MILLER GADSBY (CASTLE MARINA) LIMITED
Status | DISSOLVED |
Company No. | 04416753 |
Category | Private Limited Company |
Incorporated | 15 Apr 2002 |
Age | 22 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Feb 2019 |
Years | 5 years, 2 months, 27 days |
SUMMARY
MILLER GADSBY (CASTLE MARINA) LIMITED is an dissolved private limited company with number 04416753. It was incorporated 22 years, 26 days ago, on 15 April 2002 and it was dissolved 5 years, 2 months, 27 days ago, on 12 February 2019. The company address is C/O Miller 2 Cento Place C/O Miller 2 Cento Place, Derby, DE24 8RF, Derbyshire.
Company Fillings
Gazette dissolved voluntary
Date: 12 Feb 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Nov 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 08 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type dormant
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-03
Officer name: Mr Ian Murdoch
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type dormant
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type dormant
Date: 12 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Termination director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Brayshaw
Documents
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Mansfield Jackson
Documents
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Murdoch
Documents
Termination director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Noton
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 30 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Smyth
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Change person director company with change date
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Noton
Change date: 2011-09-29
Documents
Change person director company with change date
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-29
Officer name: Mr Christopher John Endsor
Documents
Change person director company with change date
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Howard Brayshaw
Change date: 2011-09-29
Documents
Legacy
Date: 06 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Change person secretary company with change date
Date: 19 May 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-11
Officer name: Pamela June Smyth
Documents
Accounts with made up date
Date: 11 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with made up date
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Accounts with made up date
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Accounts with made up date
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Accounts with made up date
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/07; full list of members
Documents
Accounts with made up date
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/06; full list of members
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/05; full list of members
Documents
Legacy
Date: 07 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 07/03/05 from: 2 centro place pride park derby derbyshire DE24 8RF
Documents
Legacy
Date: 09 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 09/09/04 from: cedar house ashbourne road derby derbyshire DE22 3FS
Documents
Accounts with made up date
Date: 10 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/04; full list of members
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 15 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Resolution
Date: 04 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/03; full list of members
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/12/02
Documents
Legacy
Date: 29 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/07/02--------- £ si 798@1=798 £ ic 2/800
Documents
Resolution
Date: 29 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 29/07/02 from: 55 colmore row birmingham west midlands B3 2AS
Documents
Certificate change of name company
Date: 09 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ingleby (1503) LIMITED\certificate issued on 09/05/02
Documents
Some Companies
367 EASTFIELD ROAD,PETERBOROUGH,PE1 4RD
Number: | 07938747 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WESTGATE,GRANTHAM,NG31 6LA
Number: | 05483077 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLOWAY METROPOLITAN AND REGION ESTATES LIMITED
147 GREEN DRAGON LANE,,N21 1EU
Number: | 00278675 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 KIMBERLEY ROAD,RAMSGATE,CT12 6HQ
Number: | 07599602 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN GROVE CHADWELL HEATH EMERSON LIMITED
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 11928556 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY
Number: | 11177031 |
Status: | ACTIVE |
Category: | Private Limited Company |