Dissolved 2015-02-10
Company Information for EXETER LEGAL SERVICES LIMITED
EXETER, DEVON, EX4,
|
Company Registration Number
02430612
Private Limited Company
Dissolved Dissolved 2015-02-10 |
Company Name | |
---|---|
EXETER LEGAL SERVICES LIMITED | |
Legal Registered Office | |
EXETER DEVON | |
Company Number | 02430612 | |
---|---|---|
Date formed | 1989-10-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2015-02-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 05:46:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN DAVID GAPE |
||
CHRISTOPHER JOHN NAISH |
||
SARA KATHERINE TRUMPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAHINA SULTANA AKTHER |
Company Secretary | ||
SUSAN CAMPBELL |
Director | ||
ROBERT JOHN ALFORD |
Director | ||
ROBERT JOHN ALFORD |
Company Secretary | ||
ANTHONY DOUGLAS WARD |
Director | ||
GEORGE HUBBARD MEREDITH |
Director | ||
DAVID IAN HESLOP TYZACK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELMONT EXETER | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
BINARY LEGAL SERVICES LTD | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2013 TO 31/05/2014 | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 09/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS SARA KATHERINE TRUMPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CAMPBELL | |
AP03 | SECRETARY APPOINTED MR CHRISTIAN DAVID GAPE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TAHINA AKTHER | |
AR01 | 09/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NAISH / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAMPBELL / 20/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT ALFORD | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON CAMPBELL / 10/10/2008 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 69101 - Barristers at law
Creditors Due Within One Year | 2012-01-01 | £ 41,006 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXETER LEGAL SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 96 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 13,561 |
Current Assets | 2012-01-01 | £ 76,324 |
Debtors | 2012-01-01 | £ 43,176 |
Fixed Assets | 2012-01-01 | £ 1,825 |
Shareholder Funds | 2012-01-01 | £ 37,143 |
Stocks Inventory | 2012-01-01 | £ 19,587 |
Tangible Fixed Assets | 2012-01-01 | £ 1,825 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69101 - Barristers at law) as EXETER LEGAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |