SOUTH WEST POUND LTD
Overview
| Company Name | SOUTH WEST POUND LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05669169 |
| 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 SOUTH WEST POUND LTD?
- (6511) /
Where is SOUTH WEST POUND LTD located?
| Registered Office Address | 1 And 2 Rosemerry House Market Street EX20 1HN Okehampton Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTH WEST POUND LTD?
| Company Name | From | Until |
|---|---|---|
| DEVON POUND LIMITED | Jan 09, 2006 | Jan 09, 2006 |
What are the latest accounts for SOUTH WEST POUND LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What is the status of the latest annual return for SOUTH WEST POUND LTD?
| Annual Return |
|
|---|
What are the latest filings for SOUTH WEST POUND LTD?
| 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) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 09, 2011 no member list | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Termination of appointment of Colin Trend as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Henderson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Henderson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Paula Natalie Anscomb as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Jan 09, 2010 no member list | 6 pages | AR01 | ||||||||||
Director's details changed for Nora Theresa Corkery on Jan 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Henderson on Jan 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Martyn Gimber on Jan 09, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Carol Ann Carpenter as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Simon Henderson on Apr 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Graham John Sherburn on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Caroline Miren Hooper as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Marilyn Susan Anscombe as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kathy James as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of SOUTH WEST POUND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANSCOMB, Paula Natalie | Secretary | 1 And 2 Rosemerry House Market Street EX20 1HN Okehampton Devon | 153214180001 | |||||||
| ANSCOMBE, Marilyn Susan | Director | 1 And 2 Rosemerry House Market Street EX20 1HN Okehampton Devon | England | British | 150378080001 | |||||
| CARPENTER, Carol Ann | Director | 1 And 2 Rosemerry House Market Street EX20 1HN Okehampton Devon | United Kingdom | British | 150380530001 | |||||
| CORKERY, Nora Theresa | Director | 23 Jubilee Road TQ12 1LB Newton Abbot Devon | England | British | 79073180001 | |||||
| GIMBER, Martyn | Director | 23 Kingfisher Drive Westacott Road EX32 8QW Barnstaple North Devon | England | British | 67665400001 | |||||
| GRAVELL, David George, Councillor | Director | 1 Mazzard Close Landkey EX32 0LL Barnstaple North Devon | United Kingdom | British | 90837930001 | |||||
| HOOPER, Caroline Miren | Director | 1 And 2 Rosemerry House Market Street EX20 1HN Okehampton Devon | England | British | 150379550001 | |||||
| SHERBURN, Graham John | Director | 1 And 2 Rosemerry House Market Street EX20 1HN Okehampton Devon | United Kingdom | British | 149698650001 | |||||
| HENDERSON, Simon | Secretary | 1 And 2 Rosemerry House Market Street EX20 1HN Okehampton Devon | British | 109897760001 | ||||||
| GOULD, Jennifer Mary | Director | 26 North Street DT8 3DZ Beaminster Dorset | England | British | 112425760001 | |||||
| HENDERSON, Simon | Director | 1 Minimbah Cottages Woodleigh TQ7 4DG Kingsbridge Devon | England | British | 109897760001 | |||||
| HOLAH, James Thomas | Director | Stonerise 27 The Green Charlbury OX7 3QA Chipping Norton Oxfordshire | England | British | 104768860001 | |||||
| JAMES, Kathy | Director | Zanzibar House Rill Corner Aylesbeare EX5 2BP Exeter Devon | British | 127837390001 | ||||||
| MOON, Gerald William | Director | 44 Station Road EX34 8DJ Ilfracombe Devon | British | 110977650001 | ||||||
| THARBY, Paul | Director | Highcroft Meldon Road TQ13 8BG Chagford Devon | British | 109897770001 | ||||||
| TREND, Colin Richard | Director | 30 Highclere Gardens PL6 7EA Plymouth Devon | United Kingdom | British | 115879340001 |
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