About

Registered Number: 02124728
Date of Incorporation: 22/04/1987 (37 years ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2019 (4 years and 11 months ago)
Registered Address: 5 Barnfield Crescent, Exeter, EX1 1QT

 

D.J. & T.M. Few Ltd was registered on 22 April 1987 and has its registered office in Exeter, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at D.J. & T.M. Few Ltd. Few, Marie Caroline, Few, Marie Caroline, Few, David James, Few, Terance Malcolm are the current directors of D.J. & T.M. Few Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEW, Marie Caroline 01 February 2011 - 1
FEW, Terance Malcolm N/A 28 March 1999 1
Secretary Name Appointed Resigned Total Appointments
FEW, Marie Caroline 28 March 1999 - 1
FEW, David James N/A 28 March 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2019
LIQ13 - N/A 22 February 2019
AD01 - Change of registered office address 04 October 2018
RESOLUTIONS - N/A 28 September 2018
LIQ01 - N/A 28 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2018
AA - Annual Accounts 13 September 2018
AA01 - Change of accounting reference date 10 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 18 December 2017
PSC01 - N/A 21 November 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 19 July 2012
AP01 - Appointment of director 22 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 21 September 2010
SH01 - Return of Allotment of shares 01 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AD01 - Change of registered office address 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 July 2008
363s - Annual Return 19 March 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 25 January 2007
363s - Annual Return 16 January 2007
287 - Change in situation or address of Registered Office 20 April 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 03 January 2003
AA - Annual Accounts 18 November 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 21 January 2001
363s - Annual Return 02 February 2000
AA - Annual Accounts 01 February 2000
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 27 January 1997
363s - Annual Return 27 January 1997
363s - Annual Return 10 January 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 24 May 1995
363s - Annual Return 11 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1993
AA - Annual Accounts 04 February 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 25 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1992
363b - Annual Return 15 May 1992
AA - Annual Accounts 14 June 1991
288 - N/A 14 June 1991
MEM/ARTS - N/A 30 April 1991
CERTNM - Change of name certificate 09 April 1991
395 - Particulars of a mortgage or charge 28 March 1991
395 - Particulars of a mortgage or charge 28 March 1991
363a - Annual Return 21 March 1991
AUD - Auditor's letter of resignation 11 June 1990
363 - Annual Return 01 June 1990
363 - Annual Return 17 May 1990
287 - Change in situation or address of Registered Office 29 March 1990
AA - Annual Accounts 25 September 1989
AA - Annual Accounts 25 September 1989
288 - N/A 25 September 1989
395 - Particulars of a mortgage or charge 06 June 1989
395 - Particulars of a mortgage or charge 06 June 1989
395 - Particulars of a mortgage or charge 02 June 1989
395 - Particulars of a mortgage or charge 02 June 1989
PUC 2 - N/A 17 May 1989
363 - Annual Return 13 April 1989
287 - Change in situation or address of Registered Office 30 March 1989
288 - N/A 04 February 1989
288 - N/A 04 February 1989
395 - Particulars of a mortgage or charge 10 June 1988
395 - Particulars of a mortgage or charge 10 June 1988
RESOLUTIONS - N/A 31 July 1987
288 - N/A 28 July 1987
287 - Change in situation or address of Registered Office 28 July 1987
CERTNM - Change of name certificate 14 July 1987
CERTINC - N/A 22 April 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 March 1991 Outstanding

N/A

Mortgage 01 June 1989 Fully Satisfied

N/A

Legal charge 23 May 1989 Fully Satisfied

N/A

Mortgage 08 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.