PEMBERLEY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

PEMBERLEY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03434742

Incorporation date

15/09/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Elliot Building High Burrow Lane, Wilson Way Pool Industrial Estate, Redruth, Cornwall TR15 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1997)
dot icon26/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2012
First Gazette notice for voluntary strike-off
dot icon06/08/2012
Application to strike the company off the register
dot icon06/08/2012
Appointment of Christopher Roberto Tyson as a director on 2012-07-24
dot icon25/07/2012
Termination of appointment of Michael Oxley as a director on 2012-07-25
dot icon20/06/2012
Termination of appointment of Christopher Roberto Tyson as a director on 2012-06-18
dot icon20/06/2012
Appointment of Michael Oxley as a director on 2012-06-15
dot icon17/05/2011
Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL on 2011-05-18
dot icon24/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon11/05/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 4
dot icon28/02/2010
Annual return made up to 2009-09-16 with full list of shareholders
dot icon08/10/2009
Termination of appointment of Elaine Tyson as a secretary
dot icon08/10/2009
Termination of appointment of Elaine Tyson as a director
dot icon04/12/2008
Registered office changed on 05/12/2008 from n and p house derrys cross plymouth devon PL1 2SG
dot icon06/10/2008
Return made up to 16/09/08; full list of members
dot icon06/10/2008
Director's Change of Particulars / christopher tyson / 01/09/2008 / HouseName/Number was: , now: 9; Street was: the croft arracott, now: riverside mills; Area was: lewdown, now: ; Post Town was: okehampton, now: launceston; Region was: devon, now: cornwall; Post Code was: EX20 4DE, now: PL15 8GX
dot icon06/10/2008
Director and Secretary's Change of Particulars / elaine tyson / 01/09/2008 / HouseName/Number was: , now: 9; Street was: the croft arracott, now: riverside mills; Area was: lewdown, now: ; Post Town was: okehampton, now: launceston; Region was: devon, now: cornwall; Post Code was: EX20 4DE, now: PL15 8GX
dot icon25/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/10/2007
Return made up to 16/09/07; full list of members
dot icon08/12/2006
Particulars of mortgage/charge
dot icon09/10/2006
Return made up to 16/09/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/09/2005
Particulars of mortgage/charge
dot icon29/09/2005
Particulars of mortgage/charge
dot icon21/09/2005
Return made up to 16/09/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2003-09-30
dot icon12/10/2004
Return made up to 16/09/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2002-09-30
dot icon27/09/2003
Return made up to 16/09/03; full list of members
dot icon25/09/2002
Return made up to 16/09/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/12/2001
Total exemption small company accounts made up to 2000-09-30
dot icon24/10/2001
Return made up to 16/09/01; full list of members
dot icon26/01/2001
Particulars of mortgage/charge
dot icon25/09/2000
Return made up to 16/09/00; full list of members
dot icon25/09/2000
Secretary's particulars changed;director's particulars changed
dot icon19/07/2000
Accounts made up to 1999-09-30
dot icon23/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon21/09/1999
Return made up to 16/09/99; no change of members
dot icon21/09/1999
Accounts made up to 1998-09-30
dot icon29/11/1998
Return made up to 16/09/98; full list of members
dot icon12/05/1998
Registered office changed on 13/05/98 from: 35 broad street pershore worcestershire WR10 1BB
dot icon11/01/1998
Secretary resigned
dot icon11/01/1998
Director resigned
dot icon16/10/1997
New secretary appointed;new director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Registered office changed on 17/10/97 from: 35 broad street pershore worcestershire WR10 1BB
dot icon15/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/09/1997 - 17/09/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/09/1997 - 17/09/1997
67500
Tyson, Christopher Roberto
Director
23/07/2012 - Present
35
Tyson, Christopher Roberto
Director
17/09/1997 - 17/06/2012
35
Tyson, Elaine Lesley
Secretary
17/09/1997 - 11/09/2009
-

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 PEMBERLEY DEVELOPMENTS LTD

PEMBERLEY DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 15/09/1997 with the registered office located at Elliot Building High Burrow Lane, Wilson Way Pool Industrial Estate, Redruth, Cornwall TR15 3RN. 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 PEMBERLEY DEVELOPMENTS LTD?

toggle

PEMBERLEY DEVELOPMENTS LTD is currently Dissolved. It was registered on 15/09/1997 and dissolved on 26/11/2012.

Where is PEMBERLEY DEVELOPMENTS LTD located?

toggle

PEMBERLEY DEVELOPMENTS LTD is registered at Elliot Building High Burrow Lane, Wilson Way Pool Industrial Estate, Redruth, Cornwall TR15 3RN.

What does PEMBERLEY DEVELOPMENTS LTD do?

toggle

PEMBERLEY DEVELOPMENTS LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for PEMBERLEY DEVELOPMENTS LTD?

toggle

The latest filing was on 26/11/2012: Final Gazette dissolved via voluntary strike-off.