About

Registered Number: 04173276
Date of Incorporation: 06/03/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2019 (4 years and 8 months ago)
Registered Address: Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE

 

Newquay Property Centre Ltd was registered on 06 March 2001 and are based in Devon. Hopkinson, Andrew, Holland, Glenn Steven Peter are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINSON, Andrew 06 March 2001 - 1
HOLLAND, Glenn Steven Peter 06 March 2001 06 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2019
LIQ13 - N/A 09 July 2019
AD01 - Change of registered office address 13 November 2018
RESOLUTIONS - N/A 08 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2018
LIQ01 - N/A 08 November 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 12 June 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
CERTNM - Change of name certificate 13 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.