WESTCOUNTRY BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

WESTCOUNTRY BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03787802

Incorporation date

10/06/1999

Size

-

Contacts

Registered address

Registered address

Balliol House, Southernhay Gardens, Exeter EX1 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon02/09/2010
Final Gazette dissolved following liquidation
dot icon02/06/2010
Administrator's progress report to 2010-05-28
dot icon02/06/2010
Notice of move from Administration to Dissolution on 2010-05-28
dot icon14/12/2009
Administrator's progress report to 2009-12-10
dot icon04/08/2009
Statement of administrator's proposal
dot icon03/08/2009
Appointment Terminated Secretary janice thompson
dot icon29/07/2009
Appointment Terminated Director glyn thompson
dot icon09/07/2009
Statement of affairs with form 2.14B
dot icon08/07/2009
Statement of administrator's proposal
dot icon07/07/2009
Statement of administrator's proposal
dot icon16/06/2009
Registered office changed on 17/06/2009 from sandon court the millfields plymouth devon PL1 3JB
dot icon16/06/2009
Appointment of an administrator
dot icon27/05/2009
Appointment Terminated Director janice thompson
dot icon08/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/04/2009
Total exemption full accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 11/06/08; full list of members
dot icon26/06/2008
Secretary's Change Of Particulars Janice Mary Thompson Logged Form
dot icon24/06/2008
Director's Change of Particulars / glyn thompson / 28/08/2006 / HouseName/Number was: , now: the chantry; Street was: yeo house meavy, now: beacon road; Post Town was: yelverton, now: ivybridge; Post Code was: PL20 6PH, now: PL21 0AQ
dot icon28/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon28/01/2008
New director appointed
dot icon10/07/2007
Return made up to 11/06/07; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2005-12-10
dot icon14/06/2007
Accounting reference date extended from 10/12/06 to 31/12/06
dot icon17/07/2006
Return made up to 11/06/06; full list of members
dot icon22/01/2006
Total exemption full accounts made up to 2004-12-10
dot icon24/08/2005
Particulars of mortgage/charge
dot icon27/07/2005
Return made up to 11/06/05; full list of members
dot icon25/07/2005
Certificate of change of name
dot icon02/05/2005
Total exemption full accounts made up to 2003-12-10
dot icon17/02/2005
Registered office changed on 18/02/05 from: 1 walker terrace the hoe plymouth devon PL1 3BN
dot icon17/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon04/10/2004
Director resigned
dot icon04/10/2004
New director appointed
dot icon12/08/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Return made up to 11/06/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2002-12-10
dot icon26/07/2003
Registered office changed on 27/07/03 from: the college annexe 39 wolsoon street plymouth devon PL1 5EH
dot icon23/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon10/06/2003
Return made up to 11/06/03; full list of members
dot icon28/02/2003
Registered office changed on 01/03/03 from: huxley close newnham ind est plympton plymouth devon PL7 4JN
dot icon16/01/2003
Total exemption full accounts made up to 2001-12-10
dot icon12/08/2002
Return made up to 11/06/02; full list of members
dot icon04/12/2001
Particulars of mortgage/charge
dot icon06/06/2001
Return made up to 11/06/01; full list of members
dot icon14/05/2001
Full accounts made up to 2000-12-10
dot icon18/04/2001
Director resigned
dot icon08/04/2001
New director appointed
dot icon15/03/2001
Ad 31/12/99-10/12/00 £ si 98@1
dot icon26/09/2000
Accounting reference date extended from 30/06/00 to 10/12/00
dot icon12/09/2000
Return made up to 11/06/00; full list of members
dot icon12/09/2000
Director's particulars changed
dot icon31/08/2000
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon11/05/2000
Particulars of mortgage/charge
dot icon28/03/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon13/10/1999
New director appointed
dot icon04/10/1999
Registered office changed on 05/10/99 from: yeo farm yelverton devon PL20 6PH
dot icon04/10/1999
New secretary appointed
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
Registered office changed on 18/06/99 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon10/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
11/06/1999 - 11/06/1999
1577
Mrs Janice Mary Thompson
Director
28/01/2008 - 30/04/2009
5
Mrs Janice Mary Thompson
Director
30/01/2001 - 20/08/2004
5
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
11/06/1999 - 11/06/1999
1577
Thompson, Janice Mary
Secretary
11/06/1999 - 23/07/2009
3

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 WESTCOUNTRY BUILDING SERVICES LIMITED

WESTCOUNTRY BUILDING SERVICES LIMITED is an(a) Dissolved company incorporated on 10/06/1999 with the registered office located at Balliol House, Southernhay Gardens, Exeter EX1 1NP. There is currently no 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 WESTCOUNTRY BUILDING SERVICES LIMITED?

toggle

WESTCOUNTRY BUILDING SERVICES LIMITED is currently Dissolved. It was registered on 10/06/1999 and dissolved on 02/09/2010.

Where is WESTCOUNTRY BUILDING SERVICES LIMITED located?

toggle

WESTCOUNTRY BUILDING SERVICES LIMITED is registered at Balliol House, Southernhay Gardens, Exeter EX1 1NP.

What does WESTCOUNTRY BUILDING SERVICES LIMITED do?

toggle

WESTCOUNTRY BUILDING SERVICES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for WESTCOUNTRY BUILDING SERVICES LIMITED?

toggle

The latest filing was on 02/09/2010: Final Gazette dissolved following liquidation.