About

Registered Number: 03302431
Date of Incorporation: 14/01/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 8 months ago)
Registered Address: 2 Crown Court, Rushden, Northamptonshire, NN10 6BS

 

Casterbridge Nurseries (Hh) Ltd was founded on 14 January 1997 with its registered office in Northamptonshire. The current directors of the business are Kramer, Stephen, Kramer, Stephen. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KRAMER, Stephen 23 May 2012 - 1
KRAMER, Stephen 23 May 2012 23 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 12 July 2016
AR01 - Annual Return 17 December 2015
RESOLUTIONS - N/A 18 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 November 2015
SH19 - Statement of capital 18 November 2015
CAP-SS - N/A 18 November 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 23 January 2013
AP03 - Appointment of secretary 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 24 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
AP03 - Appointment of secretary 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 June 2012
AD01 - Change of registered office address 12 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AUD - Auditor's letter of resignation 12 June 2012
TM01 - Termination of appointment of director 24 February 2012
AR01 - Annual Return 24 February 2012
TM02 - Termination of appointment of secretary 11 October 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 14 January 2011
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 13 September 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 26 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 24 December 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
363a - Annual Return 29 January 2007
353 - Register of members 29 January 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
287 - Change in situation or address of Registered Office 06 November 2006
CERTNM - Change of name certificate 04 May 2006
363a - Annual Return 07 March 2006
353 - Register of members 07 March 2006
225 - Change of Accounting Reference Date 08 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2005
AA - Annual Accounts 21 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 16 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
363s - Annual Return 30 March 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 14 March 2005
RESOLUTIONS - N/A 17 February 2005
363s - Annual Return 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
RESOLUTIONS - N/A 21 May 2004
363s - Annual Return 24 March 2004
169 - Return by a company purchasing its own shares 28 January 2004
AA - Annual Accounts 27 January 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 07 January 2004
RESOLUTIONS - N/A 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
395 - Particulars of a mortgage or charge 08 February 2003
395 - Particulars of a mortgage or charge 08 February 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 26 January 2003
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 22 March 2001
363s - Annual Return 18 January 2001
363s - Annual Return 13 March 2000
AA - Annual Accounts 29 February 2000
RESOLUTIONS - N/A 17 May 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 05 March 1999
288c - Notice of change of directors or secretaries or in their particulars 01 July 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 18 March 1998
288a - Notice of appointment of directors or secretaries 08 October 1997
RESOLUTIONS - N/A 02 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
225 - Change of Accounting Reference Date 18 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
353 - Register of members 10 March 1997
325 - Location of register of directors' interests in shares etc 10 March 1997
318 - Location of directors' service contracts 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
RESOLUTIONS - N/A 04 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
287 - Change in situation or address of Registered Office 04 March 1997
CERTNM - Change of name certificate 03 March 1997
NEWINC - New incorporation documents 14 January 1997

Mortgages & Charges

Description Date Status Charge by
Accession deed to intercreditor deed 06 June 2005 Fully Satisfied

N/A

Security accession deed 06 June 2005 Fully Satisfied

N/A

Legal charge 27 January 2003 Fully Satisfied

N/A

Legal charge 27 January 2003 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Debenture 29 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.