CASTLE MOAT AT TAUNTON LIMITED

Register to unlock more data on OkredoRegister

CASTLE MOAT AT TAUNTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04436054

Incorporation date

09/05/2002

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2002)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon14/11/2022
Application to strike the company off the register
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/05/2022
Statement of capital on 2022-05-23
dot icon23/05/2022
Statement by Directors
dot icon23/05/2022
Solvency Statement dated 18/05/22
dot icon23/05/2022
Resolutions
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon08/12/2021
Appointment of Richard Twigg as a director on 2021-11-30
dot icon08/12/2021
Rectified the form TM02 was removed from the public register on 25/02/2022 as it was factually inaccurate or derived from something factually inaccurate
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon07/12/2021
-
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Countrywide Estate Agents as a person with significant control on 2019-03-18
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/08/2018
Change of details for Countrywide Estate Agents as a person with significant control on 2018-07-06
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon19/10/2017
Withdrawal of a person with significant control statement on 2017-10-19
dot icon19/10/2017
Notification of Countrywide Estate Agents as a person with significant control on 2016-04-06
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon06/04/2017
Termination of appointment of Julian Matthew Irby as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of John Peter Hards as a director on 2017-03-31
dot icon06/04/2017
Appointment of Mr. Gareth Rhys Williams as a director on 2017-03-31
dot icon25/10/2016
Director's details changed for Mr John Peter Hards on 2015-03-26
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon12/04/2016
Director's details changed for Mr John Peter Hards on 2016-04-12
dot icon12/04/2016
Director's details changed for Julian Matthew Irby on 2016-04-12
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/08/2015
Previous accounting period shortened from 2015-09-30 to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/10/2014
Previous accounting period extended from 2014-06-30 to 2014-09-30
dot icon23/10/2014
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2014-10-23
dot icon23/10/2014
Termination of appointment of Ronald Charles Scurr as a director on 2014-10-01
dot icon23/10/2014
Termination of appointment of Nikola Scurr as a secretary on 2014-10-01
dot icon23/10/2014
Termination of appointment of Gary John Dawkins as a director on 2014-10-01
dot icon23/10/2014
Appointment of Julian Matthew Irby as a director on 2014-10-01
dot icon23/10/2014
Appointment of Mr John Peter Hards as a director on 2014-10-01
dot icon23/10/2014
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2014-10-01
dot icon29/09/2014
Satisfaction of charge 2 in full
dot icon24/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon07/06/2012
Director's details changed for Ronald Charles Scurr on 2012-05-10
dot icon07/06/2012
Secretary's details changed for Nikola Scurr on 2012-05-10
dot icon25/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon27/05/2011
Registered office address changed from St Mary's House Magdalene Street Taunton Somerset TA1 1SB on 2011-05-27
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/02/2011
Termination of appointment of Clement Woodward as a director
dot icon16/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon20/04/2010
Certificate of change of name
dot icon20/04/2010
Change of name notice
dot icon11/04/2010
Resolutions
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/03/2010
Resolutions
dot icon25/03/2010
Change of name notice
dot icon12/06/2009
Return made up to 10/05/09; full list of members
dot icon16/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/10/2008
Director appointed clement woodward
dot icon19/05/2008
Return made up to 10/05/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/09/2007
Return made up to 10/05/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/05/2007
Director's particulars changed
dot icon11/05/2007
Secretary's particulars changed
dot icon22/03/2007
New director appointed
dot icon21/06/2006
Return made up to 10/05/06; full list of members
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Registered office changed on 06/04/06 from: dixon walsh chartered accountants st marys house magdalene street taunton somerset TA1 1SB
dot icon05/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/03/2006
Particulars of mortgage/charge
dot icon20/03/2006
Registered office changed on 20/03/06 from: mary street house mary street taunton somerset TA1 3NW
dot icon19/08/2005
Return made up to 10/05/05; full list of members
dot icon18/08/2005
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon01/04/2005
Accounts for a dormant company made up to 2004-05-30
dot icon19/08/2004
Ad 06/08/04--------- £ si 98@1=98 £ ic 2/100
dot icon19/08/2004
Registered office changed on 19/08/04 from: 9 the crescent taunton somerset TA1 4EA
dot icon02/07/2004
New director appointed
dot icon01/07/2004
Particulars of mortgage/charge
dot icon23/06/2004
New secretary appointed
dot icon01/06/2004
Secretary resigned;director resigned
dot icon01/06/2004
Director resigned
dot icon18/05/2004
Return made up to 10/05/04; full list of members
dot icon11/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon09/05/2003
Return made up to 10/05/03; full list of members
dot icon22/05/2002
New secretary appointed;new director appointed
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Secretary resigned
dot icon22/05/2002
Registered office changed on 22/05/02 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon22/05/2002
New director appointed
dot icon10/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/10/2014 - Present
2432
Dawkins, Gary John
Director
01/07/2006 - 01/10/2014
23
Hards, John Peter
Director
01/10/2014 - 31/03/2017
104
Irby, Julian Matthew
Director
01/10/2014 - 31/03/2017
126
Woodward, Clement
Director
17/10/2008 - 07/02/2011
13

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 MOAT AT TAUNTON LIMITED

CASTLE MOAT AT TAUNTON LIMITED is an(a) Dissolved company incorporated on 09/05/2002 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 MOAT AT TAUNTON LIMITED?

toggle

CASTLE MOAT AT TAUNTON LIMITED is currently Dissolved. It was registered on 09/05/2002 and dissolved on 06/02/2023.

Where is CASTLE MOAT AT TAUNTON LIMITED located?

toggle

CASTLE MOAT AT TAUNTON LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CASTLE MOAT AT TAUNTON LIMITED do?

toggle

CASTLE MOAT AT TAUNTON LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CASTLE MOAT AT TAUNTON LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.