This company is commonly known as Crewkerne Carriers Limited. The company was founded 35 years ago and was given the registration number 02262654. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CREWKERNE CARRIERS LIMITED |
---|---|---|
Company Number | : | 02262654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 May 1988 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Chapter, 13 Southwoods, Yeovil, England, BA20 2QQ | Director | 21 November 2013 | Active |
Last Chapter, 13a Southwoods, Yeovil, England, BA20 2QQ | Director | 21 November 2013 | Active |
3, Furge Grove, Henstridge, Yeovil, England, BA8 0QF | Director | 21 November 2013 | Active |
167 Mudford Road, Yeovil, BA21 4AQ | Secretary | - | Active |
3 Abbotts Road, Ilchester, Yeovil, BA22 8NA | Director | - | Active |
73 Great Orchard, Ilchester, England, BA22 8NE | Director | 21 November 2013 | Active |
167 Mudford Road, Yeovil, BA21 4AQ | Director | - | Active |
Mr Terry Stephen Pitcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73 Great Orchard, Ilchester, England, BA22 8NE |
Nature of control | : |
|
Mrs Kathleen Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Last Chapter, 13a Southwoods, Yeovil, England, BA20 2QQ |
Nature of control | : |
|
Miss Julie Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Chapter, 13 Southwoods, Yeovil, England, BA20 2QQ |
Nature of control | : |
|
Mr Paul Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Furge Grove, Henstridge, Yeovil, England, BA8 0QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Resolution | Resolution. | Download |
2020-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Officers | Change person director company with change date. | Download |
2017-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.