DARTMOUTH VISITOR CENTRE C.I.C.

Register to unlock more data on OkredoRegister

DARTMOUTH VISITOR CENTRE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05199339

Incorporation date

06/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Engine House, Mayors Avenue, Dartmouth TQ6 9YYCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2004)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon02/07/2024
Application to strike the company off the register
dot icon17/06/2024
Termination of appointment of Leslie Ellis as a director on 2024-06-17
dot icon31/05/2024
Termination of appointment of Peter David Mackintosh as a director on 2024-05-30
dot icon31/05/2024
Termination of appointment of Graham John Webb as a director on 2024-05-13
dot icon31/05/2024
Termination of appointment of Sophie Georgina Rennie as a director on 2024-05-13
dot icon08/05/2024
Termination of appointment of Richard Frederick Rendle Mbe as a director on 2024-05-07
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon17/11/2023
Termination of appointment of Roger Paul Jordan as a director on 2023-10-30
dot icon14/09/2023
Appointment of Mr Graham John Webb as a director on 2023-09-08
dot icon23/08/2023
Appointment of Miss Sophie Georgina Rennie as a director on 2023-08-22
dot icon18/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon19/06/2022
Appointment of Mr Richard Frederick Rendle Mbe as a director on 2022-06-06
dot icon14/12/2021
Termination of appointment of Hilary Douglas Bastone as a director on 2021-10-31
dot icon23/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon09/08/2021
Micro company accounts made up to 2021-03-31
dot icon04/06/2021
Director's details changed for Mr Peter David Macintosh on 2021-06-04
dot icon04/06/2021
Appointment of Mr Peter David Macintosh as a director on 2021-05-31
dot icon06/05/2021
Termination of appointment of Georgina Coles as a director on 2021-05-06
dot icon07/04/2021
Previous accounting period shortened from 2021-08-31 to 2021-03-31
dot icon24/03/2021
Micro company accounts made up to 2020-08-31
dot icon17/03/2021
Director's details changed for Cllr Gerald Yardy on 2021-03-16
dot icon03/03/2021
Appointment of Cllr Gerald Yardy as a director on 2021-02-26
dot icon02/10/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon14/05/2020
Micro company accounts made up to 2019-08-31
dot icon30/10/2019
Termination of appointment of Francis John Hawke as a director on 2019-10-16
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon23/05/2019
Director's details changed for Mr Hilary Douglas Bastone on 2019-05-11
dot icon23/05/2019
Director's details changed for Mr Hilary Douglas Bastone on 2019-05-10
dot icon23/05/2019
Appointment of Mr Roger Paul Jordan as a director on 2019-05-10
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon23/04/2019
Director's details changed for Mrs Georgina Coles on 2019-04-23
dot icon18/10/2018
Appointment of Mr Leslie Ellis as a director on 2018-10-18
dot icon20/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon04/05/2018
Micro company accounts made up to 2017-08-31
dot icon30/04/2018
Termination of appointment of Fiona Elizabeth Ward as a director on 2018-04-18
dot icon06/09/2017
Director's details changed for Dr Fiona Elizabeth Ward on 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon14/06/2017
Resolutions
dot icon14/06/2017
Change of name
dot icon14/06/2017
Change of name notice
dot icon11/05/2017
Registered office address changed from 62 Seymour Drive Dartmouth Devon TQ6 9GE to The Engine House Mayors Avenue Dartmouth TQ6 9YY on 2017-05-11
dot icon28/03/2017
Appointment of Dr Fiona Elizabeth Ward as a director on 2017-03-16
dot icon28/03/2017
Appointment of Mrs Georgina Coles as a director on 2017-03-16
dot icon28/03/2017
Appointment of Mr Francis John Hawke as a director on 2017-03-16
dot icon28/03/2017
Termination of appointment of Nigel John Maple Way as a director on 2017-03-15
dot icon28/03/2017
Termination of appointment of Christopher John Stuart Woodwark as a director on 2017-03-15
dot icon28/03/2017
Termination of appointment of Angela Mary Cairns Sharp as a director on 2017-03-15
dot icon28/03/2017
Micro company accounts made up to 2016-08-31
dot icon19/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon19/08/2016
Director's details changed for Mr Christopher John Stuart Woodwark on 2016-08-01
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/01/2016
Termination of appointment of Francesca Ellen Johnson as a director on 2015-12-03
dot icon22/09/2015
Appointment of Miss Francesca Ellen Johnson as a director on 2015-09-01
dot icon18/09/2015
Appointment of Mr Hilary Douglas Bastone as a director on 2015-09-01
dot icon02/09/2015
Annual return made up to 2015-08-06 no member list
dot icon14/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/08/2014
Annual return made up to 2014-08-06 no member list
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/12/2013
Appointment of Mr Christopher John Stuart Woodwark as a director
dot icon01/09/2013
Annual return made up to 2013-08-06 no member list
dot icon01/09/2013
Termination of appointment of Roger Jordan as a director
dot icon13/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/08/2012
Annual return made up to 2012-08-06 no member list
dot icon30/08/2012
Registered office address changed from 36 Victoria Road Dartmouth Devon TQ6 9SB on 2012-08-30
dot icon13/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-06 no member list
dot icon06/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-06 no member list
dot icon07/09/2010
Termination of appointment of Julia Makepeace as a director
dot icon07/09/2010
Director's details changed for Roger Paul Jordan on 2010-08-05
dot icon07/09/2010
Director's details changed for Angela Mary Cairns Sharp on 2010-08-05
dot icon06/09/2010
Termination of appointment of Julia Makepeace as a director
dot icon21/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon09/12/2009
Termination of appointment of Julia Makepeace as a secretary
dot icon01/09/2009
Annual return made up to 06/08/09
dot icon27/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon20/08/2008
Annual return made up to 06/08/08
dot icon23/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon15/08/2007
Annual return made up to 06/08/07
dot icon13/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon06/09/2006
Annual return made up to 06/08/06
dot icon29/08/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon15/03/2006
New director appointed
dot icon23/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon02/09/2005
Annual return made up to 06/08/05
dot icon02/09/2005
Secretary resigned
dot icon31/08/2005
Registered office changed on 31/08/05 from: southernhay house 36 southernhay east exeter EX1 1NX
dot icon03/08/2005
New secretary appointed;new director appointed
dot icon12/05/2005
Memorandum and Articles of Association
dot icon10/05/2005
Resolutions
dot icon27/08/2004
Secretary resigned
dot icon27/08/2004
Director resigned
dot icon27/08/2004
New secretary appointed;new director appointed
dot icon27/08/2004
New director appointed
dot icon06/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
06/08/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Roger Paul
Director
10/05/2019 - 30/10/2023
4
Rennie, Sophie Georgina
Director
22/08/2023 - 13/05/2024
4
Mr Peter David Mackintosh
Director
31/05/2021 - 30/05/2024
2
Webb, Graham John
Director
08/09/2023 - 13/05/2024
-
Rendle Mbe, Richard Frederick
Director
06/06/2022 - 07/05/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARTMOUTH VISITOR CENTRE C.I.C.

DARTMOUTH VISITOR CENTRE C.I.C. is an(a) Dissolved company incorporated on 06/08/2004 with the registered office located at The Engine House, Mayors Avenue, Dartmouth TQ6 9YY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARTMOUTH VISITOR CENTRE C.I.C.?

toggle

DARTMOUTH VISITOR CENTRE C.I.C. is currently Dissolved. It was registered on 06/08/2004 and dissolved on 24/09/2024.

Where is DARTMOUTH VISITOR CENTRE C.I.C. located?

toggle

DARTMOUTH VISITOR CENTRE C.I.C. is registered at The Engine House, Mayors Avenue, Dartmouth TQ6 9YY.

What does DARTMOUTH VISITOR CENTRE C.I.C. do?

toggle

DARTMOUTH VISITOR CENTRE C.I.C. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DARTMOUTH VISITOR CENTRE C.I.C.?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.