About

Registered Number: 03251273
Date of Incorporation: 18/09/1996 (28 years and 7 months ago)
Company Status: Liquidation
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE

 

Damp Proof & Timber Preservation Ltd was registered on 18 September 1996 with its registered office in Exeter. We don't know the number of employees at Damp Proof & Timber Preservation Ltd. The companies directors are listed as Stokes, Nicola Mary, Stokes, Antony Brian, Stokes, Jane Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Antony Brian 18 September 1996 - 1
STOKES, Jane Ann 18 September 1996 08 March 1998 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Nicola Mary 08 March 1998 - 1

Filing History

Document Type Date
LIQ02 - N/A 21 July 2020
AD01 - Change of registered office address 08 July 2020
AD01 - Change of registered office address 08 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2020
RESOLUTIONS - N/A 06 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 25 September 2017
CH01 - Change of particulars for director 11 September 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 18 July 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 02 July 2002
395 - Particulars of a mortgage or charge 22 December 2001
363s - Annual Return 02 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 30 October 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 26 November 1997
225 - Change of Accounting Reference Date 11 November 1996
288 - N/A 23 September 1996
NEWINC - New incorporation documents 18 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.