About

Registered Number: 05291339
Date of Incorporation: 19/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 9 months ago)
Registered Address: The Offices Of Perrins Limited, The Custom House, The Strand, Barnstaple, Devon, EX31 1EU

 

Founded in 2004, Barnstaple Round Table Community Minibus Ltd has its registered office in The Strand, Barnstaple, Devon, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of Barnstaple Round Table Community Minibus Ltd are listed as Jackson, Aaron Kevin, Tamlin, Nicholas, Barnes, Toby Martin, Isaac, Bruce Peter, Mears, Peregrine John, Miles, Robert, Roberts, Matthew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Aaron Kevin 15 May 2015 - 1
TAMLIN, Nicholas 15 May 2015 - 1
BARNES, Toby Martin 19 November 2004 07 October 2011 1
ISAAC, Bruce Peter 19 November 2004 15 May 2015 1
MEARS, Peregrine John 19 November 2004 15 May 2015 1
MILES, Robert 15 May 2015 22 August 2018 1
ROBERTS, Matthew 19 November 2004 15 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 26 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 November 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 06 November 2018
PSC07 - N/A 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 04 December 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 03 August 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
TM02 - Termination of appointment of secretary 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 20 November 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 29 November 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 02 December 2011
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 23 November 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 21 November 2005
353 - Register of members 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
225 - Change of Accounting Reference Date 29 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.