ABSOLUTE DESIGN (CORNWALL) LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 3QS

Company number 04630542
Status Liquidation
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address BISHOP FLEMING 2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QS
Home Country United Kingdom
Nature of Business 2215 - Other publishing, 2224 - Pre-press activities, 2233 - Reproduction of computer media, 9231 - Artistic & literary creation etc
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 1 February 2017; Liquidators' statement of receipts and payments to 1 February 2016; Liquidators' statement of receipts and payments to 1 February 2015. The most likely internet sites of ABSOLUTE DESIGN (CORNWALL) LIMITED are www.absolutedesigncornwall.co.uk, and www.absolute-design-cornwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Absolute Design Cornwall Limited is a Private Limited Company. The company registration number is 04630542. Absolute Design Cornwall Limited has been working since 08 January 2003. The present status of the company is Liquidation. The registered address of Absolute Design Cornwall Limited is Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon Ex1 3qs. . COYLE, Sandra Jane is a Secretary of the company. BLAKE, Helen Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMASON, Simon Carl has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other publishing".


Current Directors

Secretary
COYLE, Sandra Jane
Appointed Date: 08 January 2003

Director
BLAKE, Helen Jane
Appointed Date: 08 January 2003
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Director
THOMASON, Simon Carl
Resigned: 06 August 2007
Appointed Date: 03 August 2007
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

ABSOLUTE DESIGN (CORNWALL) LIMITED Events

08 Apr 2017
Liquidators' statement of receipts and payments to 1 February 2017
22 Apr 2016
Liquidators' statement of receipts and payments to 1 February 2016
07 May 2015
Liquidators' statement of receipts and payments to 1 February 2015
09 Apr 2014
Liquidators' statement of receipts and payments to 1 February 2014
11 Apr 2013
Liquidators' statement of receipts and payments to 1 February 2013
...
... and 34 more events
13 Jan 2003
New secretary appointed
13 Jan 2003
New director appointed
08 Jan 2003
Secretary resigned
08 Jan 2003
Director resigned
08 Jan 2003
Incorporation

ABSOLUTE DESIGN (CORNWALL) LIMITED Charges

28 January 2009
Debenture
Delivered: 5 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 May 2007
Debenture
Delivered: 9 May 2007
Status: Satisfied on 17 November 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2003
Debenture
Delivered: 21 March 2003
Status: Satisfied on 17 November 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…