DEVON SENIOR VOICE

Register to unlock more data on OkredoRegister

DEVON SENIOR VOICE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06538562

Incorporation date

17/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 73 & 74, Basepoint Yeoford Way, Marsh Barton Trading Estate, Exeter EX2 8LBCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2008)
dot icon13/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon23/06/2020
First Gazette notice for voluntary strike-off
dot icon10/06/2020
Application to strike the company off the register
dot icon22/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/04/2019
Registered office address changed from Unit 7, Basepoint Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 73 & 74, Basepoint Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2019-04-11
dot icon25/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon30/01/2019
Registered office address changed from First Floor, 3 & 4, Cranmere Court Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW England to Unit 7, Basepoint Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2019-01-30
dot icon22/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon21/12/2018
Previous accounting period extended from 2018-03-31 to 2018-05-31
dot icon13/11/2018
Registered office address changed from C/O Foot Anstey Solicitors Senate Court Southernhay Gardens (Refje) Exeter Devon EX1 1NT to First Floor, 3 & 4, Cranmere Court Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW on 2018-11-13
dot icon02/07/2018
Resolutions
dot icon25/06/2018
Termination of appointment of Carol Mccormack-Hole as a director on 2018-06-01
dot icon25/06/2018
Appointment of Mrs Elaine Barbara Cook as a director on 2018-06-01
dot icon25/06/2018
Appointment of Mr Derek Gregory Davies as a director on 2018-06-01
dot icon24/06/2018
Termination of appointment of Jose Kimber as a director on 2018-06-10
dot icon24/06/2018
Termination of appointment of Martin Wytham Taylor as a director on 2018-06-10
dot icon24/06/2018
Termination of appointment of Margaret Anne Coles as a director on 2018-06-10
dot icon24/06/2018
Termination of appointment of Nigel Richard Manning Child as a director on 2018-06-10
dot icon24/06/2018
Termination of appointment of Sally Louise Lougher as a secretary on 2018-06-10
dot icon18/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon18/04/2018
Termination of appointment of James Bradley as a director on 2018-04-05
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Termination of appointment of Frances Grace Canning as a director on 2017-08-11
dot icon20/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon13/01/2017
Memorandum and Articles of Association
dot icon13/01/2017
Resolutions
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Termination of appointment of Ann Mcclements as a director on 2016-07-15
dot icon17/05/2016
Appointment of Mr Nigel Richard Manning Child as a director on 2016-05-06
dot icon17/05/2016
Termination of appointment of Bob Buskin as a director on 2016-05-01
dot icon14/04/2016
Annual return made up to 2016-03-18 no member list
dot icon14/04/2016
Termination of appointment of Ann Rosemary Crawford as a director on 2015-12-04
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Appointment of Ms Sally Louise Lougher as a secretary on 2015-08-21
dot icon13/08/2015
Appointment of Mr James Bradley as a director on 2015-05-15
dot icon12/08/2015
Termination of appointment of Pauline Thomas as a director on 2015-07-09
dot icon05/05/2015
Termination of appointment of Carol Brown as a director on 2015-04-17
dot icon09/04/2015
Annual return made up to 2015-03-18 no member list
dot icon09/04/2015
Register(s) moved to registered office address C/O Foot Anstey Solicitors Senate Court Southernhay Gardens (Refje) Exeter Devon EX1 1NT
dot icon01/04/2015
Appointment of Mrs Jose Kimber as a director on 2015-02-20
dot icon01/04/2015
Appointment of Mrs Frances Grace Canning as a director on 2015-02-20
dot icon31/03/2015
Appointment of Mrs Carol Brown as a director on 2014-11-14
dot icon31/03/2015
Appointment of Mr Martin Taylor as a director on 2014-11-14
dot icon30/12/2014
Termination of appointment of James Bradley as a director on 2014-11-28
dot icon30/12/2014
Termination of appointment of Kenneth Lawrence Crawford as a director on 2014-04-30
dot icon30/12/2014
Termination of appointment of Ronald John Cuthbertson as a director on 2014-11-14
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Memorandum and Articles of Association
dot icon17/04/2014
Annual return made up to 2014-03-18 no member list
dot icon16/04/2014
Appointment of Mr Bob Buskin as a director
dot icon16/04/2014
Termination of appointment of Douglas Lucas as a director
dot icon16/04/2014
Termination of appointment of Roger Trapani as a director
dot icon16/04/2014
Termination of appointment of Margaret Woolacott as a director
dot icon16/04/2014
Termination of appointment of Tony Langmead as a director
dot icon16/04/2014
Appointment of Mrs Pauline Thomas as a director
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Certificate of change of name
dot icon23/04/2013
Miscellaneous
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Change of name notice
dot icon08/04/2013
Annual return made up to 2013-03-18 no member list
dot icon17/03/2013
Appointment of Mrs Ann Mcclements as a director
dot icon17/03/2013
Appointment of Mr Roger John Trapani as a director
dot icon17/03/2013
Termination of appointment of Gillian Newcombe as a director
dot icon05/03/2013
Appointment of Mr D Roy Lucas as a director
dot icon04/03/2013
Appointment of Mr James Bradley as a director
dot icon04/03/2013
Termination of appointment of Patricia Wardrop as a director
dot icon04/03/2013
Termination of appointment of Jean Daley as a director
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-18 no member list
dot icon05/04/2012
Appointment of Mrs Carol Mccormack-Hole as a director
dot icon05/04/2012
Termination of appointment of Cliffor Bell as a director
dot icon08/11/2011
Appointment of Mr Ronald John Cuthbertson as a director
dot icon08/11/2011
Appointment of Mr Kenneth Lawrence Crawford as a director
dot icon07/11/2011
Termination of appointment of John Stedman as a director
dot icon07/11/2011
Appointment of Mr Tony Keith Langmead as a director
dot icon07/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Appointment of Ann Rosemary Crawford as a director
dot icon13/04/2011
Annual return made up to 2011-03-18 no member list
dot icon13/04/2011
Register(s) moved to registered inspection location
dot icon13/04/2011
Register inspection address has been changed
dot icon13/04/2011
Termination of appointment of Derek Pedder as a director
dot icon13/04/2011
Termination of appointment of William Jordan as a director
dot icon13/04/2011
Termination of appointment of Kenneth Crawford as a secretary
dot icon29/03/2011
Termination of appointment of Kenneth Crawford as a director
dot icon14/01/2011
Termination of appointment of Graham Bowen as a director
dot icon14/01/2011
Appointment of Mrs Gillian Anne Newcombe as a director
dot icon14/01/2011
Appointment of Margaret Woolacott as a director
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Appointment of Cliffor Bell as a director
dot icon02/09/2010
Statement of company's objects
dot icon02/09/2010
Resolutions
dot icon04/05/2010
Annual return made up to 2010-03-18 no member list
dot icon29/04/2010
Director's details changed for Jean Daley on 2010-03-18
dot icon29/04/2010
Director's details changed for Jean Daley on 2009-10-01
dot icon29/04/2010
Director's details changed for Mrs Patricia Yvonne Wardrop on 2010-03-18
dot icon29/04/2010
Director's details changed for Mr. Graham Bowen on 2010-03-18
dot icon29/04/2010
Director's details changed for Mrs Margaret Anne Coles on 2010-03-18
dot icon29/04/2010
Director's details changed for Mr Derek Pedder on 2010-03-18
dot icon29/04/2010
Director's details changed for Kenneth Lawrence Crawford on 2010-03-18
dot icon28/04/2010
Termination of appointment of Roger Trapani as a director
dot icon28/04/2010
Termination of appointment of Senior Council for Devon as a director
dot icon22/04/2010
Appointment of Jean Daley as a director
dot icon21/04/2010
Appointment of Senior Council for Devon as a director
dot icon21/04/2010
Appointment of Mr Roger John Trapani as a director
dot icon12/04/2010
Termination of appointment of Coralie Spencer as a director
dot icon12/04/2010
Termination of appointment of Michael Pagram as a director
dot icon12/04/2010
Termination of appointment of Janet Crocker as a director
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Annual return made up to 18/03/09
dot icon14/04/2009
Director appointed mr derek pedder
dot icon13/04/2009
Director appointed mrs coralie jean spencer
dot icon13/04/2009
Director appointed mrs janet crocker
dot icon10/04/2009
Director appointed mrs margaret anne coles
dot icon02/04/2009
Director appointed mrs patricia yvonne wardrop
dot icon31/03/2009
Director appointed mr. Michael edward pagram
dot icon31/03/2009
Appointment terminated director graham rogers
dot icon31/03/2009
Appointment terminated director malcolm froude
dot icon31/03/2009
Appointment terminated director clifford bell
dot icon21/08/2008
Director appointed mr. William thomas jordan
dot icon21/08/2008
Director appointed mr. Clifford bell
dot icon21/08/2008
Director appointed mr. Malcolm john froude
dot icon11/08/2008
Director appointed mr. Graham rogers
dot icon11/08/2008
Director appointed mr. Graham bowen
dot icon18/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2019
dot iconLast change occurred
30/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2019
dot iconNext account date
30/05/2020
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardrop, Patricia Yvonne
Director
28/02/2009 - 30/10/2012
1
Cuthbertson, Ronald John
Director
24/10/2011 - 13/11/2014
-
Bradley, James
Director
14/05/2015 - 04/04/2018
4
Daley, Jean
Director
30/09/2009 - 30/10/2012
-
Langmead, Tony Keith
Director
24/10/2011 - 22/10/2013
-

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 DEVON SENIOR VOICE

DEVON SENIOR VOICE is an(a) Dissolved company incorporated on 17/03/2008 with the registered office located at Unit 73 & 74, Basepoint Yeoford Way, Marsh Barton Trading Estate, Exeter EX2 8LB. There are currently 2 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 SENIOR VOICE?

toggle

DEVON SENIOR VOICE is currently Dissolved. It was registered on 17/03/2008 and dissolved on 12/10/2020.

Where is DEVON SENIOR VOICE located?

toggle

DEVON SENIOR VOICE is registered at Unit 73 & 74, Basepoint Yeoford Way, Marsh Barton Trading Estate, Exeter EX2 8LB.

What does DEVON SENIOR VOICE do?

toggle

DEVON SENIOR VOICE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DEVON SENIOR VOICE?

toggle

The latest filing was on 13/10/2020: Final Gazette dissolved via voluntary strike-off.