You are here: bizstats.co.uk > a-z index > 3 list > 30 list

30-32 Bampton Street (tiverton) Limited NEWTON ABBOT


30-32 Bampton Street (Tiverton) Limited was dissolved on 2023-09-19. 30-32 Bampton Street (tiverton) was a private limited company that was situated at 19 Naseby Drive, Heathfield, Newton Abbot, TQ12 6SE, ENGLAND. Its net worth was valued to be 3 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2013-04-17) was run by 3 directors.
Director James L. who was appointed on 31 May 2019.
Director Christine T. who was appointed on 11 September 2014.
Director Daniel C. who was appointed on 16 June 2014.

The company was officially classified as "management of real estate on a fee or contract basis" (68320). The latest confirmation statement was filed on 2022-04-17 and last time the statutory accounts were filed was on 30 April 2022. 2016-04-17 was the date of the last annual return.

30-32 Bampton Street (tiverton) Limited Address / Contact

Office Address 19 Naseby Drive
Office Address2 Heathfield
Town Newton Abbot
Post code TQ12 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08492454
Date of Incorporation Wed, 17th Apr 2013
Date of Dissolution Tue, 19th Sep 2023
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st May 2023
Last confirmation statement dated Sun, 17th Apr 2022

Company staff

James L.

Position: Director

Appointed: 31 May 2019

Christine T.

Position: Director

Appointed: 11 September 2014

Daniel C.

Position: Director

Appointed: 16 June 2014

Robert F.

Position: Director

Appointed: 07 May 2013

Resigned: 26 June 2013

Fiona F.

Position: Director

Appointed: 07 May 2013

Resigned: 16 June 2014

Zoe F.

Position: Director

Appointed: 07 May 2013

Resigned: 11 September 2014

Gregor H.

Position: Director

Appointed: 17 April 2013

Resigned: 07 May 2013

People with significant control

Daniel L.

Notified on 31 May 2019
Nature of control: 25-50% shares

James L.

Notified on 31 May 2019
Nature of control: 25-50% shares

Daniel C.

Notified on 6 April 2016
Ceased on 19 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth3333     
Balance Sheet
Net Assets Liabilities   333333
Net Assets Liabilities Including Pension Asset Liability3333     
Reserves/Capital
Shareholder Funds3333     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333333333
Number Shares Allotted 33333333
Par Value Share 11111111
Share Capital Allotted Called Up Paid3333     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
Free Download (1 page)

Company search