About

Registered Number: 04186500
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 3 months ago)
Registered Address: Priestfield Stadium, Redfern, Avenue, Gillingham, Kent, ME7 4DD

 

Based in Kent, Priestfield Developments Ltd was founded on 23 March 2001, it has a status of "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLINGHAM FOOTBALL CLUB LIMITED 23 March 2001 - 1
CARTER, Mark 23 March 2001 27 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 05 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 02 April 2012
CH02 - Change of particulars for corporate director 02 April 2012
AA - Annual Accounts 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH02 - Change of particulars for corporate director 13 May 2010
CH01 - Change of particulars for director 12 May 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 02 April 2009
395 - Particulars of a mortgage or charge 05 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
363a - Annual Return 16 April 2008
287 - Change in situation or address of Registered Office 11 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
363a - Annual Return 03 December 2007
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 18 May 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 25 April 2002
225 - Change of Accounting Reference Date 19 June 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
287 - Change in situation or address of Registered Office 30 March 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2008 Fully Satisfied

N/A

Legal charge 29 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.