CASTLE DESIGN AND CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CASTLE DESIGN AND CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01779206

Incorporation date

19/12/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 St. Christophers Way, Pride Park, Derby DE24 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon25/05/2023
Application to strike the company off the register
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/12/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon17/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon02/09/2021
Change of details for Mrs Myrnest Avison as a person with significant control on 2021-08-13
dot icon02/09/2021
Change of details for Mr Andrew Avison as a person with significant control on 2021-08-13
dot icon02/02/2021
Registered office address changed from 129a Middleton Boulevard Wollaton Nottingham Nottinghamshire NG8 1FW to 18 st. Christophers Way Pride Park Derby DE24 8JY on 2021-02-02
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon13/08/2019
Director's details changed for Mr Andrew Avison on 2019-08-12
dot icon13/08/2019
Secretary's details changed for Ms Julie Pope on 2019-08-12
dot icon13/08/2019
Change of details for Mrs Myrnest Avison as a person with significant control on 2016-04-06
dot icon13/08/2019
Change of details for Mr Andrew Avison as a person with significant control on 2016-04-06
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon02/09/2014
Director's details changed for Mr Andrew Avison on 2014-08-14
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon22/08/2012
Director's details changed for Andrew Avison on 2012-08-22
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 14/08/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 15/08/08; full list of members
dot icon28/08/2007
Return made up to 15/08/07; no change of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Registered office changed on 28/03/07 from: unit 7 the heritage centre high pavement nottingham nottinghamshire NG1 1HN
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Return made up to 15/08/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 15/08/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/11/2004
New secretary appointed
dot icon24/11/2004
Secretary resigned
dot icon24/08/2004
Return made up to 15/08/04; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/08/2003
Return made up to 15/08/03; full list of members
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon18/03/2003
Registered office changed on 18/03/03 from: 18 repton road west bridgford nottingham NG2 7EJ
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon13/09/2002
Return made up to 15/08/02; full list of members
dot icon13/09/2002
New secretary appointed
dot icon08/08/2002
Accounts for a small company made up to 2002-03-31
dot icon07/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Particulars of mortgage/charge
dot icon09/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/08/2001
Return made up to 15/08/01; full list of members
dot icon04/09/2000
Accounts for a small company made up to 2000-03-31
dot icon17/08/2000
Return made up to 15/08/00; full list of members
dot icon02/06/2000
Particulars of mortgage/charge
dot icon20/05/2000
Particulars of mortgage/charge
dot icon03/09/1999
Accounts for a small company made up to 1999-03-31
dot icon10/08/1999
Return made up to 15/08/99; no change of members
dot icon05/08/1998
Return made up to 15/08/98; no change of members
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon26/10/1997
Return made up to 15/08/97; full list of members
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon27/09/1996
Return made up to 15/08/96; full list of members
dot icon11/09/1995
New secretary appointed
dot icon11/09/1995
Return made up to 15/08/95; no change of members
dot icon07/08/1995
Full accounts made up to 1995-03-31
dot icon26/09/1994
Return made up to 15/08/94; no change of members
dot icon22/09/1994
Auditor's resignation
dot icon22/09/1994
Accounts for a small company made up to 1994-03-31
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon27/01/1994
Registered office changed on 27/01/94 from: 18 repton road west bridgford nottingham NG2 7EJ
dot icon01/12/1993
Return made up to 15/08/93; full list of members
dot icon29/10/1992
Full accounts made up to 1992-03-31
dot icon15/10/1992
Return made up to 15/08/92; no change of members
dot icon13/02/1992
Full accounts made up to 1991-03-31
dot icon07/02/1992
Registered office changed on 07/02/92 from: 10 kings walk trinity square nottingham NG1 2AE
dot icon07/02/1992
Return made up to 15/08/91; no change of members
dot icon21/09/1990
Full accounts made up to 1989-12-31
dot icon21/09/1990
Return made up to 15/08/90; full list of members
dot icon21/09/1990
Secretary resigned;new secretary appointed
dot icon21/09/1990
New director appointed
dot icon21/09/1990
Accounting reference date extended from 31/12 to 31/03
dot icon15/05/1989
Full accounts made up to 1988-12-31
dot icon15/05/1989
Return made up to 04/05/89; no change of members
dot icon30/06/1988
Full accounts made up to 1987-12-31
dot icon30/06/1988
Return made up to 23/06/88; no change of members
dot icon30/06/1988
Registered office changed on 30/06/88 from: 104 foxhall road forest fields nottingham NG7 6LH
dot icon28/03/1987
Return made up to 02/03/87; full list of members
dot icon17/03/1987
Full accounts made up to 1986-12-31
dot icon17/03/1987
Secretary's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/05/1986
Full accounts made up to 1985-12-31
dot icon23/05/1986
Return made up to 26/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.06 % *

* during past year

Cash in Bank

£191.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
259.80K
-
0.00
20.40K
-
2022
0
739.00
-
0.00
191.00
-
2022
0
739.00
-
0.00
191.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

739.00 £Descended-99.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

191.00 £Descended-99.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Julie
Secretary
19/11/2004 - Present
2
Avison, Carl Thomas
Secretary
21/08/1995 - 16/08/2002
-
Hargreaves, Diane Wendy
Secretary
16/08/2002 - 19/11/2004
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE DESIGN AND CONSTRUCTION LIMITED

CASTLE DESIGN AND CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 19/12/1983 with the registered office located at 18 St. Christophers Way, Pride Park, Derby DE24 8JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE DESIGN AND CONSTRUCTION LIMITED?

toggle

CASTLE DESIGN AND CONSTRUCTION LIMITED is currently Dissolved. It was registered on 19/12/1983 and dissolved on 22/08/2023.

Where is CASTLE DESIGN AND CONSTRUCTION LIMITED located?

toggle

CASTLE DESIGN AND CONSTRUCTION LIMITED is registered at 18 St. Christophers Way, Pride Park, Derby DE24 8JY.

What does CASTLE DESIGN AND CONSTRUCTION LIMITED do?

toggle

CASTLE DESIGN AND CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CASTLE DESIGN AND CONSTRUCTION LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.