Company NamePirate Pete's Castle Adventure Limited
Company StatusDissolved
Company Number03986127
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 13 April 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed31 October 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 29 June 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameBrendan Flood
NationalityBritish
StatusResigned
Appointed10 July 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2005)
RoleProperty Developer
Correspondence Address40 Cavendish Road Ellesmere Park
Eccles
Manchester
M30 9JF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Edge
Clowes Street
Manchester
M3 5NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£50,018
Current Liabilities£54,866

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
14 December 2009Application to strike the company off the register (3 pages)
14 December 2009Application to strike the company off the register (3 pages)
24 July 2009Appointment terminated director james riddell (1 page)
24 July 2009Appointment Terminated Director james riddell (1 page)
18 May 2009Return made up to 28/04/09; full list of members (6 pages)
18 May 2009Return made up to 28/04/09; full list of members (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 May 2008Return made up to 28/04/08; no change of members (4 pages)
9 May 2008Return made up to 28/04/08; no change of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 May 2007Return made up to 28/04/07; no change of members (7 pages)
25 May 2007Return made up to 28/04/07; no change of members
  • 363(287) ‐ Registered office changed on 25/05/07
(7 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 May 2006Return made up to 28/04/06; full list of members (7 pages)
19 May 2006Return made up to 28/04/06; full list of members (7 pages)
20 February 2006Registered office changed on 20/02/06 from: the edge clowes street manchester M3 5NA (1 page)
20 February 2006Registered office changed on 20/02/06 from: the edge clowes street manchester M3 5NA (1 page)
22 December 2005Registered office changed on 22/12/05 from: de quincey house 86 cross street manchester lancashire M2 4LA (1 page)
22 December 2005Registered office changed on 22/12/05 from: de quincey house 86 cross street manchester lancashire M2 4LA (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 April 2005Return made up to 28/04/05; full list of members (7 pages)
27 April 2005Return made up to 28/04/05; full list of members (7 pages)
28 May 2004Return made up to 28/04/04; full list of members (7 pages)
28 May 2004Return made up to 28/04/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 May 2003Return made up to 28/04/03; full list of members (7 pages)
6 May 2003Return made up to 28/04/03; full list of members (7 pages)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2003Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 May 2002Return made up to 04/05/02; full list of members (7 pages)
22 May 2002Return made up to 04/05/02; full list of members (7 pages)
15 June 2001Return made up to 04/05/01; full list of members (6 pages)
15 June 2001Return made up to 04/05/01; full list of members (6 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Ad 10/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
21 July 2000Registered office changed on 21/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
21 July 2000Ad 10/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2000Incorporation (14 pages)