7 BEECHWOOD RISE, MANOR PARK
PLYMOUTH
DEVON
PL6 8AP
There are 9 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Guarantee
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 November
Accounts Category
DORMANT
Accounts Last Made Up
30 November 2016
Accounts Next Due
31 August 2018
Returns Last Made Up
12 November 2015
Returns Next Due
10 December 2016
Mortgages
None
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |
---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
of which Cash | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Total Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Liabilities | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Net Current Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Total Net Worth | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
No previous names
Secretary
Appointed on 26 July 2007
Nationality: British
Occupation: Consultant
7 Beechwood Rise
Plymouth
Devon
PL6 8AP
Director
Appointed on 19 September 2007
Nationality: British
Occupation: Property Developer
Month of birth: March 1960
The Old Smithy Cottage
St. Ive
Liskeard
Cornwall
PL14 3NB
Director
Appointed on 26 July 2007
Nationality: British
Occupation: Consultant
Month of birth: January 1947
7 Beechwood Rise
Plymouth
Devon
PL6 8AP
Secretary
Appointed on 1 February 2007
Resigned on 26 July 2007
124 Admiralty Street
Keyham
Plymouth
Devon
PL2 2BP
Secretary
Appointed on 12 November 2004
Resigned on 1 February 2007
Flat 1
3 Wyndham Street West
Plymouth
Devon
PL1 5EP
Corporate Nominee Secretary
Appointed on 12 November 2004
Resigned on 12 November 2004
6-8 Underwood Street
London
N1 7JQ
Director
Appointed on 25 June 2007
Resigned on 1 June 2008
Nationality: British
Occupation: Company Director
Month of birth: December 1965
163 Healy Place
Devon Port
Plymouth
Devon
PL2 1BE
Director
Appointed on 12 November 2004
Resigned on 31 December 2007
Nationality: British
Occupation: Director
Month of birth: January 1953
163 Healy Place
Devonport
Plymouth
Devon
PL2 1BE
Director
Appointed on 12 November 2004
Resigned on 1 February 2007
Nationality: British
Occupation: Director
Month of birth: May 1972
Flat 1
3 Wyndham Street West
Plymouth
Devon
PL1 5EP
Corporate Nominee Director
Appointed on 12 November 2004
Resigned on 12 November 2004
6-8 Underwood Street
London
N1 7JQ
Corporate Nominee Director
Appointed on 12 November 2004
Resigned on 12 November 2004
6-8 Underwood Street
London
N1 7JQ
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 12 November 2017. Category: Confirmation statement. Type: CS01. Barcode: X6J9LW3S. Transaction: MzE5MDI2Mjk3M2FkaXF6a2N4.
Action Date: 30 November 2016. Category: Accounts. Type: AA. Barcode: X6CIQC7C. Transaction: MzE4MjY2OTMxN2FkaXF6a2N4.
Action Date: 12 November 2016. Category: Confirmation statement. Type: CS01. Barcode: X5KGPKVD. Transaction: MzE2MjY3MzU4MGFkaXF6a2N4.
Action Date: 30 November 2015. Category: Accounts. Type: AA. Barcode: X5CYXUVV. Transaction: MzE1NDY2MzY2NmFkaXF6a2N4.
Action Date: 12 November 2015. Category: Annual return. Type: AR01. Barcode: X4KIKE3S. Transaction: MzEzNTU1NTgxN2FkaXF6a2N4.
Action Date: 30 November 2014. Category: Accounts. Type: AA. Barcode: X4CZDXEO. Transaction: MzEyODI3MDIxMmFkaXF6a2N4.
Action Date: 12 November 2014. Category: Annual return. Type: AR01. Barcode: X3LCBGCW. Transaction: MzExMTkzMzgyNmFkaXF6a2N4.
Action Date: 30 November 2013. Category: Accounts. Type: AA. Barcode: X3CYZZKB. Transaction: MzEwNDQ4NzgwNmFkaXF6a2N4.
Action Date: 12 November 2013. Category: Annual return. Type: AR01. Barcode: X2LGWO81. Transaction: MzA4OTAyNTk0MGFkaXF6a2N4.
Action Date: 30 November 2012. Category: Accounts. Type: AA. Barcode: A2ECYS6I. Transaction: MzA4MzEzNDc3M2FkaXF6a2N4.
Action Date: 12 November 2012. Category: Annual return. Type: AR01. Barcode: X1LU5JTY. Transaction: MzA2NzY1NTA0OWFkaXF6a2N4.
Action Date: 30 November 2011. Category: Accounts. Type: AA. Barcode: A1F2PUPD. Transaction: MzA2MjQwNzE5NGFkaXF6a2N4.
Action Date: 12 November 2011. Category: Annual return. Type: AR01. Barcode: X0NXMZ0B. Transaction: MzA0ODgxMjcyNmFkaXF6a2N4.
Action Date: 30 November 2010. Category: Accounts. Type: AA. Barcode: AOYG8W8O. Transaction: MzA0MTUyNTQ5N2FkaXF6a2N4.
Action Date: 12 November 2010. Category: Annual return. Type: AR01. Barcode: X9O8SQ3N. Transaction: MzAyOTA1ODQwMmFkaXF6a2N4.
Action Date: 30 November 2009. Category: Accounts. Type: AA. Barcode: AMH57MMX. Transaction: MzAyMTY5MDI0MmFkaXF6a2N4.
Action Date: 12 November 2009. Category: Annual return. Type: AR01. Barcode: XC2IOFKG. Transaction: MzAwNDM3NzAxNmFkaXF6a2N4.
Action Date: 6 December 2009. Category: Officers. Type: CH01. Barcode: XC2INFKF. Transaction: MzAwNDM3NjMwMmFkaXF6a2N4.
Action Date: 6 December 2009. Category: Officers. Type: CH01. Barcode: XC2IMFKE. Transaction: MzAwNDM3NjMwMWFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XINSF6IX. Transaction: MjAyMzMwOTUyOWFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: XINSE6IW. Transaction: MjAyMzMwODIzNGFkaXF6a2N4.
Action Date: 30 November 2008. Category: Accounts. Type: AA. Barcode: A4EOT5HV. Transaction: MjAxOTY5ODIzMmFkaXF6a2N4.
Action Date: 30 November 2007. Category: Accounts. Type: AA. Barcode: A6G5Z3MP. Transaction: MjAxNDcxMzcxM2FkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE5MDI4NDM5OGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE5MDI4OTEzMGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE4NjEyMjg2MmFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE4NTYyNzE4MmFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE4NTYyOTUwMGFkaXF6a2N4.
Action Date: 30 November 2006. Category: Accounts. Type: AA. Transaction: MDE4NTM0MDExOWFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDE4Mzc2MDY4MGFkaXF6a2N4.
Category: Address. Type: 353. Transaction: MDE4Mzk2MDg5NmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE4Mzk2ODgxMGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE4MjU3Mzk2OGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE4MzA1NzUwOGFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDE3NzMzOTE0M2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3NjM5NDcwMGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3NjM5NDcxOGFkaXF6a2N4.
Action Date: 30 November 2005. Category: Accounts. Type: AA. Transaction: MDE3NjM5NDIxOWFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDA5NDc0MTg0N2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDEzOTgxOTQ3NWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA1MjAwNTM4NGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE1MzkxNDMxN2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA0MTk1NDgwN2FkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Transaction: MDE1MjYyNzI4NGFkaXF6a2N4.