COMMUNITY AND SOCIAL ACTION PLYMOUTH
Overview
| Company Name | COMMUNITY AND SOCIAL ACTION PLYMOUTH |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06904719 |
| 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 COMMUNITY AND SOCIAL ACTION PLYMOUTH?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is COMMUNITY AND SOCIAL ACTION PLYMOUTH located?
| Registered Office Address | Plymouth Guild Ernest English House Buckwell Street PL1 2DA Plymouth Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY AND SOCIAL ACTION PLYMOUTH?
| Company Name | From | Until |
|---|---|---|
| PLYMOUTH THIRD SECTOR CONSORTIUM. | May 13, 2009 | May 13, 2009 |
What are the latest accounts for COMMUNITY AND SOCIAL ACTION PLYMOUTH?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2013 |
What is the status of the latest annual return for COMMUNITY AND SOCIAL ACTION PLYMOUTH?
| Annual Return |
|
|---|
What are the latest filings for COMMUNITY AND SOCIAL ACTION PLYMOUTH?
| 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 | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2013 | 11 pages | AA | ||||||||||||||
Current accounting period shortened from Mar 31, 2014 to Oct 31, 2013 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||||||
Annual return made up to May 13, 2013 no member list | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Adrian Kemp as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Woyka as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Osbourne Glover as a director | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||||||
Annual return made up to May 13, 2012 no member list | 8 pages | AR01 | ||||||||||||||
Director's details changed for Ms Ann Kinahan on Dec 12, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Azumah Kwartey Titus-Glover on Dec 09, 2011 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Samuel Swabey as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Shoker Abobeker as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sallyann Ball as a director | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 10 pages | AA | ||||||||||||||
Certificate of change of name Company name changed plymouth third sector consortium.\certificate issued on 28/09/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 13, 2011 no member list | 8 pages | AR01 | ||||||||||||||
Termination of appointment of Ian Hay as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ed Whitelaw as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Barbara Duffy as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Hay as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Ann Kinahan as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of COMMUNITY AND SOCIAL ACTION PLYMOUTH?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUFFY, Barbara Anne | Director | Buckwell Street PL1 2DA Plymouth Plymouth Guild Ernest English House Devon | England | British | 160166590001 | |||||
| FLUKES, Peter James | Director | 30 Briarwood PL14 3QQ Liskeard Cornwall | England | British | 51376520001 | |||||
| KINAHAN, Margaret Ann | Director | Buckwell Street PL1 2DA Plymouth Plymouth Guild Ernest English House Devon | United Kingdom | British | 156296680002 | |||||
| PLENDERLEITH, George | Director | 42 Weston Park Road Peverell PL3 4NU Plymouth Devon | United Kingdom | British | 83453830001 | |||||
| WHITELAW, Edward Martin | Director | Buckwell Street PL1 2DA Plymouth Plymouth Guild Ernest English House Devon | England | British | 157478810001 | |||||
| ABOBEKER, Shoker | Director | Buckwell Street PL1 2DA Plymouth Plymouth Guild Ernest English House Devon | United Kingdom | Kurdish | 119382020001 | |||||
| BALL, Sallyann | Director | Buckwell Street PL1 2DA Plymouth Plymouth Guild Ernest English House Devon | England | British | 85465100002 | |||||
| GLOVER, Osbourne Trevor | Director | Mullet Close Laira PL3 6TB Plymouth 1 Devon United Kingdom | United Kingdom | British | 83812280001 | |||||
| HAY, Ian | Director | Buckwell Street PL1 2DA Plymouth Plymouth Guild Ernest English House Devon | United Kingdom | British | 152947020001 | |||||
| KEMP, Adrian Douglas | Director | Buckwell Street PL1 2DA Plymouth Plymouth Guild Ernest English House Devon | England | British | 113131290001 | |||||
| MARRIOTT, Ruth Anne | Director | The Old Smithy East Taphouse PL14 4NJ Liskeard Cornwall | United Kingdom | English | 92749000001 | |||||
| STRATTON, Susan Frances | Director | Tyak Menaglaze Warleggan PL30 4HD Bodmin Moor Cornwall | United Kingdom | British | 88910250001 | |||||
| SWABEY, Samuel Graham | Director | 93 Granby Street Devonport PL1 4BJ Plymouth Devon | United Kingdom | British | 113391540001 | |||||
| TISHLER, Gill | Director | Buckwell Street PL1 2DA Plymouth Plymouth Guild Ernest English House Devon | United Kingdom | British | 147199390001 | |||||
| WOYKA, William Jonathan Graham | Director | Beaumont Street Milehouse PL2 3AQ Plymouth 99 Devon U.K. | United Kingdom | British | 138273480001 |
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