About

Registered Number: 04296057
Date of Incorporation: 28/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2015 (8 years and 11 months ago)
Registered Address: 46 Corporation Road, Plymouth, PL2 3NT

 

Based in Plymouth, Plymouth Federation of Tenants & Residents Associations Ltd was registered on 28 September 2001. We do not know the number of employees at Plymouth Federation of Tenants & Residents Associations Ltd. The companies directors are listed as Austin, Beryl Dorothy, Brown, Philip Ronald, Clarke, Bernard Leonard, Gardiner, Marcus Stephen, Stuckey, Joan, Wilson, Maureen, Ball, Sallyann, Bryars, Ronald, Clancy, Malcolm, Collinson, Denise, Furzeland, Robert Frederick, Gardener, Paul William, Gardner, Julie, Gerrard, Marion Mary, Glanville, Malcolm Reginald, Goodson, Robert, Hand, Maureen, Harvey, Deidre Joy, Hill, Diana Joy, Hole, Kathryn Mary, Kay, Charles, Leonis, Marilyn Kathleen, Mitchell, Edward, Molloy, Annette, Montgomery, Vanessa, Oconnor, Terrance Adrian, Stephens, Hugh Peter James, Trembeth, Lorna, Truscott, John Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Beryl Dorothy 29 June 2006 - 1
BROWN, Philip Ronald 29 May 2013 - 1
CLARKE, Bernard Leonard 05 July 2007 - 1
GARDINER, Marcus Stephen 29 May 2013 - 1
STUCKEY, Joan 29 June 2010 - 1
WILSON, Maureen 11 June 2012 - 1
BALL, Sallyann 01 July 2002 28 June 2011 1
BRYARS, Ronald 05 July 2007 25 June 2008 1
CLANCY, Malcolm 12 May 2004 12 August 2012 1
COLLINSON, Denise 28 June 2004 04 July 2007 1
FURZELAND, Robert Frederick 29 June 2010 11 June 2012 1
GARDENER, Paul William 28 September 2001 01 July 2002 1
GARDNER, Julie 01 July 2002 28 June 2004 1
GERRARD, Marion Mary 28 September 2001 30 June 2003 1
GLANVILLE, Malcolm Reginald 28 September 2001 29 June 2006 1
GOODSON, Robert 27 June 2005 29 June 2010 1
HAND, Maureen 24 June 2009 28 June 2011 1
HARVEY, Deidre Joy 01 July 2008 11 June 2012 1
HILL, Diana Joy 11 June 2012 03 March 2013 1
HOLE, Kathryn Mary 01 July 2002 24 June 2009 1
KAY, Charles 24 June 2009 29 June 2010 1
LEONIS, Marilyn Kathleen 24 June 2009 29 June 2010 1
MITCHELL, Edward 24 June 2009 30 April 2013 1
MOLLOY, Annette 01 July 2002 17 March 2004 1
MONTGOMERY, Vanessa 01 July 2008 24 June 2009 1
OCONNOR, Terrance Adrian 28 September 2001 24 February 2002 1
STEPHENS, Hugh Peter James 01 July 2008 11 June 2012 1
TREMBETH, Lorna 28 June 2004 02 October 2007 1
TRUSCOTT, John Anthony 29 June 2006 07 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2015
L64.07 - Release of Official Receiver 06 March 2015
COCOMP - Order to wind up 27 June 2014
DISS16(SOAS) - N/A 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 26 October 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 24 June 2013
AD01 - Change of registered office address 24 June 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 22 October 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 10 October 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 18 October 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
RESOLUTIONS - N/A 20 December 2002
AA - Annual Accounts 20 December 2002
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
225 - Change of Accounting Reference Date 12 October 2001
NEWINC - New incorporation documents 28 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.