DARTINGTON NORTH DEVON TRUST(THE)

Castle Cottage Blakeshill Road Castle Cottage Blakeshill Road, Barnstaple, EX32 0LP, Devon, United Kingdom
StatusDISSOLVED
Company No.01496949
Category
Incorporated15 May 1980
Age44 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution27 Nov 2012
Years11 years, 6 months, 19 days

SUMMARY

DARTINGTON NORTH DEVON TRUST(THE) is an dissolved with number 01496949. It was incorporated 44 years, 1 month, 1 day ago, on 15 May 1980 and it was dissolved 11 years, 6 months, 19 days ago, on 27 November 2012. The company address is Castle Cottage Blakeshill Road Castle Cottage Blakeshill Road, Barnstaple, EX32 0LP, Devon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jun 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Ann Hopper

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Harvey Gee

Change date: 2010-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Address

Type: AD01

Old address: Varley Cottage Prixford Barnstaple Devon EX31 4DX

Change date: 2010-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Mr Michael Harvey Gee

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Sylvia Harrop

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Christopher Norman Niesigh

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Charles Kelly

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Arthur Colin Bruce Browne

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Harvey Gee

Change date: 2009-11-26

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/11/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed christopher norman niesigh

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/07

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 23/12/07

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/05

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/04

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 30/12/04

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/03

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/02

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/01

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/02/02

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 02/08/01 from: 69 high street bideford devon EX39 2AT

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 10/04/01 from: 4 taw vale barnstaple north devon EX32 8NJ

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/00

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/99

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/98

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/97

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/96

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/95

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/94

Documents

View document PDF

Legacy

Date: 05 Nov 1994

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 12/10/94 from: 1 bridge chambers barnstaple north devon EX31 1HB

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/11/93

Documents

View document PDF

Legacy

Date: 15 Nov 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 1992

Category: Annual-return

Type: 363b

Description: Annual return made up to 17/11/92

Documents

View document PDF

Legacy

Date: 28 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 30 Mar 1992

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 06 Jan 1992

Category: Annual-return

Type: 363b

Description: Annual return made up to 17/11/91

Documents

View document PDF

Legacy

Date: 06 Jan 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 06/01/92

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 01 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 1991

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/12/90

Documents

View document PDF

Legacy

Date: 25 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

DEMPSEY GROUP LIMITED

29 IVERDALE CLOSE,IVER,SL0 9RJ

Number:11820541
Status:ACTIVE
Category:Private Limited Company

FIREPARTY LTD

OUTFALL COTTAGE OUTFALL LANE,NEWPORT,NP10 8SS

Number:06726431
Status:ACTIVE
Category:Private Limited Company

KCI CONSULTING LTD

245 WALSALL ROAD,BIRMINGHAM,B42 1TY

Number:10520045
Status:ACTIVE
Category:Private Limited Company

MI MATILDA LIMITED

1 THE OAKS,BENFLEET,SS7 1FR

Number:09900105
Status:ACTIVE
Category:Private Limited Company

SKY SOLUTIONS LIMITED

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:06532041
Status:ACTIVE
Category:Private Limited Company

SZC CONSULTING LIMITED

BOURBON COURT,LITTLE CHALFONT,HP7 9QS

Number:10683975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source