About

Registered Number: 05453986
Date of Incorporation: 17/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2016 (8 years and 3 months ago)
Registered Address: One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

 

Having been setup in 2005, Pedro`s Yacht Refinishing Ltd has its registered office in Devon. There are 4 directors listed as Lyness, Michael John, Dodd, Matthew Thomas, Farmer, Frederick John, Lyness, Nicola Claire for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNESS, Michael John 17 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DODD, Matthew Thomas 12 July 2005 12 December 2006 1
FARMER, Frederick John 12 December 2006 12 February 2013 1
LYNESS, Nicola Claire 17 May 2005 12 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 December 2015
4.68 - Liquidator's statement of receipts and payments 20 July 2015
4.68 - Liquidator's statement of receipts and payments 26 June 2014
4.20 - N/A 31 May 2013
RESOLUTIONS - N/A 15 May 2013
RESOLUTIONS - N/A 15 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 22 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
CH01 - Change of particulars for director 14 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 07 July 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 03 March 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
363a - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
395 - Particulars of a mortgage or charge 02 August 2005
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.