DEVON TEES LIMITED

Register to unlock more data on OkredoRegister

DEVON TEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02923823

Incorporation date

27/04/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

53 Fore Street, Ivybridge, Devon PL21 9AECopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1994)
dot icon04/09/2015
Final Gazette dissolved following liquidation
dot icon04/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon18/03/2015
Liquidators' statement of receipts and payments to 2015-02-05
dot icon13/02/2014
Registered office address changed from Unit 5 Ermington Workshops Ermington Ivybridge Devon PL21 9NT on 2014-02-14
dot icon12/02/2014
Statement of affairs with form 4.19
dot icon12/02/2014
Resolutions
dot icon12/02/2014
Appointment of a voluntary liquidator
dot icon08/01/2014
Appointment of Mrs Rhoda Mary Lloyd as a director
dot icon08/01/2014
Termination of appointment of William Lloyd as a director
dot icon17/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2013
Termination of appointment of Ian Lloyd as a director
dot icon11/10/2012
Termination of appointment of Paul Rowlands as a secretary
dot icon07/08/2012
Termination of appointment of Luke Rodwell as a director
dot icon22/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon07/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/07/2011
Appointment of Mr Paul Rowlands as a secretary
dot icon17/07/2011
Termination of appointment of Rhoda Lloyd as a secretary
dot icon13/06/2011
Appointment of Mr Ian James Lloyd as a director
dot icon17/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mr William John Lloyd on 2010-04-28
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/01/2010
Previous accounting period shortened from 2009-04-05 to 2009-03-31
dot icon14/05/2009
Return made up to 28/04/09; full list of members
dot icon14/05/2009
Director's change of particulars / luke rodwell / 05/05/2009
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 28/04/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/07/2007
Return made up to 28/04/07; change of members
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned;director resigned
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 28/04/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 28/04/05; full list of members
dot icon20/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 28/04/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/01/2004
Return made up to 28/04/03; full list of members; amend
dot icon30/06/2003
Return made up to 28/04/03; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/05/2002
Return made up to 28/04/02; full list of members
dot icon03/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/05/2001
Return made up to 28/04/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon17/05/2000
Return made up to 28/04/00; full list of members
dot icon17/05/2000
Registered office changed on 18/05/00 from: 2 the coppice woodlands ivybridge devon PL21 9TR
dot icon23/02/2000
Return made up to 28/04/99; no change of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon19/04/1999
Full accounts made up to 1998-03-31
dot icon16/06/1998
Return made up to 28/04/98; no change of members
dot icon08/02/1998
Full accounts made up to 1997-03-31
dot icon27/08/1997
Return made up to 28/04/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon05/06/1996
Return made up to 28/04/96; no change of members
dot icon05/10/1995
Full accounts made up to 1995-03-31
dot icon16/08/1995
Particulars of mortgage/charge
dot icon02/05/1995
Return made up to 28/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Accounting reference date notified as 05/04
dot icon10/08/1994
Ad 07/08/94--------- £ si 99@1=99 £ ic 1/100
dot icon03/05/1994
Director resigned;new director appointed
dot icon03/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/05/1994
New director appointed
dot icon03/05/1994
Registered office changed on 04/05/94 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX
dot icon27/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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
Redding, Diana Elizabeth
Nominee Director
28/04/1994 - 28/04/1994
1570
Rodwell, Luke Simon
Director
28/04/1994 - 02/08/2012
3
Lloyd, Rhoda Mary
Director
09/01/2014 - Present
-
Lloyd, William John
Director
28/04/1994 - 03/12/2013
-
Carson, Brenda Gertrude
Director
28/04/1994 - 01/02/2007
-

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 TEES LIMITED

DEVON TEES LIMITED is an(a) Dissolved company incorporated on 27/04/1994 with the registered office located at 53 Fore Street, Ivybridge, Devon PL21 9AE. There is currently 1 active director 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 TEES LIMITED?

toggle

DEVON TEES LIMITED is currently Dissolved. It was registered on 27/04/1994 and dissolved on 04/09/2015.

Where is DEVON TEES LIMITED located?

toggle

DEVON TEES LIMITED is registered at 53 Fore Street, Ivybridge, Devon PL21 9AE.

What does DEVON TEES LIMITED do?

toggle

DEVON TEES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for DEVON TEES LIMITED?

toggle

The latest filing was on 04/09/2015: Final Gazette dissolved following liquidation.