About

Registered Number: 04778750
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 5a Sancreed Business Centre, Sancreed, Penzance, TR20 8QU,

 

Based in Penzance, The Retreat (Caterham) Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". The current directors of The Retreat (Caterham) Ltd are listed as Adair, Donna Samantha, Murnane, Thomas, Felby, Gillian in the Companies House registry. We don't currently know the number of employees at The Retreat (Caterham) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELBY, Gillian 28 May 2003 18 December 2017 1
Secretary Name Appointed Resigned Total Appointments
ADAIR, Donna Samantha 23 June 2005 18 December 2017 1
MURNANE, Thomas 28 May 2003 23 June 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
AD01 - Change of registered office address 19 December 2017
AP04 - Appointment of corporate secretary 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 17 July 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 25 June 2012
AD01 - Change of registered office address 20 February 2012
AA01 - Change of accounting reference date 20 February 2012
AA - Annual Accounts 16 January 2012
AD01 - Change of registered office address 11 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 30 March 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 27 June 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 01 July 2005
363s - Annual Return 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.