About

Registered Number: 05169820
Date of Incorporation: 05/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

 

Purbeck Pub Partnership Ltd was registered on 05 July 2004 and has its registered office in Dorset, it's status at Companies House is "Dissolved". The companies directors are listed as Cattle, Robert Arthur Daniel, Cattle, Karen Lesley, Cattle, Timothy William, Haines, Jodi Louise, Skipworth, James Ronald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTLE, Robert Arthur Daniel 25 January 2012 - 1
CATTLE, Timothy William 12 July 2004 30 March 2009 1
HAINES, Jodi Louise 30 March 2009 25 January 2012 1
SKIPWORTH, James Ronald 12 July 2004 07 October 2004 1
Secretary Name Appointed Resigned Total Appointments
CATTLE, Karen Lesley 12 July 2004 30 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
CH01 - Change of particulars for director 29 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 31 August 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 18 April 2013
CH04 - Change of particulars for corporate secretary 04 January 2013
AA01 - Change of accounting reference date 29 November 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
CH01 - Change of particulars for director 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 21 February 2012
TM01 - Termination of appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
395 - Particulars of a mortgage or charge 12 September 2005
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
287 - Change in situation or address of Registered Office 18 August 2004
225 - Change of Accounting Reference Date 18 August 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2012 Outstanding

N/A

Legal charge over licensed premises 22 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.