DEVON HOLIDAY LETTINGS LIMITED

Register to unlock more data on OkredoRegister

DEVON HOLIDAY LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03037715

Incorporation date

23/03/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

59 Magdalen Street, Exeter, Devon EX2 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1995)
dot icon04/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon19/06/2017
First Gazette notice for voluntary strike-off
dot icon08/06/2017
Application to strike the company off the register
dot icon04/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon18/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon07/07/2015
Director's details changed for Mrs Trudy Carol Jane Priday on 2015-06-21
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/04/2013
Appointment of Nicholas John Cross as a secretary
dot icon04/04/2013
Termination of appointment of Trudy Priday as a secretary
dot icon02/04/2013
Certificate of change of name
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 15
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 14
dot icon19/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 12
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 13
dot icon20/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon13/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon13/02/2011
Director's details changed for Trudy Carol Jane Priday on 2011-02-14
dot icon13/02/2011
Secretary's details changed for Trudy Carol Jane Priday on 2011-02-14
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-04-30
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Registered office address changed from 40 Southernhay East Exeter Devon EX1 1PE on 2010-07-23
dot icon16/05/2010
Appointment of Trudy Carol Jane Priday as a director
dot icon03/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon29/04/2010
Termination of appointment of Bruce Priday as a director
dot icon29/04/2010
Appointment of Mr Joseph Robert James Priday as a director
dot icon19/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/04/2009
Return made up to 24/03/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2008
Return made up to 24/03/08; full list of members
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon10/05/2007
Return made up to 24/03/07; full list of members
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 24/03/06; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/07/2005
Return made up to 24/03/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 24/03/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 24/03/03; full list of members
dot icon08/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/10/2002
Declaration of satisfaction of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon08/04/2002
Return made up to 24/03/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/09/2001
Declaration of satisfaction of mortgage/charge
dot icon15/05/2001
Return made up to 24/03/01; full list of members
dot icon03/04/2001
Particulars of mortgage/charge
dot icon03/04/2001
Particulars of mortgage/charge
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon30/01/2001
Particulars of mortgage/charge
dot icon07/06/2000
Return made up to 24/03/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon01/07/1999
Particulars of mortgage/charge
dot icon17/06/1999
Registered office changed on 18/06/99 from: 95 abbey road torquay devon TQ2 5NN
dot icon07/06/1999
Return made up to 24/03/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon24/06/1998
Particulars of mortgage/charge
dot icon28/04/1998
Return made up to 24/03/98; no change of members
dot icon27/04/1998
Director resigned
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/01/1998
Particulars of mortgage/charge
dot icon14/01/1998
Particulars of mortgage/charge
dot icon03/12/1997
Director resigned
dot icon12/07/1997
Return made up to 24/03/97; no change of members
dot icon21/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon21/01/1997
Resolutions
dot icon16/01/1997
New director appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New secretary appointed;new director appointed
dot icon07/08/1996
Secretary resigned
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Registered office changed on 08/08/96 from: 40 southernhay east exeter devon EX1 1RE
dot icon07/08/1996
Return made up to 24/03/96; full list of members
dot icon28/03/1995
Secretary resigned
dot icon23/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priday, Bruce Robert James
Director
17/07/1996 - 29/04/2010
72
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/03/1995 - 23/03/1995
99600
Jewels, Paul Anthony
Director
23/03/1995 - 17/07/1996
2
Holmes, Kenneth Edmund
Director
31/12/1996 - 20/10/1997
5
Cross, Nicholas John
Secretary
27/03/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

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 DEVON HOLIDAY LETTINGS LIMITED

DEVON HOLIDAY LETTINGS LIMITED is an(a) Dissolved company incorporated on 23/03/1995 with the registered office located at 59 Magdalen Street, Exeter, Devon EX2 4HY. There are currently 3 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 DEVON HOLIDAY LETTINGS LIMITED?

toggle

DEVON HOLIDAY LETTINGS LIMITED is currently Dissolved. It was registered on 23/03/1995 and dissolved on 04/09/2017.

Where is DEVON HOLIDAY LETTINGS LIMITED located?

toggle

DEVON HOLIDAY LETTINGS LIMITED is registered at 59 Magdalen Street, Exeter, Devon EX2 4HY.

What does DEVON HOLIDAY LETTINGS LIMITED do?

toggle

DEVON HOLIDAY LETTINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DEVON HOLIDAY LETTINGS LIMITED?

toggle

The latest filing was on 04/09/2017: Final Gazette dissolved via voluntary strike-off.