Lympne
Kent
CT21 4PA
Director Name | Graham John Pitcher |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 October 2008) |
Role | Company Director |
Correspondence Address | White Rose Cottage Nacton Lane Great Barton Bury St Edmunds Suffolk IP31 2SA |
Secretary Name | Mrs Christine Margaret Pitcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2009) |
Role | Secretary |
Correspondence Address | White Rose Cottage Nacton Lane Great Barton Bury St Edmunds Suffolk IP31 2SA |
Director Name | Mr Gary Alan Cordell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 2008) |
Role | Pension Trustee |
Country of Residence | England |
Correspondence Address | 44 The Quays Nottingham Nottinghamshire NG7 1HR |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Registered Address | C/O McR 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,828 |
Cash | £6,464 |
Current Liabilities | £5,817 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2010 | Notice of move from Administration to Dissolution on 30 April 2010 (18 pages) |
6 May 2010 | Notice of move from Administration to Dissolution (18 pages) |
4 December 2009 | Administrator's progress report to 31 October 2009 (16 pages) |
4 December 2009 | Administrator's progress report to 31 October 2009 (16 pages) |
30 June 2009 | Statement of administrator's proposal (29 pages) |
30 June 2009 | Statement of administrator's proposal (29 pages) |
13 May 2009 | Appointment of an administrator (1 page) |
13 May 2009 | Appointment of an administrator (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from suite 7 fornham business park hall farm fornham st martin bury st edmunds suffolk IP31 15L (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from suite 7 fornham business park hall farm fornham st martin bury st edmunds suffolk IP31 15L (1 page) |
28 January 2009 | Appointment Terminated Secretary christine pitcher (1 page) |
28 January 2009 | Appointment terminated secretary christine pitcher (1 page) |
28 October 2008 | Appointment Terminated Director gary cordell (1 page) |
28 October 2008 | Appointment terminated director gary cordell (1 page) |
28 October 2008 | Appointment terminated director graham pitcher (1 page) |
28 October 2008 | Appointment Terminated Director graham pitcher (1 page) |
13 October 2008 | Director appointed simon nicholas mansell (2 pages) |
13 October 2008 | Director appointed simon nicholas mansell (2 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
22 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
11 December 2007 | Statement of affairs (38 pages) |
11 December 2007 | Statement of affairs (38 pages) |
11 December 2007 | Ad 22/06/07--------- £ si 1000@1 (3 pages) |
11 December 2007 | Ad 22/06/07--------- £ si 1000@1 (3 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 4TH floor pearl house 5 friar lane nottingham notts NG1 6BT (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 4TH floor pearl house 5 friar lane nottingham notts NG1 6BT (1 page) |
20 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
27 February 2007 | Company name changed pensionassista LIMITED\certificate issued on 27/02/07 (2 pages) |
27 February 2007 | Company name changed pensionassista LIMITED\certificate issued on 27/02/07 (2 pages) |
6 January 2007 | Ad 06/12/06--------- £ si 100@1=100 £ ic 250/350 (2 pages) |
6 January 2007 | Ad 06/12/06--------- £ si 100@1=100 £ ic 250/350 (2 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Ad 03/11/06--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
15 November 2006 | Ad 03/11/06--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
14 September 2006 | Company name changed castlegate 421 LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed castlegate 421 LIMITED\certificate issued on 14/09/06 (2 pages) |
22 June 2006 | Incorporation (20 pages) |
22 June 2006 | Incorporation (20 pages) |