Company NamePelican Island Properties Limited
Company StatusDissolved
Company Number07331868
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian John Strickland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Road
Leigh On Sea
Essex
SS9 2JX
Secretary NameMr Stephen Cook
StatusClosed
Appointed01 December 2010(4 months after company formation)
Appointment Duration5 years, 5 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address10 Grand Drive
Leigh-On-Sea
Essex
SS9 1BG
Secretary NameCobat Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2010(same day as company formation)
Correspondence Address1st Floor Cobat House 1446 - 1448 London Road
Leigh On Sea
Essex
SS9 2UW
Secretary NameBarrons Limited (Corporation)
StatusResigned
Appointed30 November 2010(4 months after company formation)
Appointment Duration1 day (resigned 01 December 2010)
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Claude Goldsmith Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
1 March 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
14 February 2012Amended accounts made up to 31 March 2011 (6 pages)
14 February 2012Amended accounts made up to 31 March 2011 (6 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
6 July 2011Appointment of Mr Stephen Cook as a secretary (2 pages)
6 July 2011Appointment of Mr Stephen Cook as a secretary (2 pages)
5 July 2011Termination of appointment of Barrons Limited as a secretary (1 page)
5 July 2011Termination of appointment of Barrons Limited as a secretary (1 page)
23 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
23 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 December 2010Termination of appointment of Cobat Secretarial Services Limited as a secretary (1 page)
16 December 2010Termination of appointment of Cobat Secretarial Services Limited as a secretary (1 page)
8 December 2010Appointment of Barrons Limited as a secretary (2 pages)
8 December 2010Appointment of Barrons Limited as a secretary (2 pages)
2 December 2010Registered office address changed from Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 2 December 2010 (1 page)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)