Established in 2004, Exeter Joinery Ltd are based in Cheltenham, it has a status of "Dissolved". The current directors of the organisation are listed as Thomas, Simon Alexander Lloyd, Clarke, Sandra Joanne, Trapp, Marie, Clarke, Richard John, Trapp, Marie Teresa. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Simon Alexander Lloyd | 11 May 2011 | - | 1 |
CLARKE, Richard John | 27 July 2004 | 24 April 2009 | 1 |
TRAPP, Marie Teresa | 27 July 2004 | 27 July 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Sandra Joanne | 27 July 2004 | 24 April 2009 | 1 |
TRAPP, Marie | 24 April 2009 | 11 May 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 August 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 May 2014 | |
RESOLUTIONS - N/A | 28 February 2013 | |
4.20 - N/A | 28 February 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 February 2013 | |
AD01 - Change of registered office address | 12 February 2013 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 16 August 2011 | |
MG01 - Particulars of a mortgage or charge | 28 May 2011 | |
AP01 - Appointment of director | 19 May 2011 | |
TM01 - Termination of appointment of director | 17 May 2011 | |
TM02 - Termination of appointment of secretary | 17 May 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 25 August 2009 | |
287 - Change in situation or address of Registered Office | 18 June 2009 | |
AA - Annual Accounts | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 15 May 2009 | |
288b - Notice of resignation of directors or secretaries | 15 May 2009 | |
288a - Notice of appointment of directors or secretaries | 14 May 2009 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 08 June 2007 | |
363s - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 04 August 2006 | |
363s - Annual Return | 16 August 2005 | |
395 - Particulars of a mortgage or charge | 18 June 2005 | |
287 - Change in situation or address of Registered Office | 05 April 2005 | |
288b - Notice of resignation of directors or secretaries | 15 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2004 | |
RESOLUTIONS - N/A | 03 August 2004 | |
RESOLUTIONS - N/A | 03 August 2004 | |
RESOLUTIONS - N/A | 03 August 2004 | |
288b - Notice of resignation of directors or secretaries | 27 July 2004 | |
NEWINC - New incorporation documents | 27 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 11 May 2011 | Outstanding |
N/A |
Debenture | 10 June 2005 | Outstanding |
N/A |