About

Registered Number: 03048080
Date of Incorporation: 20/04/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2015 (8 years and 7 months ago)
Registered Address: 5 Barnfield Crescent, Exeter, Devon, EX1 1RF

 

Founded in 1995, Exeter Construction Ltd have registered office in Devon, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAVER, Nigel Paul 18 May 1999 - 1
CLEAVER, Shelley Caroline 29 August 2007 - 1
BRAY, Christopher Alan James 08 June 1998 18 May 1999 1
BRAY, James Alan 20 April 1995 08 June 1998 1
Secretary Name Appointed Resigned Total Appointments
CLEAVER, Nigel Paul 20 April 1995 01 November 1999 1
CLEAVER, Thomas Bryan 25 February 2002 29 August 2007 1
FISHER, Karen 18 May 1999 23 February 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 13 August 2015
RESOLUTIONS - N/A 22 February 2013
4.20 - N/A 22 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 08 January 2010
225 - Change of Accounting Reference Date 30 September 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 27 April 2006
353 - Register of members 27 April 2006
287 - Change in situation or address of Registered Office 27 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 06 July 2005
287 - Change in situation or address of Registered Office 31 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 09 August 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 02 February 2001
287 - Change in situation or address of Registered Office 14 August 2000
363s - Annual Return 09 May 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
225 - Change of Accounting Reference Date 06 December 1999
395 - Particulars of a mortgage or charge 09 August 1999
363s - Annual Return 06 August 1999
395 - Particulars of a mortgage or charge 26 July 1999
CERTNM - Change of name certificate 21 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
AA - Annual Accounts 02 March 1999
287 - Change in situation or address of Registered Office 15 September 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 21 May 1997
287 - Change in situation or address of Registered Office 04 February 1997
363s - Annual Return 26 April 1996
288 - N/A 09 May 1995
NEWINC - New incorporation documents 20 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 July 1999 Outstanding

N/A

Mortgage debenture 19 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.