About

Registered Number: 07537593
Date of Incorporation: 21/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 9 months ago)
Registered Address: 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ

 

Based in Wilmslow, Pentire Fistral Beach Ltd was setup in 2011, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMITH, Jonathan Michael 24 February 2011 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MD SECRETARIES LIMITED 21 February 2011 24 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 04 May 2018
CS01 - N/A 07 March 2018
PSC02 - N/A 05 March 2018
PSC09 - N/A 05 March 2018
GUARANTEE2 - N/A 12 October 2017
AGREEMENT2 - N/A 12 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 20 February 2017
AA01 - Change of accounting reference date 17 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 21 May 2015
AP01 - Appointment of director 19 May 2015
AA - Annual Accounts 11 January 2015
MR01 - N/A 01 December 2014
MR01 - N/A 01 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 04 January 2014
AA - Annual Accounts 22 March 2013
TM01 - Termination of appointment of director 28 February 2013
DISS40 - Notice of striking-off action discontinued 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AR01 - Annual Return 21 February 2013
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AD01 - Change of registered office address 30 January 2012
SH01 - Return of Allotment of shares 13 July 2011
AD01 - Change of registered office address 20 June 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AA01 - Change of accounting reference date 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AD01 - Change of registered office address 17 March 2011
NEWINC - New incorporation documents 21 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.