CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED

Register to unlock more data on OkredoRegister

CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03055345

Incorporation date

11/05/1995

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1995)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon14/12/2023
Solvency Statement dated 08/12/23
dot icon14/12/2023
Resolutions
dot icon14/12/2023
Statement by Directors
dot icon14/12/2023
Statement of capital on 2023-12-14
dot icon07/07/2023
Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30
dot icon07/07/2023
Appointment of Mr Martin John Sockett as a director on 2023-06-27
dot icon30/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon17/05/2022
Register(s) moved to registered office address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon05/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon18/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr Jonathon Paul Sowton on 2014-10-10
dot icon02/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/08/2014
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2014-08-13
dot icon17/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon14/08/2012
Termination of appointment of Colm O'nuallain as a director
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Kevin Middleton as a director
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon09/06/2011
Register(s) moved to registered inspection location
dot icon09/06/2011
Register inspection address has been changed
dot icon08/06/2011
Secretary's details changed for Grafton Group Secretarial Services Limited on 2011-05-30
dot icon11/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-09-09
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/08/2010
Director's details changed for Jonathon Paul Sowton on 2010-08-10
dot icon19/08/2010
Director's details changed for Mr Kevin Paul Middleton on 2010-08-10
dot icon15/07/2010
Registered office address changed from Aquis Court 31 Fishpool Street St. Albans AL3 4RF on 2010-07-15
dot icon22/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Colm O'nuallain on 2009-12-11
dot icon14/12/2009
Director's details changed for Mr Colm O'nuallain on 2009-11-30
dot icon14/12/2009
Director's details changed for Mr Jonathon Sowton on 2009-11-30
dot icon14/12/2009
Director's details changed for Mr Kevin Middleton on 2009-11-30
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 11/05/09; full list of members
dot icon27/04/2009
Director's change of particulars / kevin middleton / 01/01/2007
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 11/05/08; full list of members
dot icon20/11/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 11/05/07; full list of members
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon03/01/2007
Full accounts made up to 2004-12-31
dot icon05/06/2006
Return made up to 11/05/06; full list of members
dot icon19/07/2005
Return made up to 11/05/05; full list of members
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New secretary appointed
dot icon24/09/2004
Auditor's resignation
dot icon24/09/2004
Ad 31/08/04--------- £ si 15@1=15 £ ic 85/100
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon13/09/2004
New director appointed
dot icon08/09/2004
Resolutions
dot icon08/09/2004
Resolutions
dot icon08/09/2004
Resolutions
dot icon08/09/2004
Registered office changed on 08/09/04 from: dove bank bridge radcliffe road little lever bolton BL3 1AJ
dot icon08/09/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Secretary resigned;director resigned
dot icon08/09/2004
Director resigned
dot icon27/08/2004
Return made up to 11/05/04; full list of members; amend
dot icon07/05/2004
Return made up to 11/05/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-12-31
dot icon19/04/2004
Ad 08/04/04--------- £ si 83@1=83 £ ic 2/85
dot icon10/06/2003
Return made up to 11/05/03; full list of members
dot icon04/06/2003
Accounts for a small company made up to 2002-12-31
dot icon05/07/2002
Return made up to 11/05/02; full list of members
dot icon19/02/2002
Accounts for a small company made up to 2000-12-31
dot icon19/02/2002
Accounts for a small company made up to 2001-12-31
dot icon09/05/2001
Return made up to 11/05/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon09/08/2000
Director resigned
dot icon05/06/2000
Return made up to 11/05/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1998-12-31
dot icon20/05/1999
Return made up to 11/05/99; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/05/1998
Return made up to 11/05/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon27/06/1997
Return made up to 11/05/97; full list of members
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New secretary appointed;new director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon10/04/1997
Accounts for a small company made up to 1996-05-31
dot icon02/01/1997
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon24/10/1996
Return made up to 11/05/96; full list of members
dot icon16/08/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon23/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sockett, Martin John
Director
27/06/2023 - Present
95
Grafton Group Secretarial Services Limited
Corporate Secretary
30/08/2004 - Present
155
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/05/1995 - 10/05/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/05/1995 - 10/05/1995
36021
Howcroft, Nicholas Edward
Director
10/05/1995 - 30/08/2004
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BUILDERS MERCHANTS (BOLTON) LIMITED

CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED is an(a) Dissolved company incorporated on 11/05/1995 with the registered office located at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW. 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 CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED?

toggle

CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED is currently Dissolved. It was registered on 11/05/1995 and dissolved on 19/03/2024.

Where is CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED located?

toggle

CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED is registered at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED do?

toggle

CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.