Devon Road
Salcombe
South Devon
TQ8 8HJ
Director Name | Mrs Elizabeth Jane Fletcher |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1992(40 years, 8 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 02 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Belinda Margaret Harper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2009(57 years, 9 months after company formation) |
Appointment Duration | 13 years (closed 02 November 2022) |
Role | Company Director |
Correspondence Address | Preston Bagot Farm Preston Bagot Henley In Arden Warwickshire B95 5EF |
Director Name | Mr Andrew John Brazier |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2019(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldens Farmhouse Barbers Lane Martley Worcester WR6 6QD |
Director Name | David Nicholas Fletcher |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Weston Farm Weston Lullingfields Shrewsbury Salop SY4 2AA Wales |
Director Name | Gillian Mary Mathias |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 1992(40 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | Highfield House Rempstone Road Belton Loughborough Leicestershire LE12 9XA |
Director Name | Barbara Jean Onions |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 1992(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | White Gables Longnor Shrewsbury Salop SY5 7PP Wales |
Secretary Name | David Nicholas Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Weston Farm Weston Lullingfields Shrewsbury Salop SY4 2AA Wales |
Secretary Name | Gillian Mary Mathias |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 July 1999(47 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | Highfield House Rempstone Road Belton Loughborough Leicestershire LE12 9XA |
Website | fletcherestates.com |
---|---|
Telephone | 020 89873000 |
Telephone region | London |
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
10k at £1 | Fletcher Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £606,922 |
Cash | £212,000 |
Latest Accounts | 31 March 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 September 1992 | Delivered on: 17 September 1992 Satisfied on: 3 August 1994 Persons entitled: Barbara Jean Onions David Alexander Pritchard Classification: Deeds charging property Secured details: All monies due or to become due from the company to the chargee pursuant to the companys articles of association. Particulars: 2 starkie street preston title no la 90378. Fully Satisfied |
---|---|
4 September 1992 | Delivered on: 17 September 1992 Satisfied on: 3 August 1994 Persons entitled: Barbara Jean Onions David Alexander Pritchard David Alexander Pritchard Barbara Jean Onions Classification: Deeds charging property Secured details: All monies due or to become due from the company to the chargee pursuant to the companys articles of association. Particulars: 2, birchwood drive, heath farm, shrewsbury, title no sh 2565. Fully Satisfied |
4 September 1992 | Delivered on: 17 September 1992 Satisfied on: 3 August 1994 Persons entitled: Barbara Jean Onions David Alexander Pritchard David Alexander Pritchard Barbara Jean Onions David Alexander Pritchard Barbara Jean Onions Classification: Deeds charging property Secured details: All monies due or to become due from the company to the chargee pursuant to the companys articles of association. Particulars: Car park, st. John's hill, shrewsbury, shropshire. Fully Satisfied |
4 September 1992 | Delivered on: 17 September 1992 Satisfied on: 3 August 1994 Persons entitled: Barbara Jean Onions David Alexander Pritchard David Alexander Pritchard Barbara Jean Onions David Alexander Pritchard Barbara Jean Onions David Alexander Pritchard Barbard Jean Onions Classification: Deeds charging property Secured details: All monies due or to become due from the company to the chargee pursuant to the companys articals of association. Particulars: Factory premises lancaster road, shrewsbury shropshire. Fully Satisfied |
4 September 1992 | Delivered on: 17 September 1992 Satisfied on: 3 August 1994 Persons entitled: Barbara Jean Onions David Alexander Pritchard David Alexander Pritchard Barbara Jean Onions David Alexander Pritchard Barbara Jean Onions David Alexander Pritchard Barbard Jean Onions Barbara Jean Onions David Alexander Pritchard Classification: Deeds charging property Secured details: All monies due or to become due from the company to the chargee pursuant to the companys articles of association. Particulars: 14 college hill, shrewsbury, shropshire. Fully Satisfied |
19 May 2020 | Liquidators' statement of receipts and payments to 17 March 2020 (12 pages) |
---|---|
8 April 2019 | Registered office address changed from C/O Mrs B M Harper Preston Bagot Farm Preston Bagot Henley-in-Arden Warwickshire B95 5EF to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 April 2019 (2 pages) |
4 April 2019 | Resolutions
|
4 April 2019 | Declaration of solvency (5 pages) |
4 April 2019 | Appointment of a voluntary liquidator (3 pages) |
27 February 2019 | Appointment of Mr Andrew John Brazier as a director on 27 February 2019 (2 pages) |
25 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
25 September 2018 | Director's details changed for Mrs Elizabeth Jane Fletcher on 1 August 2018 (2 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 October 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
10 October 2017 | Director's details changed for Mrs Elizabeth Jane Fletcher on 1 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Elizabeth Jane Fletcher on 1 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Statement of capital on 30 March 2017
|
30 March 2017 | Resolutions
|
30 March 2017 | Solvency Statement dated 28/03/17 (1 page) |
30 March 2017 | Resolutions
|
30 March 2017 | Statement by Directors (1 page) |
30 March 2017 | Statement by Directors (1 page) |
30 March 2017 | Solvency Statement dated 28/03/17 (1 page) |
30 March 2017 | Statement of capital on 30 March 2017
|
26 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
13 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
13 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
6 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
24 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
11 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Full accounts made up to 31 March 2012 (12 pages) |
26 June 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
10 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Registered office address changed from 27 Wollaton Road Beeston Nottingham NG9 2NG on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 27 Wollaton Road Beeston Nottingham NG9 2NG on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 27 Wollaton Road Beeston Nottingham NG9 2NG on 1 March 2011 (1 page) |
17 November 2010 | Register inspection address has been changed (1 page) |
17 November 2010 | Register inspection address has been changed (1 page) |
17 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Director's details changed for Rosemary Ann Coles on 14 September 2010 (2 pages) |
17 November 2010 | Register(s) moved to registered inspection location (1 page) |
17 November 2010 | Director's details changed for Rosemary Ann Coles on 14 September 2010 (2 pages) |
17 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
16 November 2009 | Appointment of Belinda Margaret Harper as a secretary (3 pages) |
16 November 2009 | Appointment of Belinda Margaret Harper as a secretary (3 pages) |
14 November 2009 | Termination of appointment of Gillian Mathias as a secretary (2 pages) |
14 November 2009 | Termination of appointment of Gillian Mathias as a director (2 pages) |
14 November 2009 | Termination of appointment of Gillian Mathias as a director (2 pages) |
14 November 2009 | Termination of appointment of Gillian Mathias as a secretary (2 pages) |
16 September 2009 | Return made up to 14/09/07; full list of members (4 pages) |
16 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 14/09/08; full list of members (4 pages) |
16 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 14/09/08; full list of members (4 pages) |
16 September 2009 | Return made up to 14/09/07; full list of members (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
25 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
25 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
13 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
13 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
23 July 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
23 July 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
15 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
2 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members
|
21 September 2001 | Return made up to 14/09/01; full list of members
|
26 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
19 September 2000 | Return made up to 14/09/00; full list of members
|
19 September 2000 | Return made up to 14/09/00; full list of members
|
18 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
1 October 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 October 1999 | Full accounts made up to 31 March 1998 (7 pages) |
27 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Secretary resigned;director resigned (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 95 mount pleasant rd shrewsbury SY1 3EL (1 page) |
2 August 1999 | Secretary resigned;director resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 95 mount pleasant rd shrewsbury SY1 3EL (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Memorandum and Articles of Association (4 pages) |
6 December 1996 | Memorandum and Articles of Association (4 pages) |
13 November 1996 | Return made up to 14/09/96; full list of members
|
13 November 1996 | Return made up to 14/09/96; full list of members
|
30 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
12 October 1995 | Return made up to 31/07/95; no change of members (6 pages) |
12 October 1995 | Return made up to 31/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
15 October 1992 | Accounts for a small company made up to 31 March 1992 (4 pages) |
15 October 1992 | Accounts for a small company made up to 31 March 1992 (4 pages) |
8 October 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
8 October 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
10 October 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
10 October 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
17 October 1981 | Annual return made up to 01/09/81 (5 pages) |
17 October 1981 | Annual return made up to 01/09/81 (5 pages) |
25 January 1952 | Certificate of incorporation (1 page) |
25 January 1952 | Certificate of incorporation (1 page) |