Plympton
Plymouth
PL7 1AG
Secretary Name | Susan Mary Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Spinney Plympton Plymouth Devon PL7 1AG |
Director Name | Susan Mary Morris |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 8 The Spinney Plympton Plymouth Devon PL7 1AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £142,323 |
Net Worth | £2,336,162 |
Cash | £1,332 |
Current Liabilities | £83,838 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Liquidators statement of receipts and payments (5 pages) |
5 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Appointment of a voluntary liquidator (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: bell close newnham industrial estate plympton devon PL7 4JH (1 page) |
5 May 2005 | S-div 26/04/05 (1 page) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
3 May 2005 | Appointment of a voluntary liquidator (1 page) |
3 May 2005 | Declaration of solvency (3 pages) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Full accounts made up to 30 April 2004 (15 pages) |
16 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
11 March 2003 | Return made up to 19/03/03; full list of members
|
17 December 2002 | Full accounts made up to 30 April 2002 (18 pages) |
9 May 2002 | Full accounts made up to 30 April 2001 (20 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 31 houndiscombe road plymouth devon PL4 6HA (1 page) |
26 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 30 April 2000 (22 pages) |
1 June 2000 | Ad 19/03/00--------- £ si 1999998@1 (2 pages) |
1 June 2000 | Particulars of contract relating to shares (3 pages) |
10 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Nc inc already adjusted 15/03/00 (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
27 March 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | New director appointed (2 pages) |
21 March 2000 | Ad 16/03/00--------- £ si 1000@1=1000 £ ic 2000000/2001000 (2 pages) |
21 March 2000 | Resolutions
|
7 December 1999 | Registered office changed on 07/12/99 from: 129 north hill mutley plymouth devon PL4 8JY (1 page) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Ad 19/03/99--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
19 April 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
22 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Incorporation (15 pages) |