POMEGREAT LIMITED

Register to unlock more data on OkredoRegister

POMEGREAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05206543

Incorporation date

15/08/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

BEGBIES TRAYNOR CENTRAL LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2004)
dot icon24/06/2016
Final Gazette dissolved following liquidation
dot icon24/03/2016
Return of final meeting in a members' voluntary winding up
dot icon21/07/2015
Registered office address changed from 165 Main Styreet Greenham Business Park Thatcham Berkshire RG19 6HN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2015-07-22
dot icon20/07/2015
Declaration of solvency
dot icon20/07/2015
Appointment of a voluntary liquidator
dot icon20/07/2015
Resolutions
dot icon19/11/2014
Annual return made up to 2014-08-16
dot icon06/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2014
Registered office address changed from One Redcliff Street Bristol BS1 6TF to 165 Main Styreet Greenham Business Park Thatcham Berkshire RG19 6HN on 2014-10-16
dot icon19/01/2014
Accounts for a dormant company made up to 2012-12-31
dot icon12/01/2014
Auditor's resignation
dot icon10/01/2014
Compulsory strike-off action has been discontinued
dot icon09/01/2014
Annual return made up to 2013-08-16
dot icon16/12/2013
First Gazette notice for compulsory strike-off
dot icon25/06/2013
Termination of appointment of Damien Kirby as a director
dot icon04/06/2013
Termination of appointment of Patrick Fleming as a director
dot icon28/05/2013
Satisfaction of charge 1 in full
dot icon21/04/2013
Appointment of Mr Patrick John Fleming as a director
dot icon10/01/2013
Auditor's resignation
dot icon19/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon10/05/2012
Accounts for a small company made up to 2011-12-31
dot icon11/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon26/05/2011
Accounts made up to 2010-12-31
dot icon09/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon09/09/2010
Director's details changed for Adam Pritchard on 2009-10-01
dot icon09/09/2010
Secretary's details changed for Tlt Secretaries Limited on 2009-10-01
dot icon20/07/2010
Accounts for a small company made up to 2009-12-31
dot icon13/12/2009
Miscellaneous
dot icon29/09/2009
Return made up to 16/08/09; full list of members
dot icon05/08/2009
Accounts made up to 2008-12-31
dot icon09/02/2009
Appointment terminated director patrick fleming
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon29/10/2008
Return made up to 16/08/08; full list of members
dot icon02/09/2008
Director's change of particulars / adam pritchard / 01/03/2008
dot icon31/10/2007
Particulars of mortgage/charge
dot icon16/09/2007
Registered office changed on 17/09/07 from: 135 church road potters bar herts EN6 1EU
dot icon12/09/2007
Return made up to 16/08/07; full list of members
dot icon11/09/2007
Director's particulars changed
dot icon30/08/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon17/07/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon11/06/2007
Full accounts made up to 2006-08-31
dot icon18/10/2006
Ad 02/11/04--------- £ si 143@1
dot icon18/10/2006
Ad 22/10/04--------- £ si 732@1
dot icon11/09/2006
New director appointed
dot icon06/09/2006
Return made up to 16/08/06; full list of members
dot icon19/06/2006
Resolutions
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Secretary resigned
dot icon13/06/2006
Full accounts made up to 2005-08-31
dot icon06/12/2005
Return made up to 16/08/05; full list of members
dot icon20/11/2005
Registered office changed on 21/11/05 from: amp equity house 128-136 high street edgware middlesex HA8 7EL
dot icon11/09/2005
Certificate of change of name
dot icon08/06/2005
Ad 29/03/05--------- £ si 355@1=355 £ ic 1497/1852
dot icon15/05/2005
Ad 29/03/05--------- £ si 40@1=40 £ ic 1457/1497
dot icon11/04/2005
Ad 29/03/05--------- £ si 581@1=581 £ ic 876/1457
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon21/11/2004
Ad 02/11/04--------- £ si 143@1=143 £ ic 733/876
dot icon10/11/2004
Ad 20/10/04--------- £ si 732@1=732 £ ic 1/733
dot icon10/11/2004
Nc inc already adjusted 22/10/04
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon17/10/2004
New director appointed
dot icon17/10/2004
New director appointed
dot icon17/10/2004
New secretary appointed
dot icon17/10/2004
Secretary resigned
dot icon17/10/2004
Director resigned
dot icon17/10/2004
Registered office changed on 18/10/04 from: tlt solicitors one redcliff street bristol BS99 7JZ
dot icon15/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLT SECRETARIES LIMITED
Corporate Secretary
15/08/2004 - 04/10/2004
154
TLT DIRECTORS LIMITED
Corporate Director
15/08/2004 - 04/10/2004
109
TLT SECRETARIES LIMITED
Corporate Secretary
01/05/2006 - Present
43
Kirby, Damien Paul William
Director
04/10/2004 - 24/06/2013
2
Fidler, Alexander
Director
31/08/2006 - 07/06/2007
2

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 POMEGREAT LIMITED

POMEGREAT LIMITED is an(a) Dissolved company incorporated on 15/08/2004 with the registered office located at BEGBIES TRAYNOR CENTRAL LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne NE1 1PG. 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 POMEGREAT LIMITED?

toggle

POMEGREAT LIMITED is currently Dissolved. It was registered on 15/08/2004 and dissolved on 24/06/2016.

Where is POMEGREAT LIMITED located?

toggle

POMEGREAT LIMITED is registered at BEGBIES TRAYNOR CENTRAL LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne NE1 1PG.

What does POMEGREAT LIMITED do?

toggle

POMEGREAT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for POMEGREAT LIMITED?

toggle

The latest filing was on 24/06/2016: Final Gazette dissolved following liquidation.