Company number 04870971
Status Active
Incorporation Date 19 August 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GROUND FLOOR FLAT 96, SOUTH VIEW TERRACE, PLYMOUTH, PL4 9DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 19 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of 96, SOUTH VIEW TERRACE LIMITED are www.96southviewterrace.co.uk, and www.96-south-view-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. 96 South View Terrace Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 04870971. 96 South View Terrace Limited has been working since 19 August 2003.
The present status of the company is Active. The registered address of 96 South View Terrace Limited is Ground Floor Flat 96 South View Terrace Plymouth Pl4 9dh. . ORMROD, Mark Paul is a Director of the company. TURNER, Dawn is a Director of the company. Secretary HANSON, Jacqueline Julia has been resigned. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director HANSON, Jacqueline Julia has been resigned. Director HANSON, Michael George has been resigned. The company operates in "Residents property management".
96, south view terrace Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003
96, SOUTH VIEW TERRACE LIMITED Events
06 Oct 2016
Accounts for a dormant company made up to 31 August 2016
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
09 Dec 2015
Accounts for a dormant company made up to 31 August 2015
22 Sep 2015
Annual return made up to 19 August 2015 no member list
14 Jul 2015
Termination of appointment of Michael George Hanson as a director on 27 March 2015
...
... and 37 more events
18 Feb 2005
Accounts made up to 31 August 2004
18 Feb 2005
Annual return made up to 19/08/04
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
01 Feb 2005
First Gazette notice for compulsory strike-off
30 Aug 2003
Secretary resigned
19 Aug 2003
Incorporation