Rodmarton
Cirencester
Gloucestershire
GL7 6QD
Wales
Director Name | Otter Valley Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2015(4 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 October 2016) |
Correspondence Address | Claypits Farm Rawridge Honiton Devon EX14 9QP |
Director Name | Spencer Westair Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2015(5 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 October 2016) |
Correspondence Address | Burwood House 14-16 Caxton Street Caxton Street London SW1H 0QY |
Secretary Name | Otter Valley Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2015(5 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 October 2016) |
Correspondence Address | Claypits Farm Rawridge Honiton Devon EX14 9QP |
Director Name | Mr Michael David Peters |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2015(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Claypits Farm Rawridge Honiton EX14 9QP |
Secretary Name | Mr Michael Peters |
---|---|
Status | Resigned |
Appointed | 14 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Claypits Farm Rawridge Honiton EX14 9QP |
Director Name | Mr Wolf Dennis Goff |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(5 days after company formation) |
Appointment Duration | 1 day (resigned 20 May 2015) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 1 Barnsley Place Rodmarton Cirencester Gloucestershire GL7 6QD Wales |
Registered Address | Suite P0188 Windsor House 35 Vicoria Road Darlington DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Registered office address changed from Claypits Farm Rawridge Honiton EX14 9QP England to Suite P0188 Windsor House 35 Vicoria Road Darlington DL1 5SF on 10 March 2016 (2 pages) |
20 May 2015 | Appointment of Spencer Westair Ltd as a director on 19 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Michael Peters as a secretary on 19 May 2015 (1 page) |
20 May 2015 | Appointment of Otter Valley Developments Ltd as a director on 18 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Wolf Dennis Goff as a director on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Otter Valley Developments Ltd as a secretary on 19 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of Michael David Peters as a director on 19 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Wolf Dennis Gough as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Wolf Dennis Goff as a director on 19 May 2015 (2 pages) |
14 May 2015 | Incorporation Statement of capital on 2015-05-14
|