Company NamePomegreat Limited
Company StatusDissolved
Company Number05206543
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 7 months ago)
Dissolution Date25 June 2016 (7 years, 9 months ago)
Previous NameAcraman (377) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adam Pritchard
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 25 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barn End
Marshfield
Nr Chippenham
SN14 8PE
Secretary NameTLT Secretaries Limited (Corporation)
StatusClosed
Appointed02 May 2006(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 25 June 2016)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP
Director NameMr Damien Paul William Kirby
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Bank Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Secretary NameMr Patrick Donagh Rich
NationalityBritish
StatusResigned
Appointed05 October 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Upper Farm Close
Norton St Philip
Bath
BA3 6NA
Director NameMr Alexander Fidler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Halbeath Road
Dunfermline
Fife
KY12 7RE
Scotland
Director NameMr Patrick John Fleming
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2013(8 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TF
Director NameMr Patrick John Fleming
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2013(8 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TF
Director NameTLT Directors Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP

Location

Registered AddressBegbies Traynor Central Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 June 2016Final Gazette dissolved following liquidation (1 page)
25 June 2016Final Gazette dissolved following liquidation (1 page)
25 March 2016Return of final meeting in a members' voluntary winding up (12 pages)
25 March 2016Return of final meeting in a members' voluntary winding up (12 pages)
22 July 2015Registered office address changed from 165 Main Styreet Greenham Business Park Thatcham Berkshire RG19 6HN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 22 July 2015 (2 pages)
22 July 2015Registered office address changed from 165 Main Styreet Greenham Business Park Thatcham Berkshire RG19 6HN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 22 July 2015 (2 pages)
21 July 2015Declaration of solvency (3 pages)
21 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-07
(1 page)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Declaration of solvency (3 pages)
20 November 2014Annual return made up to 16 August 2014
Statement of capital on 2014-11-20
  • GBP 1,852
(14 pages)
20 November 2014Annual return made up to 16 August 2014
Statement of capital on 2014-11-20
  • GBP 1,852
(14 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 October 2014Registered office address changed from One Redcliff Street Bristol BS1 6TF to 165 Main Styreet Greenham Business Park Thatcham Berkshire RG19 6HN on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from One Redcliff Street Bristol BS1 6TF to 165 Main Styreet Greenham Business Park Thatcham Berkshire RG19 6HN on 16 October 2014 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 January 2014Auditor's resignation (1 page)
13 January 2014Auditor's resignation (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
10 January 2014Annual return made up to 16 August 2013
Statement of capital on 2014-01-10
  • GBP 1,852
(14 pages)
10 January 2014Annual return made up to 16 August 2013
Statement of capital on 2014-01-10
  • GBP 1,852
(14 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Termination of appointment of Damien Kirby as a director (1 page)
26 June 2013Termination of appointment of Damien Kirby as a director (1 page)
5 June 2013Termination of appointment of Patrick Fleming as a director (1 page)
5 June 2013Termination of appointment of Patrick Fleming as a director (1 page)
29 May 2013Satisfaction of charge 1 in full (1 page)
29 May 2013Satisfaction of charge 1 in full (1 page)
22 April 2013Appointment of Mr Patrick John Fleming as a director (2 pages)
22 April 2013Appointment of Mr Patrick John Fleming as a director (2 pages)
11 January 2013Auditor's resignation (1 page)
11 January 2013Auditor's resignation (1 page)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
11 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
27 May 2011Accounts made up to 31 December 2010 (10 pages)
27 May 2011Accounts made up to 31 December 2010 (10 pages)
10 September 2010Director's details changed for Adam Pritchard on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Adam Pritchard on 1 October 2009 (2 pages)
10 September 2010Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
10 September 2010Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Adam Pritchard on 1 October 2009 (2 pages)
10 September 2010Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 December 2009Re section 519 (1 page)
14 December 2009Re section 519 (1 page)
30 September 2009Return made up to 16/08/09; full list of members (8 pages)
30 September 2009Return made up to 16/08/09; full list of members (8 pages)
6 August 2009Accounts made up to 31 December 2008 (12 pages)
6 August 2009Accounts made up to 31 December 2008 (12 pages)
10 February 2009Appointment terminated director patrick fleming (1 page)
10 February 2009Appointment terminated director patrick fleming (1 page)
3 November 2008Accounts made up to 31 December 2007 (12 pages)
3 November 2008Accounts made up to 31 December 2007 (12 pages)
30 October 2008Return made up to 16/08/08; full list of members (8 pages)
30 October 2008Return made up to 16/08/08; full list of members (8 pages)
3 September 2008Director's change of particulars / adam pritchard / 01/03/2008 (1 page)
3 September 2008Director's change of particulars / adam pritchard / 01/03/2008 (1 page)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
17 September 2007Registered office changed on 17/09/07 from: 135 church road potters bar herts EN6 1EU (1 page)
17 September 2007Registered office changed on 17/09/07 from: 135 church road potters bar herts EN6 1EU (1 page)
13 September 2007Return made up to 16/08/07; full list of members (6 pages)
13 September 2007Return made up to 16/08/07; full list of members (6 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
31 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
31 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
12 June 2007Full accounts made up to 31 August 2006 (11 pages)
12 June 2007Full accounts made up to 31 August 2006 (11 pages)
19 October 2006Ad 22/10/04--------- £ si 732@1 (4 pages)
19 October 2006Ad 02/11/04--------- £ si 143@1 (2 pages)
19 October 2006Ad 22/10/04--------- £ si 732@1 (4 pages)
19 October 2006Ad 02/11/04--------- £ si 143@1 (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
7 September 2006Return made up to 16/08/06; full list of members (5 pages)
7 September 2006Return made up to 16/08/06; full list of members (5 pages)
20 June 2006Resolutions
  • RES13 ‐ App accountants 07/06/06
(1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Resolutions
  • RES13 ‐ App accountants 07/06/06
(1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
14 June 2006Full accounts made up to 31 August 2005 (11 pages)
14 June 2006Full accounts made up to 31 August 2005 (11 pages)
7 December 2005Return made up to 16/08/05; full list of members (6 pages)
7 December 2005Return made up to 16/08/05; full list of members (6 pages)
21 November 2005Registered office changed on 21/11/05 from: amp equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
21 November 2005Registered office changed on 21/11/05 from: amp equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
12 September 2005Company name changed acraman (377) LIMITED\certificate issued on 12/09/05 (2 pages)
12 September 2005Company name changed acraman (377) LIMITED\certificate issued on 12/09/05 (2 pages)
9 June 2005Ad 29/03/05--------- £ si 355@1=355 £ ic 1497/1852 (2 pages)
9 June 2005Ad 29/03/05--------- £ si 355@1=355 £ ic 1497/1852 (2 pages)
16 May 2005Ad 29/03/05--------- £ si 40@1=40 £ ic 1457/1497 (2 pages)
16 May 2005Ad 29/03/05--------- £ si 40@1=40 £ ic 1457/1497 (2 pages)
12 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2005Ad 29/03/05--------- £ si 581@1=581 £ ic 876/1457 (4 pages)
12 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2005Ad 29/03/05--------- £ si 581@1=581 £ ic 876/1457 (4 pages)
22 November 2004Ad 02/11/04--------- £ si 143@1=143 £ ic 733/876 (2 pages)
22 November 2004Ad 02/11/04--------- £ si 143@1=143 £ ic 733/876 (2 pages)
11 November 2004Ad 20/10/04--------- £ si 732@1=732 £ ic 1/733 (4 pages)
11 November 2004Nc inc already adjusted 22/10/04 (1 page)
11 November 2004Ad 20/10/04--------- £ si 732@1=732 £ ic 1/733 (4 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 November 2004Nc inc already adjusted 22/10/04 (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: tlt solicitors one redcliff street bristol BS99 7JZ (1 page)
18 October 2004Registered office changed on 18/10/04 from: tlt solicitors one redcliff street bristol BS99 7JZ (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
16 August 2004Incorporation (20 pages)
16 August 2004Incorporation (20 pages)