About

Registered Number: 04541873
Date of Incorporation: 23/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2014 (10 years and 6 months ago)
Registered Address: The Blades Enterprise Centre, John Street, Sheffield, S Yorks, S2 4SW

 

North Devon Hotels Ltd was registered on 23 September 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the North Devon Hotels Ltd. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LETHABY, Mervyn James 23 September 2002 25 February 2008 1
Secretary Name Appointed Resigned Total Appointments
CARN, Paul Robert 01 September 2003 23 September 2010 1
WHEELEY, Janice Susan 23 September 2002 30 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 11 July 2014
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.68 - Liquidator's statement of receipts and payments 16 May 2013
AD01 - Change of registered office address 16 March 2012
RESOLUTIONS - N/A 15 March 2012
4.20 - N/A 15 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2012
AD01 - Change of registered office address 20 October 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 23 October 2009
AD01 - Change of registered office address 13 October 2009
AA - Annual Accounts 19 August 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 29 October 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 17 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
363s - Annual Return 20 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.