NORTH DEVON LIMITED
Overview
| Company Name | NORTH DEVON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01662631 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTH DEVON LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
Where is NORTH DEVON LIMITED located?
| Registered Office Address | 8th Floor The Point 37 North Wharf Road W2 1AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTH DEVON LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUCKERBEN LIMITED | Sep 07, 1982 | Sep 07, 1982 |
What are the latest accounts for NORTH DEVON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for NORTH DEVON LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 03, 2024 |
What are the latest filings for NORTH DEVON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Feb 21, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Ian Goff as a director on Nov 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Simon Jarvis as a director on Nov 21, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Ian Goff as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc Christopher Reddy as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Appointment of Mr Colin Brown as a director on Feb 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Thomas Bowen as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on Nov 15, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Hampson as a secretary on Nov 14, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of NORTH DEVON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Colin | Director | 37 North Wharf Road W2 1AF London The Point, 8th Floor England | United Kingdom | British | 85970020004 | |||||
| JARVIS, Andrew Simon | Director | King Street AB24 5RP Aberdeen 395 Scotland | United Kingdom | British | 230200500001 | |||||
| BARRIE, Sidney | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | British | 149141150001 | ||||||
| CHARLES, Garry Alan Leife | Secretary | Windmill Hill Farmhouse Windmill Hill, Ashill TA19 9NT Ilminster | British | 17203510003 | ||||||
| CHILCOTT, Anne Elizabeth | Secretary | Oaklea Lockengate Bugle PL26 8RZ St Austell Cornwall | British | 58245500002 | ||||||
| GLIBOTA-VIGO, Silvana Nerina | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 264608080001 | |||||||
| HAMPSON, Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 217953460001 | |||||||
| HARLAND, Simon Leslie | Secretary | 21 Homefield Park PL31 1DJ Bodmin Cornwall | British | 75576430002 | ||||||
| HAYTER, Christopher William | Secretary | 245 Stuart Road PL1 5LH Plymouth Devon | British | 82074830003 | ||||||
| LEWIS, Paul Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 162145890001 | |||||||
| MATHIAS, Jonathan Charles | Secretary | 30 Preston Drive NN11 0GL Daventry Northamptonshire | British | 103012890001 | ||||||
| WELCH, Robert John | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 189243050001 | |||||||
| BEAMAN, David | Director | 69 Wellington Court Barrack Road DT4 8UE Weymouth Dorset | British | 112616740001 | ||||||
| BOWEN, James Thomas | Director | Easton Road BS5 0DZ Bristol Enterprise House England | United Kingdom | British | 177433790002 | |||||
| CHARLES, Garry Alan Leife | Director | Windmill Hill Farmhouse Windmill Hill, Ashill TA19 9NT Ilminster | England | British | 17203510003 | |||||
| DAVIES, Justin Wyn | Director | Easton Road BS5 0DZ Bristol Enterprise House United Kingdom | Wales | British | 66657430004 | |||||
| GOFF, Simon Ian | Director | The Point 37 North Wharf Road W2 1AF London 8th Floor United Kingdom | United Kingdom | British | 255010250001 | |||||
| HOLLAND, Robert William | Director | 25 Goose Green Yate BS17 5BL Bristol | British | 28415680001 | ||||||
| HOLT, Elaine Karen | Director | Pebble Cottage Cat Street OX12 8JT East Hendred Oxfordshire | United Kingdom | British | 74404740001 | |||||
| MARLOW, Piers Darryl St John | Director | 113 Lacock Gardens Hilperton BA14 7TG Trowbridge Wiltshire | United Kingdom | British | 15085430006 | |||||
| NEWPORT, Simon Nicholas | Director | Chelson Meadow PL97JT Plymouth The Ride Devon United Kingdom | United Kingdom | British | 114337170001 | |||||
| PRICE, Margaret Amelia Anne | Director | Easton Road BS5 0DZ Bristol Enterprise House United Kingdom | United Kingdom | British | 159609010001 | |||||
| REDDY, Marc Christopher | Director | Empress Road SO14 0JW Southampton Bus Depot Hampshire United Kingdom | England | British | 78967490002 | |||||
| ROBERTS, Graham Holcroft | Director | 3 Chapel Close Halberton EX16 7SQ Tiverton Devon | British | 17203530001 | ||||||
| TAYLOR, Gerald Neil | Director | 6 Kingsley Road TQ7 1EY Kingsbridge Devon | British | 81101780001 | ||||||
| TOY, David James | Director | 7 Sawyers Leigh Kingston St Mary TA2 8QQ Taunton Somerset | British | 58904690003 | ||||||
| VERNON, Andrew Douglas | Director | The Barn Holcombe Rogus TA21 0ND Wellington Somerset | British | 17203520001 |
Who are the persons with significant control of NORTH DEVON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cawlett Limited | Apr 06, 2016 | Easton Road BS5 0DZ Bristol Enterprise House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0