Company NameSpoken Exmouth Limited
Company StatusDissolved
Company Number07583410
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Dissolution Date24 November 2016 (7 years, 5 months ago)

Directors

Director NameMr George Edward Nightingale
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(1 month after company formation)
Appointment Duration5 years, 7 months (closed 24 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr George Edward Nightingale
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beacon
Exmouth
Devon
EX8 2AG
Director NameMr Paul Stephen Nightingale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Cottage 14 Foxholes Hill
Exmouth
Devon
EX8 2DF

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
24 November 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Notice of final account prior to dissolution (1 page)
24 August 2016Notice of final account prior to dissolution (1 page)
5 July 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 04/04/2016 (13 pages)
5 July 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 04/04/2016 (13 pages)
11 June 2015INSOLVENCY:re progress report 05/04/2014-04/04/2015 (12 pages)
11 June 2015INSOLVENCY:re progress report 05/04/2014-04/04/2015 (12 pages)
9 June 2014Insolvency:progress report end 04/04/2014 (7 pages)
9 June 2014Insolvency:progress report end 04/04/2014 (7 pages)
13 June 2013Appointment of a liquidator (1 page)
13 June 2013Registered office address changed from Brooklands Hennock Road East Marsh Barton Exeter Devon EX2 8RU United Kingdom on 13 June 2013 (2 pages)
13 June 2013Appointment of a liquidator (1 page)
13 June 2013Registered office address changed from Brooklands Hennock Road East Marsh Barton Exeter Devon EX2 8RU United Kingdom on 13 June 2013 (2 pages)
22 May 2013Order of court to wind up (2 pages)
22 May 2013Order of court to wind up (2 pages)
8 August 2012Compulsory strike-off action has been suspended (1 page)
8 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Termination of appointment of Paul Nightingale as a director (1 page)
8 February 2012Termination of appointment of Paul Nightingale as a director (1 page)
8 February 2012Appointment of Mr George Edward Nightingale as a director (2 pages)
8 February 2012Appointment of Mr George Edward Nightingale as a director (2 pages)
6 February 2012Termination of appointment of George Nightingale as a director (1 page)
6 February 2012Termination of appointment of George Nightingale as a director (1 page)
30 March 2011Incorporation
Statement of capital on 2011-03-30
  • GBP 100
(19 pages)
30 March 2011Incorporation
Statement of capital on 2011-03-30
  • GBP 100
(19 pages)