This company is commonly known as Devon Medical Equipment Limited. The company was founded 27 years ago and was given the registration number 03271010. The firm's registered office is in CLIFTON. You can find them at C/o Pcr (bristol) Llp The Basement, 77a Alma Road, Clifton, Bristol. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | DEVON MEDICAL EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 03271010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 October 1996 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pcr (bristol) Llp The Basement, 77a Alma Road, Clifton, Bristol, BS8 2DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a Hill Road, Clevedon, BS21 7NZ | Secretary | 07 July 1999 | Active |
Flat 1, 11 Elton Road, Clevedon, BS21 7RF | Secretary | 04 November 1996 | Active |
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL | Corporate Nominee Secretary | 30 October 1996 | Active |
93, Tabernacle Street, London, EC2A 4BA | Director | 12 May 2002 | Active |
Flat 1, 11 Elton Road, Clevedon, BS21 7RF | Director | 07 July 1999 | Active |
12a Hill Road, Clevedon, North Somerset, BS21 7NZ | Director | 23 June 2000 | Active |
63 Clevedon Road, Tickenham, Clevedon, BS21 6RD | Director | 04 November 1996 | Active |
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL | Corporate Nominee Director | 30 October 1996 | Active |
Mr Brinley Howard Laurie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | 93, Tabernacle Street, London, EC2A 4BA |
Nature of control | : |
|
Mrs Linda Mary Laurie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | 93, Tabernacle Street, London, EC2A 4BA |
Nature of control | : |
|
Mr Christopher Laurie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Address | : | 93, Tabernacle Street, London, EC2A 4BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-29 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-03-28 | Insolvency | Liquidation in administration progress report. | Download |
2018-06-13 | Insolvency | Liquidation in administration proposals. | Download |
2018-06-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-05-31 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-05-29 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2018-05-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-03-27 | Officers | Termination secretary company with name termination date. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.