Company number 04950825
Status Liquidation
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address 26-28 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1NS
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Order of court to wind up; Registered office changed on 02/06/06 from: 26-28 southernhay east exeter EX1 1NS; Return made up to 03/11/05; full list of members
363(287) ‐
Registered office changed on 09/02/06
. The most likely internet sites of STRIDE DEVELOPMENT (HEATHFIELD) LIMITED are www.stridedevelopmentheathfield.co.uk, and www.stride-development-heathfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Stride Development Heathfield Limited is a Private Limited Company.
The company registration number is 04950825. Stride Development Heathfield Limited has been working since 03 November 2003.
The present status of the company is Liquidation. The registered address of Stride Development Heathfield Limited is 26 28 Southernhay East Exeter Devon Ex1 1ns. . FLANAGAN, Michael Edward is a Secretary of the company. FLANAGAN, Michael Edward is a Director of the company. HORNER, Charles William Irving is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Gen construction & civil engineer".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 November 2003
Appointed Date: 03 November 2003
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 November 2003
Appointed Date: 03 November 2003
STRIDE DEVELOPMENT (HEATHFIELD) LIMITED Events
23 Jun 2006
Order of court to wind up
02 Jun 2006
Registered office changed on 02/06/06 from: 26-28 southernhay east exeter EX1 1NS
09 Feb 2006
Return made up to 03/11/05; full list of members
-
363(287) ‐
Registered office changed on 09/02/06
10 Jan 2005
Return made up to 03/11/04; full list of members
10 Feb 2004
Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100
...
... and 3 more events
08 Dec 2003
Director resigned
08 Dec 2003
Secretary resigned
08 Dec 2003
New secretary appointed;new director appointed
08 Dec 2003
New director appointed
03 Nov 2003
Incorporation
9 January 2004
Legal charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Wolsey Securities Limited
Description: The f/h property k/a heathfield house ashburton road bovey…
9 January 2004
Debenture
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a heathfield house ansburton road bovey…
9 January 2004
Legal charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a heathfield house ashburton road bovey…