COMMUNITY AND SOCIAL ACTION PLYMOUTH

COMMUNITY AND SOCIAL ACTION PLYMOUTH

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOMMUNITY AND SOCIAL ACTION PLYMOUTH
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06904719
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COMMUNITY AND SOCIAL ACTION PLYMOUTH?

    Previous Company Names
    Company NameFromUntil
    PLYMOUTH THIRD SECTOR CONSORTIUM.May 13, 2009May 13, 2009

    What are the latest accounts for COMMUNITY AND SOCIAL ACTION PLYMOUTH?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What is the status of the latest annual return for COMMUNITY AND SOCIAL ACTION PLYMOUTH?

    Annual Return
    Last Annual Return

    What are the latest filings for COMMUNITY AND SOCIAL ACTION PLYMOUTH?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Oct 31, 2013

    11 pagesAA

    Current accounting period shortened from Mar 31, 2014 to Oct 31, 2013

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to May 13, 2013 no member list

    6 pagesAR01

    Termination of appointment of Adrian Kemp as a director

    1 pagesTM01

    Termination of appointment of William Woyka as a director

    1 pagesTM01

    Termination of appointment of Osbourne Glover as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to May 13, 2012 no member list

    8 pagesAR01

    Director's details changed for Ms Ann Kinahan on Dec 12, 2011

    2 pagesCH01

    Director's details changed for Mr Azumah Kwartey Titus-Glover on Dec 09, 2011

    2 pagesCH01

    Termination of appointment of Samuel Swabey as a director

    1 pagesTM01

    Termination of appointment of Shoker Abobeker as a director

    1 pagesTM01

    Termination of appointment of Sallyann Ball as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    Certificate of change of name

    Company name changed plymouth third sector consortium.\certificate issued on 28/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 28, 2011

    Change company name resolution on Sep 19, 2011

    RES15
    change-of-nameSep 28, 2011

    Change of name by resolution

    NM01

    Annual return made up to May 13, 2011 no member list

    8 pagesAR01

    Termination of appointment of Ian Hay as a director

    1 pagesTM01

    Appointment of Mr Ed Whitelaw as a director

    2 pagesAP01

    Appointment of Mrs Barbara Duffy as a director

    2 pagesAP01

    Termination of appointment of Ian Hay as a director

    1 pagesTM01

    Appointment of Ms Ann Kinahan as a director

    2 pagesAP01

    Who are the officers of COMMUNITY AND SOCIAL ACTION PLYMOUTH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUFFY, Barbara Anne
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    Director
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    EnglandBritish160166590001
    FLUKES, Peter James
    30 Briarwood
    PL14 3QQ Liskeard
    Cornwall
    Director
    30 Briarwood
    PL14 3QQ Liskeard
    Cornwall
    EnglandBritish51376520001
    KINAHAN, Margaret Ann
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    Director
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    United KingdomBritish156296680002
    PLENDERLEITH, George
    42 Weston Park Road
    Peverell
    PL3 4NU Plymouth
    Devon
    Director
    42 Weston Park Road
    Peverell
    PL3 4NU Plymouth
    Devon
    United KingdomBritish83453830001
    WHITELAW, Edward Martin
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    Director
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    EnglandBritish157478810001
    ABOBEKER, Shoker
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    Director
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    United KingdomKurdish119382020001
    BALL, Sallyann
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    Director
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    EnglandBritish85465100002
    GLOVER, Osbourne Trevor
    Mullet Close
    Laira
    PL3 6TB Plymouth
    1
    Devon
    United Kingdom
    Director
    Mullet Close
    Laira
    PL3 6TB Plymouth
    1
    Devon
    United Kingdom
    United KingdomBritish83812280001
    HAY, Ian
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    Director
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    United KingdomBritish152947020001
    KEMP, Adrian Douglas
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    Director
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    EnglandBritish113131290001
    MARRIOTT, Ruth Anne
    The Old Smithy
    East Taphouse
    PL14 4NJ Liskeard
    Cornwall
    Director
    The Old Smithy
    East Taphouse
    PL14 4NJ Liskeard
    Cornwall
    United KingdomEnglish92749000001
    STRATTON, Susan Frances
    Tyak
    Menaglaze Warleggan
    PL30 4HD Bodmin Moor
    Cornwall
    Director
    Tyak
    Menaglaze Warleggan
    PL30 4HD Bodmin Moor
    Cornwall
    United KingdomBritish88910250001
    SWABEY, Samuel Graham
    93 Granby Street
    Devonport
    PL1 4BJ Plymouth
    Devon
    Director
    93 Granby Street
    Devonport
    PL1 4BJ Plymouth
    Devon
    United KingdomBritish113391540001
    TISHLER, Gill
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    Director
    Buckwell Street
    PL1 2DA Plymouth
    Plymouth Guild Ernest English House
    Devon
    United KingdomBritish147199390001
    WOYKA, William Jonathan Graham
    Beaumont Street
    Milehouse
    PL2 3AQ Plymouth
    99
    Devon
    U.K.
    Director
    Beaumont Street
    Milehouse
    PL2 3AQ Plymouth
    99
    Devon
    U.K.
    United KingdomBritish138273480001

    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