CASTELLAIN LIMITED

Register to unlock more data on OkredoRegister

CASTELLAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02736897

Incorporation date

02/08/1992

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1992)
dot icon08/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon19/05/2014
First Gazette notice for voluntary strike-off
dot icon06/05/2014
Application to strike the company off the register
dot icon24/04/2014
Director's details changed for Nigel Lloyd Beswick on 2014-04-25
dot icon30/03/2014
Director's details changed for Nigel Lloyd Beswick on 2014-03-27
dot icon23/03/2014
Appointment of Nigel Lloyd Beswick as a director
dot icon06/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon19/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon06/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/08/2013
Director's details changed for Peter Iain Maynard Skoulding on 2013-08-23
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon22/02/2012
Termination of appointment of Mitie Administration 2 Limited as a director
dot icon22/02/2012
Termination of appointment of Mitie Administration 1 Limited as a director
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/10/2011
Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England
dot icon10/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon26/01/2011
Termination of appointment of James Clarke as a director
dot icon25/01/2011
Appointment of Peter Iain Maynard Skoulding as a director
dot icon24/01/2011
Register inspection address has been changed
dot icon31/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon26/01/2010
Appointment of Mr James Ian Clarke as a director
dot icon26/01/2010
Termination of appointment of George Rajendra as a secretary
dot icon26/01/2010
Termination of appointment of George Rajendra as a director
dot icon26/01/2010
Termination of appointment of David Anderson as a director
dot icon25/01/2010
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon25/01/2010
Appointment of Mitie Administration 2 Limited as a director
dot icon25/01/2010
Appointment of Mitie Administration 1 Limited as a director
dot icon25/01/2010
Registered office address changed from Riverside House 1 New Mill Road Orpington Kent BR5 3QA on 2010-01-26
dot icon25/09/2009
Return made up to 24/09/09; full list of members
dot icon15/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/09/2008
Return made up to 24/09/08; no change of members
dot icon30/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/08/2007
Return made up to 03/08/07; no change of members
dot icon06/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon10/08/2006
Return made up to 03/08/06; full list of members
dot icon17/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon22/03/2006
Registered office changed on 23/03/06 from: trowbury house 108 weston street london SE1 3HH
dot icon01/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/08/2005
Return made up to 03/08/05; full list of members
dot icon01/06/2005
Registered office changed on 02/06/05 from: 5 leather market weston street london SE1 3HH
dot icon16/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon10/08/2004
Return made up to 03/08/04; full list of members
dot icon14/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/09/2003
Return made up to 03/08/03; full list of members
dot icon04/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/09/2002
Return made up to 03/08/02; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon09/08/2001
Return made up to 03/08/01; full list of members
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
Return made up to 03/08/00; full list of members
dot icon09/07/2000
Director resigned
dot icon29/01/2000
Full accounts made up to 1998-12-31
dot icon02/09/1999
Return made up to 03/08/99; no change of members
dot icon17/08/1999
Particulars of mortgage/charge
dot icon09/08/1999
Director's particulars changed
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Declaration of assistance for shares acquisition
dot icon26/07/1999
Declaration of satisfaction of mortgage/charge
dot icon17/05/1999
New director appointed
dot icon17/03/1999
Registered office changed on 18/03/99 from: dean house sovereign court ermine business park huntingdon cambridgeshire PE18 6WA
dot icon22/12/1998
Return made up to 03/08/98; full list of members
dot icon09/10/1998
Particulars of mortgage/charge
dot icon02/09/1998
New director appointed
dot icon02/09/1998
New secretary appointed;new director appointed
dot icon02/09/1998
Registered office changed on 03/09/98 from: 56A albury road merstham surrey RH1 3LS
dot icon02/09/1998
Secretary resigned
dot icon11/08/1998
Auditor's resignation
dot icon22/06/1998
Memorandum and Articles of Association
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon05/05/1998
Accounts for a small company made up to 1997-12-31
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon06/10/1997
Registered office changed on 07/10/97 from: 6 endsleigh road merstham surrey RH1 3LX
dot icon21/09/1997
Return made up to 03/08/97; no change of members
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon26/08/1996
Return made up to 03/08/96; full list of members
dot icon14/08/1996
New secretary appointed
dot icon14/08/1996
Secretary resigned
dot icon18/09/1995
Return made up to 03/08/95; no change of members
dot icon08/03/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 03/08/94; full list of members
dot icon04/12/1994
Miscellaneous
dot icon04/12/1994
Miscellaneous
dot icon24/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon21/03/1994
Accounts for a small company made up to 1993-12-31
dot icon12/11/1993
Secretary's particulars changed;director's particulars changed
dot icon12/11/1993
Registered office changed on 13/11/93 from: fir tree cottage 2 mountside stanmore middlesex, HA7 2DT
dot icon23/08/1993
Secretary resigned;new secretary appointed
dot icon02/08/1993
Return made up to 03/08/93; full list of members
dot icon28/06/1993
Registered office changed on 29/06/93 from: ames house kings cross lane south nutfield redhill, surrey, RH1 5NG
dot icon11/05/1993
Registered office changed on 12/05/93 from: c/o green & co marketfield house 6 high street redhill surrey RH1 1RH
dot icon07/05/1993
Particulars of mortgage/charge
dot icon24/04/1993
Memorandum and Articles of Association
dot icon24/04/1993
Resolutions
dot icon24/04/1993
Resolutions
dot icon24/04/1993
Resolutions
dot icon24/04/1993
Resolutions
dot icon28/02/1993
Ad 22/12/92--------- £ si 98@1=98 £ ic 2/100
dot icon18/02/1993
Director resigned
dot icon19/01/1993
New director appointed
dot icon19/01/1993
New director appointed
dot icon14/01/1993
Certificate of change of name
dot icon11/01/1993
Accounting reference date notified as 31/12
dot icon10/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/12/2009 - Present
22
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/08/1992 - 02/08/1992
38039
Anderson, David John
Director
15/06/1998 - 01/12/2009
21
Skoulding, Peter Iain Maynard
Director
03/01/2011 - Present
136
Clarke, James Ian
Director
02/12/2009 - 04/01/2011
163

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 CASTELLAIN LIMITED

CASTELLAIN LIMITED is an(a) Dissolved company incorporated on 02/08/1992 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. There are currently 3 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 CASTELLAIN LIMITED?

toggle

CASTELLAIN LIMITED is currently Dissolved. It was registered on 02/08/1992 and dissolved on 08/09/2014.

Where is CASTELLAIN LIMITED located?

toggle

CASTELLAIN LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does CASTELLAIN LIMITED do?

toggle

CASTELLAIN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASTELLAIN LIMITED?

toggle

The latest filing was on 08/09/2014: Final Gazette dissolved via voluntary strike-off.