CASTLE ALLOYS LIMITED

Register to unlock more data on OkredoRegister

CASTLE ALLOYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02358742

Incorporation date

09/03/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1989)
dot icon02/09/2017
Final Gazette dissolved following liquidation
dot icon02/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2016
Liquidators' statement of receipts and payments to 2016-03-11
dot icon12/04/2015
Registered office address changed from Unit 2 Mereside Industrial Park Fenns Bank Whitchurch Shropshire SY13 3PA to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 2015-04-13
dot icon08/04/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/03/2015
Statement of affairs with form 4.19
dot icon29/03/2015
Appointment of a voluntary liquidator
dot icon29/03/2015
Resolutions
dot icon19/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/06/2014
Termination of appointment of Daniel Nix as a director
dot icon10/02/2014
Sub-division of shares on 2014-02-03
dot icon10/02/2014
Resolutions
dot icon03/02/2014
Appointment of Mr Daniel Joseph Edward Nix as a director
dot icon03/02/2014
Appointment of Mr William Matthew Curzon Nix as a director
dot icon03/02/2014
Satisfaction of charge 1 in full
dot icon03/02/2014
Satisfaction of charge 2 in full
dot icon03/02/2014
Satisfaction of charge 4 in full
dot icon15/01/2014
Appointment of Mrs Ruth Elizabeth Nix as a director
dot icon15/01/2014
Satisfaction of charge 3 in full
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon17/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon20/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon11/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon20/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Harold Edward Wardle on 2009-12-03
dot icon24/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon15/07/2009
Appointment terminated secretary carol evitts
dot icon15/07/2009
Appointment terminated director paul evitts
dot icon05/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon14/12/2008
Return made up to 30/11/08; full list of members
dot icon21/01/2008
Return made up to 30/11/07; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon31/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon01/01/2007
Return made up to 30/11/06; full list of members
dot icon04/01/2006
Return made up to 30/11/05; full list of members
dot icon15/12/2005
Particulars of mortgage/charge
dot icon19/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon20/12/2004
Return made up to 30/11/04; full list of members
dot icon03/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon28/01/2004
Return made up to 30/11/03; full list of members
dot icon27/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon17/12/2002
Return made up to 30/11/02; full list of members
dot icon18/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon11/12/2001
Return made up to 30/11/01; full list of members
dot icon16/10/2001
Particulars of mortgage/charge
dot icon21/08/2001
Total exemption full accounts made up to 2001-06-30
dot icon08/03/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon01/03/2001
Particulars of mortgage/charge
dot icon01/03/2001
Particulars of mortgage/charge
dot icon15/01/2001
Registered office changed on 16/01/01 from: comberton house racecourse lane norton stourbridge west midlands DY8 2RL
dot icon15/01/2001
New director appointed
dot icon04/12/2000
Return made up to 30/11/00; full list of members
dot icon04/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon04/12/2000
Resolutions
dot icon12/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Return made up to 30/11/99; full list of members
dot icon10/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Return made up to 30/11/98; no change of members
dot icon09/12/1997
Return made up to 30/11/97; no change of members
dot icon09/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon09/12/1997
Resolutions
dot icon09/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon09/12/1996
Resolutions
dot icon09/12/1996
Return made up to 30/11/96; full list of members
dot icon06/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon06/12/1995
Resolutions
dot icon06/12/1995
Return made up to 30/11/95; no change of members
dot icon25/09/1995
Registered office changed on 26/09/95 from: 13 hillmeads drive oakham dudley west midlands DY2 7TS
dot icon10/01/1995
Return made up to 30/11/94; no change of members
dot icon10/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon10/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon13/01/1994
Resolutions
dot icon13/01/1994
Return made up to 30/11/93; full list of members
dot icon21/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Return made up to 30/11/92; no change of members
dot icon04/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon04/12/1991
Return made up to 30/11/91; no change of members
dot icon04/12/1991
Resolutions
dot icon06/12/1990
Return made up to 30/11/90; full list of members
dot icon06/12/1990
Accounts for a dormant company made up to 1990-03-30
dot icon06/12/1990
Resolutions
dot icon22/04/1990
Registered office changed on 23/04/90 from: 5 deal drive tividale warley west midlands B69 1TD
dot icon03/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1989
Registered office changed on 22/03/89 from: somerset house temple street birmingham B2 5DP
dot icon09/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardle, Harold Edward
Director
20/12/2000 - Present
2
Nix, Ruth Elizabeth
Director
01/01/2014 - Present
5
Nix, William Matthew Curzon
Director
03/02/2014 - Present
9
Nix, Daniel Joseph Edward
Director
03/02/2014 - 31/05/2014
4

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 CASTLE ALLOYS LIMITED

CASTLE ALLOYS LIMITED is an(a) Dissolved company incorporated on 09/03/1989 with the registered office located at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB. 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 CASTLE ALLOYS LIMITED?

toggle

CASTLE ALLOYS LIMITED is currently Dissolved. It was registered on 09/03/1989 and dissolved on 02/09/2017.

Where is CASTLE ALLOYS LIMITED located?

toggle

CASTLE ALLOYS LIMITED is registered at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB.

What does CASTLE ALLOYS LIMITED do?

toggle

CASTLE ALLOYS LIMITED operates in the Aluminium production (24.42 - SIC 2007) sector.

What is the latest filing for CASTLE ALLOYS LIMITED?

toggle

The latest filing was on 02/09/2017: Final Gazette dissolved following liquidation.