NORTH DEVON THEATRES' TRUST

Register to unlock more data on OkredoRegister

NORTH DEVON THEATRES' TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02810685

Incorporation date

19/04/1993

Size

-

Contacts

Registered address

Registered address

BISHOP FLEMING LLP, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter EX1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1993)
dot icon29/11/2018
Final Gazette dissolved following liquidation
dot icon29/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon18/09/2017
Appointment of a voluntary liquidator
dot icon07/09/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/08/2017
Administrator's progress report
dot icon17/04/2017
Result of meeting of creditors
dot icon07/04/2017
Statement of administrator's proposal
dot icon19/02/2017
Statement of affairs with form 2.14B
dot icon07/02/2017
Registered office address changed from The Queen's Theatre Boutport Street Barnstaple Devon EX31 1SY to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2017-02-08
dot icon06/02/2017
Appointment of an administrator
dot icon11/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/06/2016
Termination of appointment of Michael Andrew Buckingham as a director on 2016-06-07
dot icon24/04/2016
Annual return made up to 2016-04-20 no member list
dot icon24/04/2016
Termination of appointment of David Peter Butt as a director on 2016-04-14
dot icon24/04/2016
Termination of appointment of David Peter Butt as a director on 2016-04-14
dot icon26/01/2016
Appointment of Mrs Susan Jean Emery as a director on 2015-09-29
dot icon26/01/2016
Appointment of Ms Jilly Collins as a director on 2015-09-29
dot icon26/01/2016
Appointment of Mr Martin John Knight as a director on 2015-09-29
dot icon26/01/2016
Appointment of Mr Stephen John Scoffield as a secretary on 2016-01-11
dot icon26/01/2016
Termination of appointment of Lesley Ann Taylor as a director on 2015-12-04
dot icon26/01/2016
Termination of appointment of Richard John Prowse as a director on 2015-09-29
dot icon26/01/2016
Termination of appointment of Angela Dawn Webb as a director on 2015-12-02
dot icon26/01/2016
Termination of appointment of Stephen Ford as a director on 2016-01-05
dot icon14/01/2016
Auditor's resignation
dot icon28/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-20 no member list
dot icon28/04/2015
Termination of appointment of Julie Gavin as a director on 2015-03-10
dot icon15/03/2015
Appointment of Mr Ian Mark Goodenough as a director on 2014-12-02
dot icon27/01/2015
Resolutions
dot icon25/01/2015
Appointment of Mr Stephen Ford as a director on 2014-12-02
dot icon13/01/2015
Termination of appointment of Stella Mia Gerschwiler as a director on 2015-01-06
dot icon13/01/2015
Termination of appointment of Lesley Ann Taylor as a secretary on 2014-04-01
dot icon13/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-20 no member list
dot icon19/02/2014
Termination of appointment of Elizabeth Bacon as a director
dot icon19/02/2014
Termination of appointment of Stephen Aldridge as a director
dot icon19/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon09/06/2013
Appointment of Mr Michael Buckingham as a director
dot icon21/04/2013
Annual return made up to 2013-04-20 no member list
dot icon24/01/2013
Appointment of Mrs Angela Dawn Webb as a director
dot icon23/01/2013
Appointment of Mrs Stella Mia Gerschwiler as a director
dot icon23/01/2013
Appointment of Mr Richard Purchase as a director
dot icon23/01/2013
Appointment of Mr David Peter Butt as a director
dot icon13/01/2013
Termination of appointment of Michael Downward as a director
dot icon16/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-20 no member list
dot icon19/04/2012
Termination of appointment of Mark Parkhouse as a director
dot icon19/04/2012
Termination of appointment of John Jones as a director
dot icon19/04/2012
Termination of appointment of Andrew Kino as a director
dot icon19/04/2012
Termination of appointment of John Jones as a secretary
dot icon19/04/2012
Appointment of Mrs Lesley Ann Taylor as a secretary
dot icon19/04/2012
Termination of appointment of Martin Neil as a director
dot icon16/02/2012
Termination of appointment of George Kempton as a director
dot icon15/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon25/04/2011
Annual return made up to 2011-04-20 no member list
dot icon25/04/2011
Director's details changed for Julie Gavin on 2011-04-26
dot icon25/04/2011
Director's details changed for John Bryan Jones on 2011-04-26
dot icon25/04/2011
Director's details changed for Paul Andre Vivian Ellis on 2011-04-26
dot icon25/04/2011
Director's details changed for Michael Downward on 2011-04-26
dot icon17/04/2011
Appointment of Ms Lesley Ann Taylor as a director
dot icon07/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon09/05/2010
Annual return made up to 2010-04-20 no member list
dot icon09/05/2010
Appointment of Mr Stephen Aldridge as a director
dot icon09/05/2010
Director's details changed for Stella Ann Levy on 2010-04-20
dot icon09/05/2010
Director's details changed for George Edward Kempton on 2010-04-20
dot icon09/05/2010
Director's details changed for Martin Loudon Neil on 2010-04-20
dot icon09/05/2010
Director's details changed for Andrew William Kino on 2010-04-20
dot icon07/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon15/07/2009
Auditor's resignation
dot icon09/07/2009
Auditor's resignation
dot icon13/05/2009
Annual return made up to 20/04/09
dot icon13/05/2009
Appointment terminated director daun marshall
dot icon16/04/2009
Director appointed julie gavin
dot icon16/04/2009
Director appointed paul andre vivian ellis
dot icon15/12/2008
Appointment terminated director david cunliffe
dot icon14/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon03/11/2008
Secretary appointed john bryan jones
dot icon08/05/2008
Annual return made up to 20/04/08
dot icon08/05/2008
Registered office changed on 09/05/2008 from queen's theatre boutport street barnstaple north devon EX31 1SY
dot icon26/03/2008
Director appointed stella ann levy
dot icon10/02/2008
Secretary resigned;director resigned
dot icon31/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon01/06/2007
Annual return made up to 20/04/07
dot icon19/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Secretary resigned
dot icon20/07/2006
Director resigned
dot icon23/05/2006
Annual return made up to 20/04/06
dot icon19/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon28/09/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon07/07/2005
Annual return made up to 20/04/05
dot icon07/07/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon31/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon25/10/2004
Director resigned
dot icon01/08/2004
New director appointed
dot icon25/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Annual return made up to 20/04/04
dot icon29/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon09/05/2003
Annual return made up to 20/04/03
dot icon25/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon02/07/2002
Annual return made up to 20/04/02
dot icon02/07/2002
New secretary appointed
dot icon12/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon27/06/2001
Annual return made up to 20/04/01
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon08/02/2001
Full accounts made up to 2000-03-31
dot icon12/09/2000
Full accounts made up to 1999-03-31
dot icon09/08/2000
Resolutions
dot icon07/06/2000
Director resigned
dot icon17/05/2000
Annual return made up to 20/04/00
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Full accounts made up to 1998-03-31
dot icon06/07/1999
New director appointed
dot icon22/06/1999
Annual return made up to 20/04/99
dot icon21/05/1998
Annual return made up to 20/04/98
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon23/11/1997
Memorandum and Articles of Association
dot icon02/11/1997
Certificate of change of name
dot icon18/05/1997
Annual return made up to 20/04/97
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon11/07/1996
Director's particulars changed
dot icon10/07/1996
Annual return made up to 20/04/96
dot icon13/04/1996
Full accounts made up to 1995-03-31
dot icon14/08/1995
Registered office changed on 15/08/95 from: the queen's theatre boutport street barnstaple north devon EX31 1AY
dot icon02/07/1995
Registered office changed on 03/07/95 from: church house church lane barnstaple devon EX3 1DE
dot icon19/06/1995
Director resigned;new director appointed
dot icon19/06/1995
Annual return made up to 20/04/95
dot icon28/02/1995
Full accounts made up to 1994-03-31
dot icon01/08/1994
Annual return made up to 20/04/94
dot icon01/08/1994
Director resigned;new director appointed
dot icon28/02/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon02/12/1993
Secretary resigned;new secretary appointed
dot icon25/10/1993
Registered office changed on 26/10/93 from: 190 strand london WC2R 1JN
dot icon11/07/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon06/06/1993
Director resigned;new director appointed
dot icon19/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
19/04/1993 - 13/10/1993
520
Forward, Ronald William
Director
29/06/1993 - 30/03/1999
1
Brend, Peter Anthony
Secretary
13/10/1993 - 05/06/2002
-
Prowse, Richard John
Secretary
05/06/2002 - 11/09/2006
-
Emery, Susan Jean
Director
28/09/2015 - 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 NORTH DEVON THEATRES' TRUST

NORTH DEVON THEATRES' TRUST is an(a) Dissolved company incorporated on 19/04/1993 with the registered office located at BISHOP FLEMING LLP, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter EX1 3QS. There are currently 8 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 NORTH DEVON THEATRES' TRUST?

toggle

NORTH DEVON THEATRES' TRUST is currently Dissolved. It was registered on 19/04/1993 and dissolved on 29/11/2018.

Where is NORTH DEVON THEATRES' TRUST located?

toggle

NORTH DEVON THEATRES' TRUST is registered at BISHOP FLEMING LLP, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter EX1 3QS.

What does NORTH DEVON THEATRES' TRUST do?

toggle

NORTH DEVON THEATRES' TRUST operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for NORTH DEVON THEATRES' TRUST?

toggle

The latest filing was on 29/11/2018: Final Gazette dissolved following liquidation.