About

Registered Number: 03343011
Date of Incorporation: 01/04/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 11 months ago)
Registered Address: Third Floor 95 The Promenade, Cheltenham, Glos, GL50 1HH

 

Based in Cheltenham, Burgh Island Causeway (Apartment 12) Ltd was established in 1997, it has a status of "Dissolved". The companies director is listed as Wilson, Lydia Elizabeth at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Lydia Elizabeth 22 May 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 21 March 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AP04 - Appointment of corporate secretary 01 April 2014
AA - Annual Accounts 03 May 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 02 April 2013
CH04 - Change of particulars for corporate secretary 29 June 2012
AD01 - Change of registered office address 25 June 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 February 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
AA - Annual Accounts 18 June 2005
363a - Annual Return 06 April 2005
AA - Annual Accounts 18 May 2004
363a - Annual Return 21 April 2004
AA - Annual Accounts 23 August 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
363a - Annual Return 08 April 2003
AA - Annual Accounts 08 May 2002
363a - Annual Return 05 April 2002
AA - Annual Accounts 17 July 2001
288c - Notice of change of directors or secretaries or in their particulars 13 June 2001
287 - Change in situation or address of Registered Office 10 May 2001
363a - Annual Return 06 April 2001
AA - Annual Accounts 09 January 2001
363a - Annual Return 28 March 2000
AA - Annual Accounts 13 May 1999
363a - Annual Return 26 March 1999
RESOLUTIONS - N/A 30 July 1998
AA - Annual Accounts 30 July 1998
363a - Annual Return 27 March 1998
RESOLUTIONS - N/A 15 August 1997
CERTNM - Change of name certificate 05 August 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.