Company NamePastil Green Limited
Company StatusDissolved
Company Number04206877
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 12 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NamesCrystal Dome Limited and DERE Street Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Henry Gillman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(3 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (closed 15 September 2009)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressLes Petits Cateaux La Rue Des Cateaux
Trinity
Jersey
Channel Isles
JE3 5HB
Secretary NameMrs Susan Elizaebth Maria Gillman
NationalityBritish
StatusClosed
Appointed23 March 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 15 September 2009)
RolePublisher
Correspondence AddressLes Petits Cateaux La Rue Des Cateaux
Trinity
Jersey
Channel Isles
TS27 4SL
Director NameMr Michael Christopher Hogan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 23 March 2007)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byres
Hedley Hill Farm
Durham
DH7 9EX
Secretary NameMr Michael Christopher Hogan
NationalityBritish
StatusResigned
Appointed18 May 2001(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 23 March 2007)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byres
Hedley Hill Farm
Durham
DH7 9EX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Assembly Rooms
29 Market Place
Bedale
North Yorkshire
DL8 1ED
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2009Registered office changed on 18/06/2009 from c/o tait walker, crutes house fudan way teesdale park stockton cleveland TS17 6EN uk (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2008Return made up to 26/04/08; full list of members (3 pages)
27 May 2008Director's change of particulars / anthony gillman / 24/09/2007 (2 pages)
27 May 2008Secretary's change of particulars / susan gillman / 17/05/2008 (2 pages)
27 May 2008Registered office changed on 27/05/2008 from c/o tait walker crutes house fudan way teesdale park, stockton on tees cleveland TS17 6EN (1 page)
20 May 2008Registered office changed on 20/05/2008 from the castle castle eden cleveland TS27 4SL (1 page)
20 May 2008Director's change of particulars / anthony gillman / 24/09/2007 (1 page)
20 May 2008Secretary's change of particulars / susan gillman / 17/05/2008 (2 pages)
17 May 2007£ sr 50@1 23/03/07 (1 page)
11 May 2007Return made up to 26/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2007Memorandum and Articles of Association (11 pages)
24 April 2007Registered office changed on 24/04/07 from: the farm house hedley hill farm hedley hill durham DH7 9EX (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Resolutions
  • RES13 ‐ Share details 09/03/07
(2 pages)
21 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
20 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 26/04/06; full list of members (7 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 June 2005Return made up to 26/04/05; full list of members (7 pages)
21 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
15 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
26 May 2004Return made up to 26/04/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
12 May 2003Return made up to 26/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 July 2002Particulars of mortgage/charge (4 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2002Registered office changed on 13/03/02 from: the byers hedley hill farm cornsay colliery durham DH7 9EX (1 page)
9 July 2001Registered office changed on 09/07/01 from: 16 churchill way cardiff CF10 2DX (1 page)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Secretary resigned (1 page)
21 June 2001Ad 18/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2001Memorandum and Articles of Association (7 pages)
29 May 2001Company name changed crystal dome LIMITED\certificate issued on 29/05/01 (2 pages)