About

Registered Number: 04376302
Date of Incorporation: 18/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 10 months ago)
Registered Address: 47 Boutport Street, Barnstaple, Devon, EX31 1SQ,

 

Established in 2002, One Industries Europe Ltd have registered office in Barnstaple, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTEL, Ken 14 June 2013 - 1
PAIS, Leonardo 12 November 2015 - 1
ROENICK, Russell 14 June 2013 - 1
BROWER, Michael Craig 01 October 2009 26 April 2010 1
CALVESBERT, Neil Scott 15 November 2007 16 May 2011 1
CANTRELL, Kevin David 15 November 2007 14 June 2013 1
FRASER, Adam 14 June 2013 01 August 2014 1
MCGUANE, Jeffrey Donald 01 October 2013 30 September 2015 1
RAYMOND, Sebastien 15 January 2014 30 January 2017 1
ROBINS, Duncan 01 August 2011 14 June 2013 1
WADMAN, Timothy Roger 01 October 2009 15 January 2014 1
Secretary Name Appointed Resigned Total Appointments
SHOREY, Richard Lee 19 September 2011 30 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
PSC05 - N/A 11 April 2018
DISS40 - Notice of striking-off action discontinued 27 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA01 - Change of accounting reference date 29 March 2017
TM01 - Termination of appointment of director 02 March 2017
AA01 - Change of accounting reference date 29 December 2016
MR04 - N/A 19 October 2016
MR04 - N/A 19 October 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 20 April 2016
AD01 - Change of registered office address 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM02 - Termination of appointment of secretary 06 July 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 18 February 2015
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 02 July 2014
MR01 - N/A 27 June 2014
MR04 - N/A 27 June 2014
MR01 - N/A 18 June 2014
AR01 - Annual Return 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AD01 - Change of registered office address 18 February 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 02 December 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 18 June 2013
AR01 - Annual Return 07 June 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
MG01 - Particulars of a mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 15 March 2012
MG01 - Particulars of a mortgage or charge 09 November 2011
AP01 - Appointment of director 19 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 26 September 2011
AP03 - Appointment of secretary 20 September 2011
AA - Annual Accounts 24 August 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 29 June 2010
TM01 - Termination of appointment of director 14 May 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 04 November 2009
AP01 - Appointment of director 02 November 2009
AP01 - Appointment of director 02 November 2009
AD01 - Change of registered office address 15 October 2009
CERTNM - Change of name certificate 12 October 2009
RESOLUTIONS - N/A 12 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 October 2008
RESOLUTIONS - N/A 12 February 2008
MEM/ARTS - N/A 12 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 05 November 2006
395 - Particulars of a mortgage or charge 22 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 01 November 2003
225 - Change of Accounting Reference Date 01 November 2003
363s - Annual Return 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2014 Fully Satisfied

N/A

A registered charge 16 June 2014 Fully Satisfied

N/A

Security deed 20 October 2012 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 07 November 2011 Fully Satisfied

N/A

Legal assignment 30 September 2011 Fully Satisfied

N/A

Debenture 23 September 2011 Fully Satisfied

N/A

Legal charge 08 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.