Copplestone
Crediton
Devon
EX17 4NE
Director Name | Jonathan Richard Bate |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 April 2007) |
Role | Independent Film Maker |
Correspondence Address | Chaffcombe Manor Copplestone Crediton Devon EX17 4NE |
Director Name | Richard Joseph Bate |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 April 2007) |
Role | Planning Engineer |
Correspondence Address | The Coach House 88 Kenyon Lane Kenyon Warrington Cheshire WA3 4AX |
Secretary Name | Richard Joseph Bate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 April 2007) |
Role | Planning Engineer |
Correspondence Address | The Coach House 88 Kenyon Lane Kenyon Warrington Cheshire WA3 4AX |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 48 Princess Street Leigh Lancashire WN7 2RA |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
14 November 2006 | Application for striking-off (1 page) |
13 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
25 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
9 November 2004 | Return made up to 15/11/04; full list of members
|
19 October 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
5 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
1 November 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
2 October 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: wilton grange 90 kenyon lane 90 kenyon lane culcheth warrington cheshire WA3 4AX (1 page) |
6 December 2001 | Return made up to 15/11/01; full list of members
|
23 August 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
14 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
28 February 2000 | New director appointed (2 pages) |
21 February 2000 | Company name changed draftsure LIMITED\certificate issued on 22/02/00 (3 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |