TAVISTOCK YOUTH CAFE C.I.C

Register to unlock more data on OkredoRegister

TAVISTOCK YOUTH CAFE C.I.C

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05407734

Incorporation date

29/03/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O VICTORIA LLOYD, Tavistock Youth Cafe Unit 6, Pixon Court, Crelake Industrial Estate, Tavistock, Devon PL19 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon30/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/08/2017
First Gazette notice for voluntary strike-off
dot icon03/08/2017
Application to strike the company off the register
dot icon02/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/11/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon23/06/2016
Appointment of Mrs Catherine Gristy as a director on 2015-07-09
dot icon21/06/2016
Annual return made up to 2016-06-10 no member list
dot icon21/06/2016
Appointment of Mr Jon Ord as a director on 2015-07-09
dot icon20/06/2016
Appointment of Mr Steve Grummitt as a secretary on 2015-07-09
dot icon20/06/2016
Termination of appointment of Alice Heidi Pawlick as a secretary on 2015-07-09
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-06-10 no member list
dot icon10/06/2015
Appointment of Mr Harry Edward Oliver Walker as a director on 2015-04-28
dot icon10/06/2015
Termination of appointment of Victoria Jane Lloyd as a director on 2015-04-28
dot icon10/06/2015
Termination of appointment of Dawn Elizebeth Padley as a director on 2015-04-28
dot icon10/06/2015
Registered office address changed from 21B Old Exeter Rd, Tavistock, Devon Old Exeter Road Tavistock Devon PL19 0JE to C/O Victoria Lloyd Tavistock Youth Cafe Unit 6, Pixon Court Crelake Industrial Estate Tavistock Devon PL19 9AZ on 2015-06-11
dot icon19/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-06-10 no member list
dot icon04/06/2014
Appointment of Ms Victoria Jane Lloyd as a director
dot icon04/06/2014
Registered office address changed from Tavistock Youth Cafe Pixon Lane Tavistock PL19 9AZ on 2014-06-05
dot icon04/06/2014
Termination of appointment of David Watkins as a director
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-06-05 no member list
dot icon29/05/2013
Appointment of Miss Alice Heidi Pawlick as a secretary
dot icon29/05/2013
Termination of appointment of Victoria Lloyd as a secretary
dot icon21/02/2013
Certificate of change of name
dot icon21/02/2013
Change of name
dot icon06/02/2013
Appointment of Mrs Mandy Victoria Louise Ewings as a director
dot icon06/02/2013
Termination of appointment of Natalie Greep as a director
dot icon17/01/2013
Termination of appointment of Matt Wollerton as a director
dot icon17/01/2013
Appointment of Ms Victoria Jane Lloyd as a secretary
dot icon17/01/2013
Termination of appointment of Yazmine Rich as a director
dot icon17/01/2013
Termination of appointment of Amy Dymond as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Appointment of Mr Alan Wroath as a director
dot icon24/09/2012
Termination of appointment of Lyndon Harvey as a director
dot icon24/09/2012
Termination of appointment of Fraser Howie as a secretary
dot icon08/05/2012
Annual return made up to 2012-05-09 no member list
dot icon08/05/2012
Appointment of Miss Amy Dymond as a director
dot icon30/04/2012
Appointment of Miss Yazmine Louise Rich as a director
dot icon30/04/2012
Appointment of Mr David Watkins as a director
dot icon29/04/2012
Termination of appointment of Fraser Howie as a director
dot icon29/04/2012
Appointment of Mr Fraser Hugh Howie as a secretary
dot icon24/04/2012
Appointment of Ms Dawn Elizebeth Padley as a director
dot icon24/04/2012
Director's details changed for Mr Fraser Hugh Howie on 2012-04-25
dot icon26/03/2012
Termination of appointment of Lucie Ponsford as a director
dot icon26/03/2012
Termination of appointment of Hannah Wollerton as a director
dot icon26/03/2012
Termination of appointment of Lucie Ponsford as a director
dot icon26/03/2012
Termination of appointment of Allen Lewis as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-16 no member list
dot icon11/05/2011
Appointment of Mr Allen Lewis as a director
dot icon11/05/2011
Appointment of Mr Lyndon Harvey as a director
dot icon11/05/2011
Appointment of Miss Hannah Wollerton as a director
dot icon11/05/2011
Appointment of Miss Natalie Greep as a director
dot icon11/05/2011
Appointment of Mr Fraser Hugh Howie as a director
dot icon11/05/2011
Termination of appointment of Jess Austen as a director
dot icon11/05/2011
Termination of appointment of Mike Smith as a director
dot icon11/05/2011
Termination of appointment of Shaun Smith as a director
dot icon11/05/2011
Termination of appointment of Jacob Gibbins as a director
dot icon11/05/2011
Termination of appointment of Lisa Carder as a director
dot icon11/05/2011
Termination of appointment of Hannah Harrison as a director
dot icon11/05/2011
Termination of appointment of Miranda Carder as a director
dot icon11/05/2011
Termination of appointment of Lisa Carder as a secretary
dot icon17/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Appointment of Lisa Jane Carder as a secretary
dot icon07/07/2010
Appointment of Matt Wollerton as a director
dot icon07/07/2010
Appointment of Lisa Jane Carder as a director
dot icon07/07/2010
Appointment of Jacob Gibbins as a director
dot icon07/07/2010
Appointment of Lucie Ponsford as a director
dot icon01/07/2010
Annual return made up to 2010-04-16 no member list
dot icon01/07/2010
Termination of appointment of Christopher Kirwin as a secretary
dot icon01/07/2010
Termination of appointment of Antony Butcher as a director
dot icon01/07/2010
Director's details changed for Mike Smith on 2010-01-01
dot icon01/07/2010
Director's details changed for Shaun Smith on 2010-01-01
dot icon01/07/2010
Termination of appointment of Luke Aspen as a director
dot icon01/07/2010
Termination of appointment of Christopher Kirwin as a director
dot icon01/07/2010
Director's details changed for Miranda Elouise Carder on 2010-01-01
dot icon01/07/2010
Termination of appointment of Sophie Wallis as a director
dot icon01/07/2010
Director's details changed for Jess Austen on 2010-01-01
dot icon01/07/2010
Termination of appointment of Geraldine Laithwaite as a director
dot icon01/07/2010
Director's details changed for Hannah Elizabeth Harrison on 2010-01-01
dot icon01/07/2010
Termination of appointment of Lizzie Blowey as a director
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/07/2009
Director appointed luke aspen
dot icon19/07/2009
Director appointed shaun smith
dot icon21/04/2009
Director appointed hannah elizabeth harrison
dot icon21/04/2009
Director appointed miranda elouise carder
dot icon21/04/2009
Director appointed sophie elizabeth wallis
dot icon16/04/2009
Annual return made up to 16/04/09
dot icon15/04/2009
Director's change of particulars / antony butcher / 03/07/2008
dot icon15/04/2009
Appointment terminated director oliver burrows
dot icon15/04/2009
Director's change of particulars / lizzie blowey / 03/07/2008
dot icon16/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/06/2008
Director appointed jess austen
dot icon25/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/07/2007
New director appointed
dot icon20/07/2007
Annual return made up to 30/03/07
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Director resigned
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Director resigned
dot icon13/08/2006
New director appointed
dot icon11/05/2006
Annual return made up to 30/03/06
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon10/05/2006
New secretary appointed;new director appointed
dot icon23/04/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Secretary resigned
dot icon12/04/2006
Registered office changed on 13/04/06 from: 18 orchard close tavistock devon PL19 8HA
dot icon29/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howie, Fraser Hugh
Secretary
20/03/2012 - 17/07/2012
-
Carder, Lisa Jane
Secretary
17/11/2009 - 12/05/2011
-
Wroath, Alan
Director
17/07/2012 - Present
-
Watkins, David
Director
20/04/2012 - 01/04/2014
-
Rich, Yazmine Louise
Director
20/03/2012 - 07/01/2013
-

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 TAVISTOCK YOUTH CAFE C.I.C

TAVISTOCK YOUTH CAFE C.I.C is an(a) Dissolved company incorporated on 29/03/2005 with the registered office located at C/O VICTORIA LLOYD, Tavistock Youth Cafe Unit 6, Pixon Court, Crelake Industrial Estate, Tavistock, Devon PL19 9AZ. There are currently 6 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 TAVISTOCK YOUTH CAFE C.I.C?

toggle

TAVISTOCK YOUTH CAFE C.I.C is currently Dissolved. It was registered on 29/03/2005 and dissolved on 30/10/2017.

Where is TAVISTOCK YOUTH CAFE C.I.C located?

toggle

TAVISTOCK YOUTH CAFE C.I.C is registered at C/O VICTORIA LLOYD, Tavistock Youth Cafe Unit 6, Pixon Court, Crelake Industrial Estate, Tavistock, Devon PL19 9AZ.

What does TAVISTOCK YOUTH CAFE C.I.C do?

toggle

TAVISTOCK YOUTH CAFE C.I.C operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for TAVISTOCK YOUTH CAFE C.I.C?

toggle

The latest filing was on 30/10/2017: Final Gazette dissolved via voluntary strike-off.