SAWTED ILFRACOMBE 2008 LTD

Register to unlock more data on OkredoRegister

SAWTED ILFRACOMBE 2008 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03905513

Incorporation date

11/01/2000

Size

-

Contacts

Registered address

Registered address

Tanglewood House, Beacon Heights, Braunton, North Devon EX33 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2000)
dot icon17/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon18/10/2009
Registered office address changed from Mullacott Industrial Estate Ilfracombe Devon WX34 8PL on 2009-10-19
dot icon01/03/2009
Return made up to 05/01/09; full list of members
dot icon26/02/2009
Director's Change of Particulars / jason carter / 27/02/2009 / HouseName/Number was: , now: view point; Street was: 7 goodgates road, now: down lane; Region was: , now: devon; Post Code was: EX33 1DE, now: EX33 1LE
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/10/2008
Memorandum and Articles of Association
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2008
Certificate of change of name
dot icon25/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon06/01/2008
Return made up to 05/01/08; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon05/02/2007
Secretary's particulars changed
dot icon30/01/2007
Return made up to 05/01/07; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon30/01/2007
Director's particulars changed
dot icon25/10/2006
Particulars of mortgage/charge
dot icon01/08/2006
Registered office changed on 02/08/06 from: grenville house 9 boutport street barnstaple devon EX31 1TZ
dot icon04/01/2006
Return made up to 05/01/06; full list of members
dot icon02/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/02/2005
Particulars of mortgage/charge
dot icon11/01/2005
Return made up to 12/01/05; full list of members
dot icon11/01/2005
Director's particulars changed
dot icon04/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 12/01/04; full list of members
dot icon24/02/2004
Secretary's particulars changed;director's particulars changed
dot icon27/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 12/01/03; full list of members
dot icon20/01/2003
Secretary's particulars changed
dot icon21/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/01/2002
Return made up to 12/01/02; full list of members
dot icon29/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon26/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/09/2001
Registered office changed on 17/09/01 from: 47 boutport street barnstaple devon EX31 1SQ
dot icon18/01/2001
Return made up to 12/01/01; full list of members
dot icon22/10/2000
Registered office changed on 23/10/00 from: 1ST floor 49 boutport street barnstaple devon EX31 1SH
dot icon14/08/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon09/04/2000
Particulars of mortgage/charge
dot icon09/04/2000
Particulars of mortgage/charge
dot icon05/02/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon26/01/2000
Ad 13/01/00--------- £ si 999@1=999 £ ic 1/1000
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
Registered office changed on 18/01/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR
dot icon11/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Britannia Company Formations Limited
Nominee Secretary
11/01/2000 - 11/01/2000
3196
Deansgate Company Formations Limited
Nominee Director
11/01/2000 - 11/01/2000
3197
Carter, Jennifer Joan
Secretary
11/01/2000 - Present
-
Carter, Jason Mark
Director
11/01/2000 - Present
-
Carter, Jennifer Joan
Director
11/01/2000 - 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 SAWTED ILFRACOMBE 2008 LTD

SAWTED ILFRACOMBE 2008 LTD is an(a) Dissolved company incorporated on 11/01/2000 with the registered office located at Tanglewood House, Beacon Heights, Braunton, North Devon EX33 2HY. There are currently 5 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 SAWTED ILFRACOMBE 2008 LTD?

toggle

SAWTED ILFRACOMBE 2008 LTD is currently Dissolved. It was registered on 11/01/2000 and dissolved on 17/05/2010.

Where is SAWTED ILFRACOMBE 2008 LTD located?

toggle

SAWTED ILFRACOMBE 2008 LTD is registered at Tanglewood House, Beacon Heights, Braunton, North Devon EX33 2HY.

What does SAWTED ILFRACOMBE 2008 LTD do?

toggle

SAWTED ILFRACOMBE 2008 LTD operates in the Wholesale of sugar and chocolate and sugar confectionery (51.36 - SIC 2003) sector.

What is the latest filing for SAWTED ILFRACOMBE 2008 LTD?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via compulsory strike-off.