About

Registered Number: 05190645
Date of Incorporation: 27/07/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2014 (9 years and 8 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 May 2011 Outstanding

N/A

Debenture 10 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.