road Newton Abbot Devon TQ12 2PJ |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Christopher Graham Hilditch |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 51 Hildene Ampleforth Drive The Meadows Stafford Staffordshire ST17 4TE |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | www.bayline-limited.com/ |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
10k at $1 | Stagecoach Devon LTD 99.96% Ordinary |
---|---|
4 at £1 | Stagecoach Devon LTD 0.04% Ordinary 1 |
Latest Accounts | 2 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 September 1996 | Delivered 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 Trusteefor and on Behalf of the Banks, the Issuing Bank and the Overdraft 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 1991 | Delivered on: 25 January 1991 Satisfied on: 23 January 1996 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: Stocks shares and/or other securities. 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 |
15 June 1990 | Delivered on: 21 June 1990 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 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 |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2021 | Application to strike the company off the register (1 page) |
18 May 2021 | Statement of capital on 18 May 2021
|
18 May 2021 | Resolutions
|
18 May 2021 | Memorandum and Articles of Association (4 pages) |
18 May 2021 | Change of share class name or designation (2 pages) |
18 May 2021 | Statement by Directors (1 page) |
18 May 2021 | Solvency Statement dated 04/05/21 (1 page) |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (3 pages) |
26 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
14 August 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
14 August 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
14 August 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
17 November 2017 | Change of details for Stagecoach Devon Limited as a person with significant control on 16 November 2017 (2 pages) |
17 November 2017 | Change of details for Stagecoach Devon Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Stagecoach Devon Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Registered 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 2017 | Registered 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 2017 | Change of details for Stagecoach Devon Limited as a person with significant control on 16 November 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
18 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
31 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
8 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
28 July 2008 | Appointment terminated director christopher hilditch (1 page) |
28 July 2008 | Appointment terminated director christopher hilditch (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
21 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
5 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
5 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
6 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
6 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
10 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: belgrave road exeter devon EX1 2LB (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: belgrave road exeter devon EX1 2LB (1 page) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
21 January 2004 | Return made up to 03/01/04; full list of members (9 pages) |
21 January 2004 | Return made up to 03/01/04; full list of members (9 pages) |
27 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
27 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
8 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
8 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
7 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
7 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
8 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
4 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
22 January 2001 | Accounts for a dormant company made up to 1 May 2000 (1 page) |
22 January 2001 | Accounts for a dormant company made up to 1 May 2000 (1 page) |
22 January 2001 | Accounts for a dormant company made up to 1 May 2000 (1 page) |
3 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
3 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
6 December 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
6 December 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 2-4 clements road ilford essex IG1 1BA (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 2-4 clements road ilford essex IG1 1BA (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
14 February 2000 | Accounts for a dormant company made up to 1 May 1999 (1 page) |
14 February 2000 | Accounts for a dormant company made up to 1 May 1999 (1 page) |
14 February 2000 | Accounts for a dormant company made up to 1 May 1999 (1 page) |
26 January 2000 | Return made up to 03/01/00; full list of members
|
26 January 2000 | Return made up to 03/01/00; full list of members
|
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
12 May 1999 | Secretary resigned;director resigned (1 page) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | Secretary resigned;director resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 3/4 bath street cheltenhamm gloucester GL50 1YE (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 3/4 bath street cheltenhamm gloucester GL50 1YE (1 page) |
17 March 1999 | Return made up to 03/01/99; no change of members (6 pages) |
17 March 1999 | Return made up to 03/01/99; no change of members (6 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
17 June 1998 | Accounts for a dormant company made up to 2 May 1998 (1 page) |
17 June 1998 | Accounts for a dormant company made up to 2 May 1998 (1 page) |
17 June 1998 | Accounts for a dormant company made up to 2 May 1998 (1 page) |
10 June 1998 | Resolutions
|
10 June 1998 | Resolutions
|
10 June 1998 | Resolutions
|
10 June 1998 | Resolutions
|
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
16 January 1998 | Return made up to 03/01/98; no change of members (6 pages) |
16 January 1998 | Return made up to 03/01/98; no change of members (6 pages) |
2 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
2 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
10 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
10 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
27 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
2 December 1996 | Ad 15/01/96--------- us$ si 10000@1=10000 us$ ic 0/10000 (2 pages) |
2 December 1996 | Ad 15/01/96--------- us$ si 10000@1=10000 us$ ic 0/10000 (2 pages) |
12 October 1996 | Particulars of mortgage/charge (12 pages) |
12 October 1996 | Particulars of mortgage/charge (12 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 6 kew court pynes hill exeter EX2 5AZ (1 page) |
31 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 6 kew court pynes hill exeter EX2 5AZ (1 page) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
31 March 1996 | Director resigned (2 pages) |
29 February 1996 | Auditor's resignation (1 page) |
29 February 1996 | Auditor's resignation (1 page) |
18 February 1996 | Memorandum and Articles of Association (14 pages) |
18 February 1996 | Memorandum and Articles of Association (14 pages) |
9 February 1996 | Return made up to 03/01/96; full list of members (8 pages) |
9 February 1996 | Return made up to 03/01/96; full list of members (8 pages) |
7 February 1996 | Us$ nc 10000/20000 15/01/96 (1 page) |
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
7 February 1996 | Us$ nc 10000/20000 15/01/96 (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Director resigned;new director appointed (2 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Director resigned;new director appointed (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Resolutions
|
15 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: belgrave road exeter devon EX1 2LB (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: belgrave road exeter devon EX1 2LB (1 page) |
14 November 1995 | Full accounts made up to 1 April 1995 (17 pages) |
14 November 1995 | Full accounts made up to 1 April 1995 (17 pages) |
14 November 1995 | Full accounts made up to 1 April 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
21 January 1994 | Return made up to 03/01/94; no change of members (6 pages) |
21 January 1994 | Return made up to 03/01/94; no change of members (6 pages) |
24 January 1993 | Return made up to 03/01/93; full list of members (5 pages) |
24 January 1993 | Return made up to 03/01/93; full list of members (5 pages) |
6 April 1992 | Company name changed\certificate issued on 06/04/92 (2 pages) |
6 April 1992 | Company name changed\certificate issued on 06/04/92 (2 pages) |
25 March 1991 | Memorandum and Articles of Association (13 pages) |
25 March 1991 | Memorandum and Articles of Association (13 pages) |
25 March 1991 | Resolutions
|
25 March 1991 | Resolutions
|
23 May 1990 | Company name changed\certificate issued on 23/05/90 (2 pages) |
23 May 1990 | Company name changed\certificate issued on 23/05/90 (2 pages) |