Plymouth Advocacy Gaining Empowerment And Support PLYMOUTH


Plymouth Advocacy Gaining Empowerment and Support was officially closed on 2015-09-15. Plymouth Advocacy Gaining Empowerment And Support was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at 18 Burnard Close, Southway, Plymouth, PL6 6LG. This company (officially started on 2003-08-04) was run by 3 directors and 1 secretary.
Director Lynda D. who was appointed on 16 January 2012.
Director Christine E. who was appointed on 27 July 2011.
Director Norman M. who was appointed on 01 February 2008.
Moving on to the secretaries, we can name: Norman M. appointed on 30 November 2011.

The company was categorised as "other business support service activities not elsewhere classified" (82990), "other business support service activities n.e.c." (82990). 2014-08-04 was the date of the latest annual return.

Plymouth Advocacy Gaining Empowerment And Support Address / Contact

Office Address 18 Burnard Close
Office Address2 Southway
Town Plymouth
Post code PL6 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04855402
Date of Incorporation Mon, 4th Aug 2003
Date of Dissolution Tue, 15th Sep 2015
Industry Other business support service activities not elsewhere classified
Industry Other business support service activities n.e.c.
End of financial Year 30th September
Company age 12 years old
Account next due date Thu, 30th Jun 2016
Account last made up date Tue, 30th Sep 2014
Return next due date Tue, 1st Sep 2015
Return last made up date Mon, 4th Aug 2014

Company staff

Lynda D.

Position: Director

Appointed: 16 January 2012

Norman M.

Position: Secretary

Appointed: 30 November 2011

Christine E.

Position: Director

Appointed: 27 July 2011

Norman M.

Position: Director

Appointed: 01 February 2008

Michelle L.

Position: Director

Appointed: 07 September 2012

Resigned: 22 April 2013

Dorothy T.

Position: Director

Appointed: 01 November 2011

Resigned: 31 May 2014

David H.

Position: Director

Appointed: 27 July 2011

Resigned: 12 January 2012

Maureen J.

Position: Director

Appointed: 27 July 2011

Resigned: 01 October 2014

Susan B.

Position: Director

Appointed: 28 October 2009

Resigned: 04 May 2012

Heather W.

Position: Director

Appointed: 01 February 2008

Resigned: 14 September 2011

June M.

Position: Director

Appointed: 15 May 2007

Resigned: 24 September 2009

Susan M.

Position: Secretary

Appointed: 03 September 2004

Resigned: 22 August 2005

Susan M.

Position: Director

Appointed: 03 September 2004

Resigned: 31 October 2010

Albert T.

Position: Director

Appointed: 18 June 2004

Resigned: 10 January 2012

Ruth M.

Position: Director

Appointed: 11 September 2003

Resigned: 07 May 2004

Maureen J.

Position: Director

Appointed: 11 September 2003

Resigned: 08 April 2005

Edwin R.

Position: Director

Appointed: 11 September 2003

Resigned: 03 January 2007

Claire F.

Position: Director

Appointed: 04 August 2003

Resigned: 21 January 2004

Mark G.

Position: Director

Appointed: 04 August 2003

Resigned: 25 January 2012

Mark G.

Position: Secretary

Appointed: 04 August 2003

Resigned: 30 November 2011

Company filings

Filing category
Accounts Address Annual return Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 30th, December 2014
Free Download (17 pages)

Company search

Advertisements