DETAILSTORE LIMITED
DEVON

Hellopages » Devon » Torridge » EX39 2AT

Company number 04176244
Status Active - Proposal to Strike off
Incorporation Date 9 March 2001
Company Type Private Limited Company
Address 69 HIGH STREET, BIDEFORD, DEVON, EX39 2AT
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Christopher John Beer as a director on 28 February 2017; Termination of appointment of Michael Stuart Bater as a director on 28 February 2017; Termination of appointment of Michael Stuart Bater as a secretary on 28 February 2017. The most likely internet sites of DETAILSTORE LIMITED are www.detailstore.co.uk, and www.detailstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Detailstore Limited is a Private Limited Company. The company registration number is 04176244. Detailstore Limited has been working since 09 March 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Detailstore Limited is 69 High Street Bideford Devon Ex39 2at. . GUDKA, Hashil is a Director of the company. JOHNSON, Simon is a Director of the company. Secretary BATER, Michael Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATER, Michael Stuart has been resigned. Director BEER, Christopher John has been resigned. Director HAYWARD, Jeffery William has been resigned. Director HAYWARD, Robert Dennis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Director
GUDKA, Hashil
Appointed Date: 31 May 2015
47 years old

Director
JOHNSON, Simon
Appointed Date: 02 June 2004
56 years old

Resigned Directors

Secretary
BATER, Michael Stuart
Resigned: 28 February 2017
Appointed Date: 09 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 2001
Appointed Date: 09 March 2001

Director
BATER, Michael Stuart
Resigned: 28 February 2017
Appointed Date: 09 April 2001
62 years old

Director
BEER, Christopher John
Resigned: 28 February 2017
Appointed Date: 02 June 2004
58 years old

Director
HAYWARD, Jeffery William
Resigned: 29 January 2008
Appointed Date: 09 April 2001
73 years old

Director
HAYWARD, Robert Dennis
Resigned: 25 January 2008
Appointed Date: 09 April 2001
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 April 2001
Appointed Date: 09 March 2001

DETAILSTORE LIMITED Events

06 Mar 2017
Termination of appointment of Christopher John Beer as a director on 28 February 2017
06 Mar 2017
Termination of appointment of Michael Stuart Bater as a director on 28 February 2017
06 Mar 2017
Termination of appointment of Michael Stuart Bater as a secretary on 28 February 2017
05 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 204

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 66 more events
24 Apr 2001
New secretary appointed
24 Apr 2001
New director appointed
20 Apr 2001
Secretary resigned
20 Apr 2001
Director resigned
09 Mar 2001
Incorporation

DETAILSTORE LIMITED Charges

21 May 2009
Debenture
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: Simon Johnson
Description: First fixed charge on all book debts and other debts and by…
21 May 2009
Debenture
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: Christopher John Beer
Description: First fixed charge on all book debts and other debts and by…
21 May 2009
Debenture
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: Michael Stuart Bater
Description: First fixed charge on all book debts and other debts and by…
26 June 2006
Debenture
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…