CAPTAIN PUGWASH LIMITED

Register to unlock more data on OkredoRegister

CAPTAIN PUGWASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03454606

Incorporation date

22/10/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1997)
dot icon17/08/2012
Final Gazette dissolved following liquidation
dot icon17/05/2012
Return of final meeting in a members' voluntary winding up
dot icon14/02/2012
Termination of appointment of Jeffrey Doubleday Dunn as a director on 2012-02-01
dot icon14/02/2012
Termination of appointment of Sangeeta Desai as a director on 2012-02-01
dot icon14/02/2012
Appointment of Andrew Paalborg as a director on 2012-02-01
dot icon14/02/2012
Resolutions
dot icon10/08/2011
Registered office address changed from Maple House 149 Tottenham Court Road London W1T 7NF on 2011-08-11
dot icon09/08/2011
Declaration of solvency
dot icon09/08/2011
Appointment of a voluntary liquidator
dot icon09/08/2011
Resolutions
dot icon02/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon20/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon22/09/2010
Appointment of Ms Sangeeta Desai as a director
dot icon21/09/2010
Termination of appointment of Sean Sullivan as a director
dot icon04/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon12/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon22/12/2009
Resolutions
dot icon19/10/2009
Director's details changed for Jeffrey Doubleday Dunn on 2009-10-09
dot icon18/10/2009
Director's details changed for Sean Sullivan on 2009-10-09
dot icon13/10/2009
Secretary's details changed for Joseph Pasqualino Salvo on 2009-10-09
dot icon28/05/2009
Accounts made up to 2008-07-31
dot icon03/02/2009
Appointment Terminated Director david pearce
dot icon27/01/2009
Appointment Terminated Director james weight
dot icon22/01/2009
Director appointed sean sullivan
dot icon13/01/2009
Return made up to 04/01/09; full list of members
dot icon12/01/2009
Secretary appointed joseph pasqualino salvo
dot icon06/01/2009
Appointment Terminated Secretary janet rowland
dot icon06/01/2009
Director appointed jeffrey doubleday dunn
dot icon02/06/2008
Accounts made up to 2007-07-31
dot icon27/03/2008
Appointment Terminated Director bruce steinberg
dot icon27/03/2008
Director appointed mr david pearce
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon06/06/2007
Accounts made up to 2006-07-31
dot icon23/01/2007
Return made up to 04/01/07; full list of members
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
New secretary appointed
dot icon05/09/2006
Accounts made up to 2005-07-31
dot icon03/05/2006
New director appointed
dot icon17/04/2006
New director appointed
dot icon30/03/2006
Return made up to 04/01/06; full list of members
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon22/08/2005
Secretary resigned
dot icon21/08/2005
New secretary appointed
dot icon25/07/2005
Director's particulars changed
dot icon07/06/2005
Resolutions
dot icon03/04/2005
Accounts made up to 2004-07-31
dot icon16/01/2005
Return made up to 04/01/05; full list of members
dot icon27/10/2004
Director resigned
dot icon23/05/2004
Accounts made up to 2003-07-31
dot icon26/01/2004
Return made up to 04/01/04; full list of members
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
Secretary resigned
dot icon18/07/2003
Accounting reference date shortened from 27/08/03 to 31/07/03
dot icon30/06/2003
Accounts made up to 2002-08-27
dot icon11/04/2003
Auditor's resignation
dot icon09/04/2003
Accounting reference date extended from 30/06/02 to 27/08/02
dot icon30/03/2003
Registered office changed on 31/03/03 from: stoneham gate stoneham lane stoneham eastleigh hampshire SO50 9NW
dot icon05/02/2003
Return made up to 04/01/03; full list of members
dot icon05/02/2003
Secretary's particulars changed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon01/05/2002
Accounts made up to 2001-06-30
dot icon16/01/2002
Return made up to 04/01/02; full list of members
dot icon16/01/2002
Secretary's particulars changed;director's particulars changed
dot icon14/11/2001
Director resigned
dot icon14/11/2001
New director appointed
dot icon16/10/2001
Return made up to 07/10/01; full list of members
dot icon16/10/2001
Director's particulars changed
dot icon05/08/2001
Resolutions
dot icon21/06/2001
New secretary appointed
dot icon21/06/2001
Secretary resigned
dot icon02/05/2001
Accounts made up to 2000-06-30
dot icon13/04/2001
Registered office changed on 14/04/01 from: 3 grosvenor square southampton hampshire SO15 2BE
dot icon06/02/2001
New director appointed
dot icon29/10/2000
Return made up to 07/10/00; full list of members
dot icon09/10/2000
Director resigned
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon04/07/2000
Full accounts made up to 1999-06-30
dot icon01/11/1999
Return made up to 23/10/99; full list of members
dot icon01/11/1999
Director's particulars changed
dot icon18/10/1999
Director resigned
dot icon14/06/1999
Director's particulars changed
dot icon20/04/1999
Accounts made up to 1998-06-30
dot icon08/11/1998
Return made up to 23/10/98; full list of members
dot icon08/11/1998
Director's particulars changed
dot icon19/07/1998
Auditor's resignation
dot icon14/06/1998
Director's particulars changed
dot icon31/05/1998
Certificate of change of name
dot icon19/04/1998
Accounting reference date shortened from 31/10/98 to 30/06/98
dot icon11/03/1998
Director resigned
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Secretary resigned
dot icon22/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allcroft, Britt
Director
27/10/1997 - 06/09/2000
8
Pearce, David
Director
05/03/2008 - 30/01/2009
80
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/10/1997 - 27/10/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/10/1997 - 27/10/1997
43699
Harris, William Stuart
Director
27/10/1997 - 02/09/2002
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPTAIN PUGWASH LIMITED

CAPTAIN PUGWASH LIMITED is an(a) Dissolved company incorporated on 22/10/1997 with the registered office located at Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTAIN PUGWASH LIMITED?

toggle

CAPTAIN PUGWASH LIMITED is currently Dissolved. It was registered on 22/10/1997 and dissolved on 17/08/2012.

Where is CAPTAIN PUGWASH LIMITED located?

toggle

CAPTAIN PUGWASH LIMITED is registered at Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What is the latest filing for CAPTAIN PUGWASH LIMITED?

toggle

The latest filing was on 17/08/2012: Final Gazette dissolved following liquidation.