About

Registered Number: 05282398
Date of Incorporation: 10/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 7 months ago)
Registered Address: 56 Home Orchard, Yate, Bristol, BS37 5XH,

 

Based in Bristol, Torbay Projects Ltd was founded on 10 November 2004. We don't currently know the number of employees at the company. Mcdonnell, Louis Philip, Birks, Peter John, Dillon, Andrew Kevin, Krause, Cornelius, Doctor, Exeter Projects Limited are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKS, Peter John 10 November 2004 01 April 2008 1
DILLON, Andrew Kevin 10 November 2004 01 April 2008 1
KRAUSE, Cornelius, Doctor 01 January 2009 20 July 2009 1
EXETER PROJECTS LIMITED 10 November 2004 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
MCDONNELL, Louis Philip 20 July 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DISS16(SOAS) - N/A 20 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DISS16(SOAS) - N/A 11 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2014
DISS16(SOAS) - N/A 01 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2013
DISS16(SOAS) - N/A 02 February 2012
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
DISS16(SOAS) - N/A 04 May 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 13 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2009
CH03 - Change of particulars for secretary 13 December 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
395 - Particulars of a mortgage or charge 04 February 2009
395 - Particulars of a mortgage or charge 20 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 28 November 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 20 December 2005
225 - Change of Accounting Reference Date 20 October 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2009 Outstanding

N/A

Legal mortgage 14 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.