DVSPH LIMITED

Register to unlock more data on OkredoRegister

DVSPH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05383655

Incorporation date

06/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Duke Court, Bridge Street, Kingsbridge, Devon TQ7 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2005)
dot icon06/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon05/05/2020
First Gazette notice for voluntary strike-off
dot icon24/04/2020
Application to strike the company off the register
dot icon26/07/2019
Micro company accounts made up to 2019-04-30
dot icon14/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon14/03/2019
Termination of appointment of Robin John Tozer as a director on 2019-03-07
dot icon14/03/2019
Termination of appointment of Deborah Treneer as a director on 2019-03-07
dot icon14/03/2019
Termination of appointment of Edward Alfred Darke as a director on 2019-03-07
dot icon14/03/2019
Termination of appointment of Hilary Coker as a director on 2019-03-07
dot icon14/03/2019
Termination of appointment of John Henry Bond as a director on 2019-03-07
dot icon14/03/2019
Termination of appointment of Simon John Ashton as a director on 2019-03-07
dot icon04/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/09/2018
Registered office address changed from Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX to Duke Court Bridge Street Kingsbridge Devon TQ7 1HX on 2018-09-13
dot icon21/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon12/09/2017
Micro company accounts made up to 2017-04-30
dot icon09/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon28/11/2016
Termination of appointment of Joanna Caroline Rumble as a director on 2016-09-20
dot icon28/11/2016
Appointment of Mrs Hilary Coker as a secretary on 2016-09-20
dot icon28/11/2016
Appointment of Mr Johnathan Martin Barons as a director on 2016-09-20
dot icon28/11/2016
Appointment of Mrs Hilary Coker as a director on 2016-09-20
dot icon10/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-07 no member list
dot icon29/03/2016
Termination of appointment of Reginald James Hannaford as a director on 2016-03-07
dot icon29/03/2016
Termination of appointment of Elizabeth Sarah Kelway Gopal as a director on 2016-03-07
dot icon14/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/09/2015
Appointment of Robin John Tozer as a director on 2014-09-30
dot icon06/09/2015
Appointment of Simon John Ashton as a director on 2014-09-30
dot icon06/09/2015
Appointment of Anthony William Arthur Townsend as a director on 2014-09-30
dot icon26/08/2015
Termination of appointment of Mary Langmead Wylie as a director on 2014-09-30
dot icon26/08/2015
Termination of appointment of William Roy Uren as a director on 2014-09-30
dot icon26/08/2015
Termination of appointment of Norman Ernest Lethbridge as a director on 2014-09-30
dot icon02/04/2015
Annual return made up to 2015-03-07 no member list
dot icon13/08/2014
Total exemption full accounts made up to 2014-04-30
dot icon11/08/2014
Registered office address changed from 89 Fore Street Kingsbridge Devon TQ7 1AB to Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX on 2014-08-11
dot icon19/06/2014
Termination of appointment of John Rossiter as a director
dot icon19/06/2014
Termination of appointment of Phillip Pyke as a director
dot icon03/04/2014
Annual return made up to 2014-03-07 no member list
dot icon27/06/2013
Total exemption full accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-03-07 no member list
dot icon05/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/03/2012
Annual return made up to 2012-03-07 no member list
dot icon30/03/2012
Termination of appointment of David Hassall as a director
dot icon16/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-03-07 no member list
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/08/2010
Appointment of Muriel Joyce Hargreaves as a director
dot icon12/08/2010
Appointment of Marion Anne Luscombe as a director
dot icon12/08/2010
Appointment of Alison Linda Hawes as a director
dot icon12/08/2010
Appointment of Elizabeth Sarah Kelway Gopal as a director
dot icon12/08/2010
Appointment of Melissa Evelyn Darke as a director
dot icon12/08/2010
Appointment of John Henry Bond as a director
dot icon13/07/2010
Termination of appointment of Hazel Tilbrook as a director
dot icon13/07/2010
Termination of appointment of Alexander Thavenot as a director
dot icon13/07/2010
Termination of appointment of Ann Higman as a director
dot icon13/07/2010
Termination of appointment of Sidney Higman as a director
dot icon13/07/2010
Termination of appointment of Michael Churchward as a director
dot icon02/07/2010
Registered office address changed from C/O Michael Locke & Co Limited 89 Fore Street Kingsbridge Devon TQ7 1AB on 2010-07-02
dot icon30/03/2010
Annual return made up to 2010-03-07 no member list
dot icon26/03/2010
Director's details changed for Hazel Ann Tilbrook on 2010-03-26
dot icon26/03/2010
Director's details changed for Mary Langmead Wylie on 2010-03-26
dot icon26/03/2010
Director's details changed for William Roy Uren on 2010-03-26
dot icon26/03/2010
Director's details changed for Michael John Tozer on 2010-03-26
dot icon26/03/2010
Director's details changed for Deborah Treneer on 2010-03-26
dot icon26/03/2010
Director's details changed for Reginald James Hannaford on 2010-03-26
dot icon26/03/2010
Director's details changed for Norman Ernest Lethbridge on 2010-03-26
dot icon26/03/2010
Director's details changed for Phillip Samuel Pyke on 2010-03-26
dot icon26/03/2010
Director's details changed for John Bryant Rossiter on 2010-03-26
dot icon26/03/2010
Director's details changed for David Carl Hassall on 2010-03-26
dot icon26/03/2010
Director's details changed for Sidney David Higman on 2010-03-26
dot icon26/03/2010
Director's details changed for Ann Higman on 2010-03-26
dot icon26/03/2010
Director's details changed for Roger Stobo Hind on 2010-03-26
dot icon14/01/2010
Termination of appointment of Michael Lethbridge as a director
dot icon14/01/2010
Termination of appointment of Richard Lethbridge as a director
dot icon08/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Annual return made up to 07/03/09
dot icon24/04/2009
Director appointed joanna caroline rumble
dot icon24/04/2009
Director's change of particulars / ann skelton / 24/04/2009
dot icon24/04/2009
Director's change of particulars / hazel tilbrook / 24/04/2009
dot icon24/04/2009
Director's change of particulars / mary wylie / 24/04/2009
dot icon24/04/2009
Director's change of particulars / richard lethbridge / 24/04/2009
dot icon24/04/2009
Director's change of particulars / alexander thavenot / 24/04/2009
dot icon24/04/2009
Director's change of particulars / david hassall / 24/04/2009
dot icon24/04/2009
Director's change of particulars / norman lethbridge / 24/04/2009
dot icon24/04/2009
Director's change of particulars / richard darke / 24/04/2009
dot icon22/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/03/2008
Annual return made up to 07/03/08
dot icon20/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/04/2007
Annual return made up to 07/03/07
dot icon01/02/2007
New director appointed
dot icon13/12/2006
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon27/11/2006
Secretary resigned;director resigned
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Annual return made up to 07/03/06
dot icon06/12/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New secretary appointed;new director appointed
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Registered office changed on 16/03/05 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon07/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2019
dot iconLast change occurred
29/04/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2019
dot iconNext account date
29/04/2020
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darke, Edward Alfred
Director
05/07/2005 - 07/03/2019
2
Thavenot, Alexander David Iltid
Director
30/05/2005 - 30/04/2010
11
Hassall, David Carl
Director
30/05/2005 - 01/03/2012
7
Darke, Richard Charles
Director
30/05/2005 - Present
4
Ashton, Simon John
Director
30/09/2014 - 07/03/2019
1

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 DVSPH LIMITED

DVSPH LIMITED is an(a) Dissolved company incorporated on 06/03/2005 with the registered office located at Duke Court, Bridge Street, Kingsbridge, Devon TQ7 1HX. There are currently 10 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 DVSPH LIMITED?

toggle

DVSPH LIMITED is currently Dissolved. It was registered on 06/03/2005 and dissolved on 05/10/2020.

Where is DVSPH LIMITED located?

toggle

DVSPH LIMITED is registered at Duke Court, Bridge Street, Kingsbridge, Devon TQ7 1HX.

What does DVSPH LIMITED do?

toggle

DVSPH LIMITED operates in the Hunting trapping and related service activities (01.70 - SIC 2007) sector.

What is the latest filing for DVSPH LIMITED?

toggle

The latest filing was on 06/10/2020: Final Gazette dissolved via voluntary strike-off.