About

Registered Number: 04410152
Date of Incorporation: 05/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, Devon, PL1 2PP

 

Having been setup in 2002, West of England Detective Agency Ltd are based in Devon, it's status is listed as "Dissolved". Happer, Wynneth Ann, Happer, Thomas James are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAPPER, Thomas James 06 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HAPPER, Wynneth Ann 06 April 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 26 January 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 25 February 2004
288b - Notice of resignation of directors or secretaries 20 August 2003
363s - Annual Return 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.