Company NameWyndeham Plymouth Limited
Company StatusDissolved
Company Number00200363
CategoryPrivate Limited Company
Incorporation Date11 September 1924(99 years, 8 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(86 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameAlan Kenneth White
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(67 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 November 1991)
RoleCompany Director
Correspondence AddressEsperanza Crinnis Close
Carlyon Bay
St Austell
Cornwall
PL25 3SD
Director NameAndrew Boucher Edwards
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(67 years, 4 months after company formation)
Appointment Duration-1 years, 3 months (resigned 14 April 1991)
RoleChartered Accountant
Correspondence AddressFenn House
Grenofen
Tavistock
Devon
PL19 9ES
Director NamePeter Adam Ernest Opperman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(67 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 July 1992)
RoleChartered Accountant
Correspondence Address22 Colville Road
London
W11 2BS
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed31 December 1991(67 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(69 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameKeith George Holmes
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(69 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressBrown Hazel 76 Beach Road
Carlyon Bay
St Austell
Cornwall
PL25 3PJ
Director NameAndrew Robert Prudden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(69 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 November 2007)
RoleAccountant
Correspondence AddressArundel House Laureston Road
Newton Abbot
Devon
TQ12 1HN
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(69 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 April 2008)
RoleDeputy Divisional Managing Dir
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16, Paramount Building
206-212 St John Street
London
EC1V 4JY
Director NameColin Jackson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(69 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 August 1999)
RoleGeneral Manager
Correspondence Address16 Creekside View
Tresillian
Truro
Cornwall
TR2 4BS
Director NameDavid Emeny
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(74 years after company formation)
Appointment Duration7 years, 10 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address1 Old Beggarwood Lane
Beggarwood
Basingstoke
RG22 4WS
Director NameJoanne Rhodes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(80 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2008)
RoleFinance Director
Correspondence Address14 Cleaveland Road
Surbiton
Surrey
KT6 4AH
Director NameJonathan Gregory Vaughan Roberts
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(82 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2010)
RoleManufacturing Director
Correspondence Address1 Parklands
Wheal Kitty
St Agnes
Cornwall
TR5 0QS
Director NameMr Julian Peter Dunlop Hill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(83 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDawslea Barn
Hollist Lane
Midhurst
West Sussex
GU29 9AD
Director NameMr Stephen John Ellis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(83 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkhill
Kingsingfield Road West Kingsdown
Sevenoaks
Kent
TN15 6LH
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(84 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Old Court House
Old Court Place Kensington
London
W8 4PD
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(84 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NameMr Stephen David Downey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(85 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandlers Cottage Flawith
Alne
York
YO61 1SF
Director NameMrs Angela Mary Butler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(85 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber House Lincombe Drive
Torquay
Devon
TQ1 2LP
Director NameMr Giles Richell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(85 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLotherton Park Farmhouse Copley Lane
Aberford
Leeds
LS25 3ED
Director NameGlenn Broomfield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(85 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New House Northgate
Utkinton
Tarporley
Cheshire
CW6 0JX
Director NameMr Richard Charles Fookes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(86 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls Complex Colchester Road
Heybridge
Maldon
Essex
CM9 4NW
Secretary NameZoe Repman
NationalityBritish
StatusResigned
Appointed06 April 2011(86 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 Westside Centre, London Road
Colchester
CO3 8PH

Location

Registered Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

6 April 2011Delivered on: 14 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as st ives plymouth limited) to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 April 2011Delivered on: 15 April 2011
Persons entitled: Cigala LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
6 April 2011Delivered on: 13 April 2011
Satisfied on: 7 June 2013
Persons entitled: St Ives PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as st ives plymouth limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 June 1985Delivered on: 17 June 1985
Satisfied on: 26 July 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the estover industrial estate plymouth devon.
Fully Satisfied
4 March 1985Delivered on: 11 March 1985
Satisfied on: 26 July 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts.
Fully Satisfied
25 February 1985Delivered on: 11 March 1985
Satisfied on: 26 July 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 92 east hill st austell cornwall.
Fully Satisfied
16 February 1984Delivered on: 24 February 1984
Satisfied on: 26 July 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises the subject of an agreement dated 27/1/84. see the mortgage charge document for full details.
Fully Satisfied
19 December 1983Delivered on: 3 January 1984
Satisfied on: 26 July 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H property at holmbush st austell cornwall.
Fully Satisfied
2 November 1981Delivered on: 12 November 1981
Satisfied on: 26 July 2007
Persons entitled: Susan Mary Harvey

Classification: Legal charge
Secured details: £300,000.
Particulars: Land at st austell ornwall with buildings plant & machinery.
Fully Satisfied

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
13 June 2022Application to strike the company off the register (3 pages)
26 May 2022Satisfaction of charge 9 in full (1 page)
29 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 December 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
2 October 2020Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
9 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Satisfaction of charge 8 in full (1 page)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 July 2017Secretary's details changed for Zoe Repman on 23 June 2016 (1 page)
11 July 2017Secretary's details changed for Zoe Repman on 23 June 2016 (1 page)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
8 September 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page)
7 September 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
7 September 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
7 September 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
7 September 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8,050
(7 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8,050
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8,050
(7 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8,050
(7 pages)
15 October 2014Auditor's resignation (1 page)
15 October 2014Auditor's resignation (1 page)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 8,050
(7 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 8,050
(7 pages)
12 September 2013Full accounts made up to 31 December 2012 (17 pages)
12 September 2013Full accounts made up to 31 December 2012 (17 pages)
7 June 2013Satisfaction of charge 7 in full (1 page)
7 June 2013Satisfaction of charge 7 in full (1 page)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
29 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
29 February 2012Termination of appointment of Glenn Broomfield as a director (1 page)
29 February 2012Termination of appointment of Glenn Broomfield as a director (1 page)
26 April 2011Full accounts made up to 30 July 2010 (19 pages)
26 April 2011Full accounts made up to 30 July 2010 (19 pages)
18 April 2011Termination of appointment of Stephen Downey as a director (2 pages)
18 April 2011Termination of appointment of Giles Richell as a director (2 pages)
18 April 2011Termination of appointment of Giles Richell as a director (2 pages)
18 April 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
18 April 2011Termination of appointment of Matthew Armitage as a director (2 pages)
18 April 2011Termination of appointment of Patrick Martell as a director (2 pages)
18 April 2011Termination of appointment of Patrick Martell as a director (2 pages)
18 April 2011Termination of appointment of Stephen Downey as a director (2 pages)
18 April 2011Termination of appointment of Angela Butler as a director (2 pages)
18 April 2011Termination of appointment of Matthew Armitage as a director (2 pages)
18 April 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
18 April 2011Termination of appointment of Philip Harris as a secretary (2 pages)
18 April 2011Termination of appointment of Angela Butler as a director (2 pages)
18 April 2011Termination of appointment of Philip Harris as a secretary (2 pages)
17 April 2011Appointment of Mr Richard Charles Fookes as a director (3 pages)
17 April 2011Appointment of Zoe Repman as a secretary (3 pages)
17 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 17 April 2011 (2 pages)
17 April 2011Appointment of Zoe Repman as a secretary (3 pages)
17 April 2011Appointment of Mr Paul George Utting as a director (3 pages)
17 April 2011Appointment of Mr Paul George Utting as a director (3 pages)
17 April 2011Appointment of Mr Richard Charles Fookes as a director (3 pages)
17 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 17 April 2011 (2 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 9 (28 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 9 (28 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Company name changed st ives plymouth LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
(3 pages)
12 April 2011Company name changed st ives plymouth LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
(3 pages)
12 April 2011Change of name notice (2 pages)
11 April 2011Auditor's resignation (1 page)
11 April 2011Auditor's resignation (1 page)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2011Memorandum and Articles of Association (12 pages)
21 March 2011Statement of company's objects (1 page)
21 March 2011Statement of company's objects (1 page)
21 March 2011Memorandum and Articles of Association (12 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (11 pages)
20 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (11 pages)
16 June 2010Appointment of Glenn Broomfield as a director (3 pages)
16 June 2010Appointment of Giles Richell as a director (3 pages)
16 June 2010Appointment of Stephen David Downey as a director (3 pages)
16 June 2010Appointment of Stephen David Downey as a director (3 pages)
16 June 2010Appointment of Glenn Broomfield as a director (3 pages)
16 June 2010Appointment of Giles Richell as a director (3 pages)
16 June 2010Appointment of Angela Mary Butler as a director (3 pages)
16 June 2010Appointment of Angela Mary Butler as a director (3 pages)
28 April 2010Full accounts made up to 31 July 2009 (21 pages)
28 April 2010Full accounts made up to 31 July 2009 (21 pages)
2 February 2010Termination of appointment of Jonathan Roberts as a director (1 page)
2 February 2010Termination of appointment of Jonathan Roberts as a director (1 page)
30 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
30 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
12 December 2009Termination of appointment of Stephen Ellis as a director (1 page)
12 December 2009Termination of appointment of Stephen Ellis as a director (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
28 May 2009Full accounts made up to 1 August 2008 (19 pages)
28 May 2009Full accounts made up to 1 August 2008 (19 pages)
28 May 2009Full accounts made up to 1 August 2008 (19 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
29 January 2009Appointment terminated director julian hill (1 page)
29 January 2009Appointment terminated director julian hill (1 page)
14 January 2009Return made up to 30/12/08; full list of members (5 pages)
14 January 2009Return made up to 30/12/08; full list of members (5 pages)
29 July 2008Director appointed stephen john ellis (2 pages)
29 July 2008Director appointed stephen john ellis (2 pages)
14 July 2008Appointment terminated director joanne rhodes (1 page)
14 July 2008Appointment terminated director joanne rhodes (1 page)
2 June 2008Full accounts made up to 3 August 2007 (19 pages)
2 June 2008Full accounts made up to 3 August 2007 (19 pages)
2 June 2008Full accounts made up to 3 August 2007 (19 pages)
13 May 2008Director appointed julian peter dunlop hill (2 pages)
13 May 2008Director appointed julian peter dunlop hill (2 pages)
9 May 2008Appointment terminated director paul gray (1 page)
9 May 2008Appointment terminated director paul gray (1 page)
14 March 2008Return made up to 30/12/07; full list of members (5 pages)
14 March 2008Return made up to 30/12/07; full list of members (5 pages)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 18/07/07
(2 pages)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 18/07/07
(2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Full accounts made up to 28 July 2006 (20 pages)
16 May 2007Full accounts made up to 28 July 2006 (20 pages)
8 January 2007Return made up to 30/12/06; full list of members (4 pages)
8 January 2007Return made up to 30/12/06; full list of members (4 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
16 May 2006Full accounts made up to 29 July 2005 (18 pages)
16 May 2006Full accounts made up to 29 July 2005 (18 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
27 January 2006Return made up to 30/12/05; full list of members (4 pages)
27 January 2006Return made up to 30/12/05; full list of members (4 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
2 June 2005Full accounts made up to 30 July 2004 (17 pages)
2 June 2005Full accounts made up to 30 July 2004 (17 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
31 January 2005Return made up to 30/12/04; full list of members (11 pages)
31 January 2005Return made up to 30/12/04; full list of members (11 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
21 April 2004Full accounts made up to 1 August 2003 (18 pages)
21 April 2004Full accounts made up to 1 August 2003 (18 pages)
21 April 2004Full accounts made up to 1 August 2003 (18 pages)
18 January 2004Return made up to 30/12/03; full list of members (11 pages)
18 January 2004Return made up to 30/12/03; full list of members (11 pages)
5 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
24 May 2003Full accounts made up to 2 August 2002 (18 pages)
24 May 2003Full accounts made up to 2 August 2002 (18 pages)
24 May 2003Full accounts made up to 2 August 2002 (18 pages)
3 February 2003Return made up to 30/12/02; full list of members (11 pages)
3 February 2003Return made up to 30/12/02; full list of members (11 pages)
15 May 2002Full accounts made up to 3 August 2001 (18 pages)
15 May 2002Full accounts made up to 3 August 2001 (18 pages)
15 May 2002Full accounts made up to 3 August 2001 (18 pages)
9 January 2002Return made up to 30/12/01; full list of members (11 pages)
9 January 2002Return made up to 30/12/01; full list of members (11 pages)
14 May 2001Full accounts made up to 28 July 2000 (18 pages)
14 May 2001Full accounts made up to 28 July 2000 (18 pages)
15 January 2001Return made up to 30/12/00; full list of members (7 pages)
15 January 2001Return made up to 30/12/00; full list of members (7 pages)
25 April 2000Full accounts made up to 30 July 1999 (20 pages)
25 April 2000Full accounts made up to 30 July 1999 (20 pages)
4 February 2000Company name changed st ives (plymouth) LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed st ives (plymouth) LIMITED\certificate issued on 07/02/00 (2 pages)
11 January 2000Return made up to 30/12/99; no change of members (6 pages)
11 January 2000Return made up to 30/12/99; no change of members (6 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
23 April 1999Full accounts made up to 31 July 1998 (19 pages)
23 April 1999Full accounts made up to 31 July 1998 (19 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
5 January 1999Return made up to 30/12/98; no change of members (7 pages)
5 January 1999Return made up to 30/12/98; no change of members (7 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
23 April 1998Full accounts made up to 1 August 1997 (18 pages)
23 April 1998Full accounts made up to 1 August 1997 (18 pages)
23 April 1998Full accounts made up to 1 August 1997 (18 pages)
23 January 1998Return made up to 30/12/97; full list of members (8 pages)
23 January 1998Return made up to 30/12/97; full list of members (8 pages)
4 April 1997Full accounts made up to 2 August 1996 (18 pages)
4 April 1997Full accounts made up to 2 August 1996 (18 pages)
4 April 1997Full accounts made up to 2 August 1996 (18 pages)
8 January 1997Director's particulars changed (1 page)
8 January 1997Director's particulars changed (1 page)
6 January 1997Return made up to 30/12/96; no change of members (7 pages)
6 January 1997Return made up to 30/12/96; no change of members (7 pages)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1996Full accounts made up to 28 July 1995 (18 pages)
30 May 1996Full accounts made up to 28 July 1995 (18 pages)
4 February 1996Return made up to 30/12/95; no change of members (6 pages)
4 February 1996Return made up to 30/12/95; no change of members (6 pages)
29 December 1995Director's particulars changed (3 pages)
29 December 1995Director's particulars changed (3 pages)
11 May 1995Full accounts made up to 29 July 1994 (19 pages)
11 May 1995Full accounts made up to 29 July 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
13 November 1993Full accounts made up to 30 July 1993 (18 pages)
13 November 1993Full accounts made up to 30 July 1993 (18 pages)
24 January 1992Full accounts made up to 2 August 1991 (18 pages)
24 January 1992Full accounts made up to 2 August 1991 (18 pages)
24 January 1992Full accounts made up to 2 August 1991 (18 pages)
12 January 1990Full accounts made up to 31 July 1989 (21 pages)
12 January 1990Full accounts made up to 31 July 1989 (21 pages)
4 January 1989Accounts made up to 31 July 1988 (22 pages)
4 January 1989Accounts made up to 31 July 1988 (22 pages)
17 January 1987Full accounts made up to 31 March 1986 (17 pages)
17 January 1987Full accounts made up to 31 March 1986 (17 pages)
27 September 1984Accounts made up to 31 March 1984 (15 pages)
27 September 1984Accounts made up to 31 March 1984 (15 pages)
26 November 1982Accounts made up to 31 March 1982 (12 pages)
26 November 1982Accounts made up to 31 March 1982 (12 pages)
13 December 1980Accounts made up to 31 March 1980 (10 pages)
13 December 1980Accounts made up to 31 March 1980 (10 pages)
28 November 1978Accounts made up to 31 March 1978 (9 pages)
28 November 1978Accounts made up to 31 March 1978 (9 pages)
8 November 1976Accounts made up to 31 March 1976 (8 pages)
8 November 1976Accounts made up to 31 March 1976 (8 pages)
24 December 1974Accounts made up to 31 March 1974 (6 pages)
24 December 1974Accounts made up to 31 March 1974 (6 pages)
11 September 1924Incorporation (24 pages)
11 September 1924Incorporation (24 pages)