About

Registered Number: 04682501
Date of Incorporation: 28/02/2003 (21 years and 4 months ago)
Company Status: Active
Date of Dissolution: 29/01/2019 (5 years and 4 months ago)
Registered Address: Negys Gorthybow, Schooners Business Park, Bess Park Road Wadebridge, Cornwall, PL27 6HB

 

Tintagel Motors Ltd was setup in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Rigby Jones, Odette Mary, Rigby Jones, Richard Aubrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGBY JONES, Richard Aubrey 01 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RIGBY JONES, Odette Mary 01 March 2003 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 29 September 2020
AC92 - N/A 12 June 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 10 January 2007
287 - Change in situation or address of Registered Office 25 April 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 15 March 2004
SA - Shares agreement 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
225 - Change of Accounting Reference Date 14 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.