About

Registered Number: 03863808
Date of Incorporation: 22/10/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 1 month ago)
Registered Address: Lloyds Bank Chambers, High Street, Crediton, Devon, EX17 3AH

 

Founded in 1999, South West Phormiums Ltd has its registered office in Crediton in Devon, it's status at Companies House is "Dissolved". The current directors of this business are listed as Sweeney, John Paul, Parsons, Ian George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Ian George 24 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SWEENEY, John Paul 01 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 26 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 15 November 2012
AP03 - Appointment of secretary 07 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 November 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 28 October 2004
287 - Change in situation or address of Registered Office 22 September 2004
225 - Change of Accounting Reference Date 01 September 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 08 November 2000
287 - Change in situation or address of Registered Office 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.