About

Registered Number: 00470439
Date of Incorporation: 02/07/1949 (74 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 4 months ago)
Registered Address: 148/149 Fore Street, Exeter, Devon, EX4 3AN

 

Established in 1949, Percy Hodge (Sports) Ltd has its registered office in Devon. Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Petherick, Gwenllian, Petherick, Lionel, Petherick, Maurice for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETHERICK, Gwenllian N/A - 1
PETHERICK, Lionel N/A - 1
PETHERICK, Maurice N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 04 September 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 10 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 December 2008
353 - Register of members 10 December 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 14 November 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 11 December 2006
353 - Register of members 11 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 December 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 07 December 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 23 December 1997
287 - Change in situation or address of Registered Office 09 September 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 10 December 1996
AAMD - Amended Accounts 27 March 1996
AUD - Auditor's letter of resignation 16 February 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 22 September 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 12 January 1995
363s - Annual Return 10 January 1994
AA - Annual Accounts 16 November 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 13 January 1992
363b - Annual Return 04 January 1992
AA - Annual Accounts 16 January 1991
363 - Annual Return 16 January 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 08 January 1990
363 - Annual Return 09 January 1989
AA - Annual Accounts 09 January 1989
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
NEWINC - New incorporation documents 02 July 1949

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 July 1971 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.