CASTLE GATE, PRIORY STREET (MANAGEMENT COMPANY) LIMITED

82c East Hill 82c East Hill, Essex, CO1 2QW
StatusDISSOLVED
Company No.03448865
CategoryPrivate Limited Company
Incorporated13 Oct 1997
Age26 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 13 days

SUMMARY

CASTLE GATE, PRIORY STREET (MANAGEMENT COMPANY) LIMITED is an dissolved private limited company with number 03448865. It was incorporated 26 years, 7 months, 22 days ago, on 13 October 1997 and it was dissolved 9 months, 13 days ago, on 22 August 2023. The company address is 82c East Hill 82c East Hill, Essex, CO1 2QW.



Company Fillings

Gazette dissolved compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2006

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2005

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2004

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/03; no change of members

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 18/01/02 from: 70 charlotte street, london, W1T 4QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2002

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 20/09/01 from: milton priory house, gate lane, wellos, somerset BA5 1UA

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 06/07/01 from: 70 charlotte street, london, W1T 4QG

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 03/07/01 from: 2 high street, burnham on crouch, essex CM0 8AA

Documents

View document PDF

Resolution

Date: 02 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2000

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 05/10/00 from: 70 charlotte street, london, W1P 1LR

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/99; full list of members

Documents

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/98; full list of members

Documents

Legacy

Date: 05 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/03/99--------- £ si 1@1=1 £ ic 81/82

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 02/06/99-30/06/99 £ si 4@1=4 £ ic 77/81

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 06/05/99--------- £ si 1@1=1 £ ic 76/77

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 04/05/99--------- £ si 1@1=1 £ ic 75/76

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/12/98-23/12/98 £ si 2@1=2 £ ic 73/75

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/10/98-30/10/98 £ si 63@1=63 £ ic 10/73

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 14/08/98-30/08/98 £ si 5@1=5 £ ic 5/10

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 23/07/98--------- £ si 1@1=1 £ ic 4/5

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 10/03/98-31/03/98 £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Restoration order of court

Date: 03 Oct 2000

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 14 Sep 1999

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 20 Apr 1999

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 17 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRCARE TECHNOLOGY LTD

25 MEAD BUSINESS CENTRE,HERTFORD,SG13 7BJ

Number:09793574
Status:ACTIVE
Category:Private Limited Company

ART ATTACK FILMS LLP

DINWOODIE LODGE HOUSE,LOCKERBIE,DG11 2SL

Number:SO302486
Status:ACTIVE
Category:Limited Liability Partnership

ARTIA SYSTEMS LIMITED

FLAT 508 NUMBER ONE BRISTOL,BRISTOL,BS1 2NR

Number:11474134
Status:ACTIVE
Category:Private Limited Company

BIG BROTHER BIG SISTER LONDON LTD

12 MAYDAY ROAD,THORNTON HEATH,CR7 7HL

Number:11249619
Status:ACTIVE
Category:Private Limited Company

HULL AND EAST YORKSHIRE TRANSFORMS LTD

10 BIRNAM COURT,HULL,HU6 7WA

Number:11129765
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHADES OF BLUE LTD

33 LINDBRIDGE ROAD,NOTTINGHAM,NG8 6GB

Number:11682455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source