About

Registered Number: 04606149
Date of Incorporation: 02/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 6 months ago)
Registered Address: 2 The Grange, 31 Fourth Avenue, Frinton On Sea, Essex, CO13 9DU

 

Based in Frinton On Sea, Essex, Pastures Green Properties Ltd was registered on 02 December 2002, it's status in the Companies House registry is set to "Dissolved". The companies directors are Sharpin, Susan, Sharpin, Graham William Bates, Drake, Michael. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPIN, Graham William Bates 02 December 2002 - 1
DRAKE, Michael 02 December 2002 01 March 2009 1
Secretary Name Appointed Resigned Total Appointments
SHARPIN, Susan 02 February 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 19 August 2016
TM01 - Termination of appointment of director 24 December 2015
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 14 February 2015
AP03 - Appointment of secretary 14 February 2015
TM01 - Termination of appointment of director 14 February 2015
TM02 - Termination of appointment of secretary 14 February 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
SH01 - Return of Allotment of shares 23 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2009
AA - Annual Accounts 15 June 2009
287 - Change in situation or address of Registered Office 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 28 July 2008
395 - Particulars of a mortgage or charge 17 March 2008
395 - Particulars of a mortgage or charge 27 February 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 20 December 2005
395 - Particulars of a mortgage or charge 08 November 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 27 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
363s - Annual Return 22 December 2003
225 - Change of Accounting Reference Date 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 26 February 2008 Fully Satisfied

N/A

Mortgage deed 03 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.