About

Registered Number: 04190004
Date of Incorporation: 29/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: Dart Marina, Sandquay Road, Dartmouth, Devon, TQ6 9PH

 

Dartmouth Land Company Ltd was founded on 29 March 2001. The companies director is listed as Redman, Lynda Mary in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REDMAN, Lynda Mary 19 October 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 30 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
RESOLUTIONS - N/A 10 May 2017
SH19 - Statement of capital 10 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 May 2017
CAP-SS - N/A 10 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 07 December 2015
TM02 - Termination of appointment of secretary 27 November 2015
AP03 - Appointment of secretary 27 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 08 June 2009
395 - Particulars of a mortgage or charge 27 May 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 July 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 05 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 July 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 03 May 2005
395 - Particulars of a mortgage or charge 30 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
363s - Annual Return 13 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 November 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 30 December 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
AAMD - Amended Accounts 14 April 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
363s - Annual Return 10 May 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
SA - Shares agreement 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
RESOLUTIONS - N/A 08 November 2001
RESOLUTIONS - N/A 08 November 2001
RESOLUTIONS - N/A 08 November 2001
123 - Notice of increase in nominal capital 08 November 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
CERTNM - Change of name certificate 25 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 14 May 2009 Outstanding

N/A

Assignment 19 April 2005 Fully Satisfied

N/A

Mortgage 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.