PONTINENTAL LIMITED
Overview
Company Name | PONTINENTAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03127515 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PONTINENTAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PONTINENTAL LIMITED located?
Registered Office Address | Gleadhill House Dawbers Lane Euxton PR7 6EA Chorley Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PONTINENTAL LIMITED?
Company Name | From | Until |
---|---|---|
WONDER DOME LIMITED | Sep 13, 2000 | Sep 13, 2000 |
SPORTECH LIMITED | Jun 27, 2000 | Jun 27, 2000 |
WONDER DOME LIMITED | Nov 17, 1995 | Nov 17, 1995 |
What are the latest accounts for PONTINENTAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 30, 2012 |
What are the latest filings for PONTINENTAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 30, 2012 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 01, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 26, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Nov 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 27, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Nov 17, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr St John Stott on Nov 27, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Dean Leonard Harding on Nov 27, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr St John Stott on Nov 27, 2009 | 1 pages | CH03 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 28, 2007 | 7 pages | AA | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 29, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 288a |
Who are the officers of PONTINENTAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOTT, St John | Secretary | Dawbers Lane Euxton PR7 6EA Chorley Gleadhill House Lancashire | British | 83024660001 | ||||||
HARDING, Dean Leonard | Director | Dawbers Lane Euxton PR7 6EA Chorley Gleadhill House Lancashire | United Kingdom | British | Director | 58933060001 | ||||
STOTT, St John | Director | Dawbers Lane Euxton PR7 6EA Chorley Gleadhill House Lancashire | United Kingdom | British | Director | 83024660001 | ||||
FREEMAN, Paul Stephen | Secretary | 40 Sheep Hill Lane Clayton Le Woods PR6 7JH Chorley Lancashire | British | 52600500001 | ||||||
WIDDERS, Mark Lorimer | Secretary | 12 Clovelly Drive Hillside PR8 3AJ Southport Merseyside | British | Company Director | 2272770002 | |||||
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | 25-31 Moorgate London | 900007520001 | |||||||
EDWARDS, George Albert | Director | 12 Gronant Road LL19 9DS Prestatyn Clwyd | United Kingdom | British | Director | 52691650002 | ||||
ELGAR, John Norton | Director | 64 Battledean Road N5 1UZ London | British | Solicitor | 63332900001 | |||||
JOHNS, Michael Stephen Mackelcan | Nominee Director | 22 Bowerdean Street London | British | 900007510001 | ||||||
LIVESEY, Frederick Joseph | Director | Wal Mar Dawbers Lane, Euxton PR7 6ED Chorley Lancashire | British | Director | 32145610004 | |||||
PENROSE, Ian Richard | Director | 17 Chaucer Close Eccleston PR7 5UJ Chorley Lancashire | British | Company Director | 32311080001 | |||||
REVITT, Kathryn | Director | 3 Brookside Euxton PR7 6HR Chorley Lancashire | United Kingdom | British | Company Solicitor | 49315020001 | ||||
SULLIVAN, Christopher John | Director | 8 Spring Gardens Waddington BB7 3HH Blackburn Lancashire | England | British | Director | 101400140001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0