Marshfield
Nr Chippenham
SN14 8PE
Director Name | Mr Damien Paul William Kirby |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Bank Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2006(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 15 March 2016) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Director Name | James Brett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Food Importer |
Correspondence Address | Waterhead Carsphairn Castle Douglas Kirkcudbrightshire DG7 3TJ Scotland |
Secretary Name | Adam Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Food Importer |
Correspondence Address | Flat 1 21-22 Packington Street Islington London N1 8QB |
Secretary Name | Mr Patrick Donagh Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Upper Farm Close Norton St Philip Bath BA3 6NA |
Director Name | James Matthew Brett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 02 June 2004) |
Role | Chief Executive |
Correspondence Address | Craigroy Carsphairn Castle Douglas Kirkcudbrightshire DG7 3TQ Scotland |
Director Name | Miss Dawn Margaret McGiveron |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | East Barn 2 Lower Farm Lane Sandford On Thames Oxford Oxfordshire OX4 4UT |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.pomegreat.com |
---|
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1k at £1 | Pomegreat LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £420,732 |
Cash | £569,652 |
Current Liabilities | £2,461,704 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2015 | Application to strike the company off the register (3 pages) |
21 December 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Notice of completion of voluntary arrangement (17 pages) |
26 June 2015 | Notice of completion of voluntary arrangement (17 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
20 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2014 (17 pages) |
20 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2014 (17 pages) |
21 October 2013 | Notice of end of Administration (20 pages) |
21 October 2013 | Notice of end of Administration (20 pages) |
22 August 2013 | Result of meeting of creditors (159 pages) |
22 August 2013 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
22 August 2013 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
22 August 2013 | Result of meeting of creditors (159 pages) |
23 July 2013 | Statement of administrator's proposal (158 pages) |
23 July 2013 | Statement of administrator's proposal (158 pages) |
9 July 2013 | Statement of affairs with form 2.14B (9 pages) |
9 July 2013 | Statement of affairs with form 2.14B (9 pages) |
26 June 2013 | Registered office address changed from One Redcliff Street Bristol BS1 6TF on 26 June 2013 (2 pages) |
26 June 2013 | Registered office address changed from One Redcliff Street Bristol BS1 6TF on 26 June 2013 (2 pages) |
25 June 2013 | Appointment of an administrator (1 page) |
25 June 2013 | Appointment of an administrator (1 page) |
29 May 2013 | Satisfaction of charge 1 in full (1 page) |
29 May 2013 | Satisfaction of charge 1 in full (1 page) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
11 January 2013 | Auditor's resignation (1 page) |
11 January 2013 | Auditor's resignation (1 page) |
11 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 January 2012 | Termination of appointment of Dawn Mcgiveron as a director (1 page) |
25 January 2012 | Termination of appointment of Dawn Mcgiveron as a director (1 page) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 February 2011 | Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages) |
8 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Director's details changed for Dawn Margaret Mcgiveron on 1 October 2009 (2 pages) |
8 February 2011 | Director's details changed for Dawn Margaret Mcgiveron on 1 October 2009 (2 pages) |
8 February 2011 | Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages) |
8 February 2011 | Director's details changed for Dawn Margaret Mcgiveron on 1 October 2009 (2 pages) |
8 February 2011 | Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 February 2010 | Annual return made up to 15 January 2010 (15 pages) |
11 February 2010 | Annual return made up to 15 January 2010 (15 pages) |
14 December 2009 | Re section 519 (1 page) |
14 December 2009 | Re section 519 (1 page) |
17 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 March 2009 | Return made up to 15/01/09; no change of members (10 pages) |
16 March 2009 | Return made up to 15/01/09; no change of members (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 September 2008 | Director's change of particulars / adam pritchard / 01/03/2008 (1 page) |
3 September 2008 | Director's change of particulars / adam pritchard / 01/03/2008 (1 page) |
19 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
31 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
31 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 135 church road potters bar hertfordshire EN6 1EU (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 135 church road potters bar hertfordshire EN6 1EU (1 page) |
23 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
23 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Resolutions
|
6 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
25 February 2005 | Return made up to 15/01/05; change of members (9 pages) |
25 February 2005 | Return made up to 15/01/05; change of members (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: amp equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: amp equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
25 June 2004 | Return made up to 15/01/04; full list of members
|
25 June 2004 | Return made up to 15/01/04; full list of members
|
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
8 April 2004 | Ad 23/03/04--------- £ si 114@1=114 £ ic 925/1039 (4 pages) |
8 April 2004 | Nc inc already adjusted 23/03/04 (1 page) |
8 April 2004 | Nc inc already adjusted 23/03/04 (1 page) |
8 April 2004 | Ad 23/03/04--------- £ si 114@1=114 £ ic 925/1039 (4 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
29 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 July 2003 | Ad 24/06/03--------- £ si 30@1=30 £ ic 895/925 (2 pages) |
24 July 2003 | Ad 24/06/03--------- £ si 30@1=30 £ ic 895/925 (2 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Resolutions
|
5 July 2003 | Ad 24/06/03--------- £ si 10@1=10 £ ic 885/895 (2 pages) |
5 July 2003 | Ad 24/06/03--------- £ si 10@1=10 £ ic 885/895 (2 pages) |
4 April 2003 | Ad 28/03/03--------- £ si 20@1=20 £ ic 865/885 (4 pages) |
4 April 2003 | Ad 28/03/03--------- £ si 20@1=20 £ ic 865/885 (4 pages) |
31 March 2003 | Return made up to 15/01/03; full list of members
|
31 March 2003 | Return made up to 15/01/03; full list of members
|
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: west end farm chedzoy lane bridgewater somerset TA7 8QS (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: west end farm chedzoy lane bridgewater somerset TA7 8QS (1 page) |
17 January 2003 | Resolutions
|
17 January 2003 | Ad 10/12/02--------- £ si 165@1=165 £ ic 700/865 (3 pages) |
17 January 2003 | Ad 10/12/02--------- £ si 165@1=165 £ ic 700/865 (3 pages) |
17 January 2003 | Resolutions
|
1 October 2002 | Ad 20/09/02--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
1 October 2002 | Ad 20/09/02--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
31 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
16 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
31 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: devlin house 36 st george street mayfair london W1S 2FW (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: devlin house 36 st george street mayfair london W1S 2FW (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Ad 15/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Ad 15/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
9 February 2001 | New director appointed (2 pages) |
15 January 2001 | Incorporation (11 pages) |
15 January 2001 | Incorporation (11 pages) |