CASTLE GATE, PRIORY STREET (MANAGEMENT COMPANY) LIMITED
Status | DISSOLVED |
Company No. | 03448865 |
Category | Private Limited Company |
Incorporated | 13 Oct 1997 |
Age | 26 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 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 filings brought up to date
Date: 06 Apr 2022
Category: Gazette
Type: DISS40
Documents
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
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
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/05; no change of members
Documents
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
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
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; no change of members
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/02; full list of members
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Resolution
Date: 02 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
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
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
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
Legacy
Date: 05 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 06/05/99--------- £ si 1@1=1 £ ic 76/77
Documents
Legacy
Date: 05 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 04/05/99--------- £ si 1@1=1 £ ic 75/76
Documents
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
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
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
Legacy
Date: 05 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 23/07/98--------- £ si 1@1=1 £ ic 4/5
Documents
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
Restoration order of court
Date: 03 Oct 2000
Category: Restoration
Type: AC92
Documents
Resolution
Date: 17 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
25 MEAD BUSINESS CENTRE,HERTFORD,SG13 7BJ
Number: | 09793574 |
Status: | ACTIVE |
Category: | Private Limited Company |
DINWOODIE LODGE HOUSE,LOCKERBIE,DG11 2SL
Number: | SO302486 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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) |
33 LINDBRIDGE ROAD,NOTTINGHAM,NG8 6GB
Number: | 11682455 |
Status: | ACTIVE |
Category: | Private Limited Company |