CORNISH AND DEVON POST,LIMITED

Register to unlock more data on OkredoRegister

CORNISH AND DEVON POST,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00129916

Incorporation date

03/06/1913

Size

Dormant

Contacts

Registered address

Registered address

The Old Court House, Union Road, Farnham, Surrey GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
Voluntary strike-off action has been suspended
dot icon18/04/2023
First Gazette notice for voluntary strike-off
dot icon11/04/2023
Application to strike the company off the register
dot icon07/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon13/07/2022
Cessation of Raymond Stanley Tindle as a person with significant control on 2022-04-16
dot icon13/07/2022
Notification of Wendy Diane Craig as a person with significant control on 2022-04-16
dot icon13/07/2022
Notification of Simon Pusey as a person with significant control on 2022-04-16
dot icon13/07/2022
Termination of appointment of Raymond Stanley Tindle as a director on 2022-04-16
dot icon13/07/2022
Register inspection address has been changed from Tindle House Harts Yard Farnham Surrey GU9 7GZ United Kingdom to 47 Courtenay Street Newton Abbot Devon TQ12 2QN
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/10/2021
Termination of appointment of Alastair James Manson as a secretary on 2021-10-22
dot icon25/10/2021
Appointment of Mr Danny Cammiade as a secretary on 2021-10-22
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon21/04/2021
Accounts for a small company made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-10-04 with updates
dot icon03/03/2020
Confirmation statement made on 2019-10-04 with updates
dot icon07/01/2020
Compulsory strike-off action has been discontinued
dot icon04/01/2020
Accounts for a small company made up to 2019-03-31
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon11/02/2019
Appointment of Mr Alastair James Manson as a secretary on 2019-01-16
dot icon30/01/2019
Termination of appointment of Amanda Jane Pusey as a secretary on 2019-01-10
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon12/10/2018
Appointment of Mr Danny Cammiade as a director on 2018-09-06
dot icon20/09/2018
Termination of appointment of Wendy Diane Craig as a director on 2018-09-06
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon20/09/2017
Director's details changed for Sir Raymond Stanley Tindle on 2017-09-19
dot icon20/09/2017
Change of details for Sir Raymond Stanley Tindle as a person with significant control on 2017-09-19
dot icon14/08/2017
Notification of Owen Charles Tindle as a person with significant control on 2017-06-30
dot icon08/02/2017
Director's details changed for Mrs Wendy Diane Craig on 2017-02-06
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon16/02/2016
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon15/12/2015
Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
dot icon12/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon21/07/2015
Termination of appointment of Kathryn Louise Fyfield as a director on 2015-07-07
dot icon21/07/2015
Appointment of Mrs Amanda Jane Pusey as a secretary on 2015-07-08
dot icon21/07/2015
Termination of appointment of Kathryn Louise Fyfield as a secretary on 2015-07-07
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon11/07/2014
Appointment of Mrs Kathryn Louise Fyfield as a secretary
dot icon11/07/2014
Appointment of Mrs Kathryn Louise Fyfield as a director
dot icon30/06/2014
Termination of appointment of Susan Yates as a secretary
dot icon27/06/2014
Termination of appointment of Susan Yates as a director
dot icon05/06/2014
Termination of appointment of Brian Doel as a director
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon16/01/2013
Appointment of Mrs Susan Ruth Yates as a director
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon25/09/2012
Director's details changed for Sir Raymond Stanley Tindle on 2012-09-24
dot icon25/09/2012
Director's details changed for Mrs Wendy Diane Craig on 2012-09-24
dot icon25/09/2012
Secretary's details changed for Mrs Susan Ruth Yates on 2012-09-24
dot icon25/09/2012
Director's details changed for Mr. Brian Gilroy Doel on 2012-09-24
dot icon01/05/2012
Auditor's resignation
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon12/11/2010
Full accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon03/04/2009
Appointment terminated director colin christmas
dot icon03/04/2009
Appointment terminated secretary colin christmas
dot icon25/03/2009
Secretary appointed susan ruth yates
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon24/12/2008
Director appointed wendy diane craig
dot icon13/10/2008
Return made up to 04/10/08; full list of members
dot icon20/03/2008
Director and secretary's change of particulars / colin christmas / 17/03/2008
dot icon03/03/2008
Registered office changed on 03/03/2008 from bethune house 88 west street farnham surrey GU9 7EP
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon25/10/2007
Return made up to 04/10/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon14/08/2007
Miscellaneous
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon02/11/2006
Return made up to 04/10/06; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon28/06/2006
Director resigned
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon31/10/2005
Return made up to 04/10/05; no change of members
dot icon28/10/2005
Director's particulars changed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 04/10/04; full list of members
dot icon03/09/2004
Director's particulars changed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon08/12/2003
New director appointed
dot icon18/10/2003
Return made up to 04/10/03; no change of members
dot icon11/09/2003
Director resigned
dot icon10/01/2003
Full accounts made up to 2002-03-31
dot icon23/10/2002
Return made up to 04/10/02; full list of members
dot icon18/06/2002
Auditor's resignation
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon25/10/2001
Return made up to 04/10/01; no change of members
dot icon07/08/2001
Director resigned
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon31/10/2000
Return made up to 04/10/00; full list of members
dot icon31/10/2000
Location of register of members address changed
dot icon31/10/2000
Location of debenture register address changed
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon20/10/1999
Return made up to 04/10/99; full list of members
dot icon02/12/1998
Full accounts made up to 1998-03-31
dot icon26/10/1998
Return made up to 04/10/98; full list of members
dot icon26/10/1998
Director's particulars changed
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon27/10/1997
Return made up to 04/10/97; no change of members
dot icon27/10/1997
Director resigned
dot icon09/06/1997
Director resigned
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon22/10/1996
Return made up to 04/10/96; no change of members
dot icon13/10/1996
Director resigned
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon06/11/1995
Return made up to 04/10/95; full list of members
dot icon06/11/1995
Director's particulars changed
dot icon02/12/1994
Full accounts made up to 1994-03-31
dot icon01/11/1994
Return made up to 04/10/94; no change of members
dot icon21/01/1994
Full accounts made up to 1993-03-31
dot icon29/10/1993
Return made up to 04/10/93; no change of members
dot icon08/06/1993
Director's particulars changed
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon09/11/1992
New director appointed
dot icon29/10/1992
Return made up to 04/10/92; full list of members
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 04/10/91; no change of members
dot icon30/10/1990
Full accounts made up to 1990-03-31
dot icon30/10/1990
Return made up to 04/10/90; no change of members
dot icon17/10/1990
New director appointed
dot icon12/01/1990
Return made up to 04/10/89; full list of members
dot icon26/07/1989
Full accounts made up to 1989-03-31
dot icon13/10/1988
Return made up to 23/09/88; full list of members
dot icon28/09/1988
Full accounts made up to 1988-03-31
dot icon15/02/1988
Full accounts made up to 1987-03-31
dot icon02/02/1988
Return made up to 18/12/87; full list of members
dot icon31/10/1987
Auditor's resignation
dot icon22/09/1987
Accounts made up to 1986-06-28
dot icon03/04/1987
Return made up to 28/11/86; full list of members
dot icon03/04/1987
Secretary resigned;new secretary appointed
dot icon17/03/1987
Accounting reference date shortened from 30/06 to 31/03
dot icon17/01/1987
Registered office changed on 17/01/87 from: ponsharden falmouth cornwall TR10 8AP
dot icon18/11/1986
Director resigned;new director appointed
dot icon18/11/1986
Declaration of mortgage charge released/ceased
dot icon30/05/1986
Director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNISH AND DEVON POST,LIMITED

CORNISH AND DEVON POST,LIMITED is an(a) Dissolved company incorporated on 03/06/1913 with the registered office located at The Old Court House, Union Road, Farnham, Surrey GU9 7PT. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNISH AND DEVON POST,LIMITED?

toggle

CORNISH AND DEVON POST,LIMITED is currently Dissolved. It was registered on 03/06/1913 and dissolved on 05/12/2023.

Where is CORNISH AND DEVON POST,LIMITED located?

toggle

CORNISH AND DEVON POST,LIMITED is registered at The Old Court House, Union Road, Farnham, Surrey GU9 7PT.

What does CORNISH AND DEVON POST,LIMITED do?

toggle

CORNISH AND DEVON POST,LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORNISH AND DEVON POST,LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.