Cavalier Road Heathfield
Newton Abbot
Devon
TQ12 6TZ
Secretary Name | Shy Keenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Role | Advocate |
Correspondence Address | 28 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot Devon TQ12 6TZ |
Director Name | Sharron Shrimpton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 May 2009) |
Role | Child Care Day Centre Manager |
Correspondence Address | 28 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot Devon TQ12 6TZ |
Director Name | Peter Andrew Verreck |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mv Carmel Port Werburgh, Vicarage Lane Hoo Rochester Kent ME3 9TW |
Secretary Name | Sharron Shrimpton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 May 2009) |
Role | Child Care Day Centre Manager |
Correspondence Address | 28 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot Devon TQ12 6TZ |
Director Name | Gayle Sanders |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Domestic Violence Coordinator |
Correspondence Address | 28 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot Devon TQ12 6TZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2008 | Application for striking-off (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page) |
16 February 2007 | Annual return made up to 21/09/06 (5 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 28 teignbridge business centre cavalier road heathfield newton abbot devon TQ12 6TZ (1 page) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
23 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
6 December 2005 | Resolutions
|