CASTLE POST FORM AND BESPOKE JOINERY LIMITED

Register to unlock more data on OkredoRegister

CASTLE POST FORM AND BESPOKE JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04760528

Incorporation date

12/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon06/01/2023
Final Gazette dissolved following liquidation
dot icon06/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon27/07/2022
Liquidators' statement of receipts and payments to 2022-07-04
dot icon21/08/2021
Liquidators' statement of receipts and payments to 2021-07-04
dot icon14/08/2020
Liquidators' statement of receipts and payments to 2020-07-04
dot icon20/08/2019
Liquidators' statement of receipts and payments to 2019-07-04
dot icon24/08/2018
Liquidators' statement of receipts and payments to 2018-07-04
dot icon09/11/2017
Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2017-11-09
dot icon19/07/2017
Registered office address changed from Rye Harbour Road Rye East Sussex TN31 7TE to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 2017-07-19
dot icon15/07/2017
Statement of affairs
dot icon15/07/2017
Appointment of a voluntary liquidator
dot icon15/07/2017
Resolutions
dot icon24/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon22/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon14/10/2016
Registration of charge 047605280003, created on 2016-09-29
dot icon04/10/2016
Termination of appointment of Justin Roy Godfrey Tyler as a director on 2016-09-29
dot icon04/10/2016
Termination of appointment of Justin Roy Godfrey Tyler as a secretary on 2016-09-29
dot icon04/10/2016
Appointment of Mr George Lambert as a secretary on 2016-09-29
dot icon04/10/2016
Appointment of Mr George Lambert as a director on 2016-09-29
dot icon11/07/2016
Resolutions
dot icon29/06/2016
Registration of charge 047605280002, created on 2016-06-22
dot icon03/06/2016
Registration of charge 047605280001, created on 2016-06-02
dot icon20/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon20/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon13/05/2016
Termination of appointment of Anthony Frank Clarke as a director on 2016-05-11
dot icon13/05/2016
Appointment of Mr Justin Roy Godfrey Tyler as a director on 2016-05-11
dot icon13/05/2016
Termination of appointment of Christopher Robin Jenner as a director on 2016-05-11
dot icon13/05/2016
Termination of appointment of Mark Stephen Jenner as a director on 2016-05-11
dot icon13/05/2016
Termination of appointment of Anthony Frank Clarke as a secretary on 2016-05-11
dot icon13/05/2016
Appointment of Mr Justin Roy Godfrey Tyler as a secretary on 2016-05-11
dot icon30/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon12/05/2015
Director's details changed for Mark Stephen Jenner on 2015-05-12
dot icon12/05/2015
Secretary's details changed for Anthony Frank Clarke on 2015-05-12
dot icon12/05/2015
Director's details changed for Anthony Frank Clarke on 2015-05-12
dot icon13/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/07/2012
Secretary's details changed for Anthony Frank Clarke on 2011-11-20
dot icon24/07/2012
Director's details changed for Anthony Frank Clarke on 2011-11-20
dot icon02/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon01/06/2011
Termination of appointment of Sally Hazelden as a director
dot icon26/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mark Stephen Jenner on 2011-04-26
dot icon26/04/2011
Director's details changed for Christopher Robin Jenner on 2011-04-26
dot icon26/04/2011
Director's details changed for Sally Hazelden on 2011-04-26
dot icon26/04/2011
Director's details changed for Anthony Frank Clarke on 2011-04-26
dot icon30/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon07/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon09/09/2009
Total exemption full accounts made up to 2009-05-31
dot icon02/09/2009
Director and secretary's change of particulars / anthony clarke / 19/08/2009
dot icon05/05/2009
Return made up to 25/04/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon01/05/2008
Return made up to 25/04/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon10/05/2007
Return made up to 25/04/07; full list of members
dot icon10/05/2007
Secretary's particulars changed;director's particulars changed
dot icon30/08/2006
Total exemption full accounts made up to 2006-05-31
dot icon02/05/2006
Return made up to 25/04/06; full list of members
dot icon09/09/2005
Total exemption full accounts made up to 2005-05-31
dot icon17/06/2005
New director appointed
dot icon29/04/2005
Return made up to 25/04/05; full list of members
dot icon22/02/2005
Director resigned
dot icon15/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon07/07/2004
Return made up to 12/05/04; full list of members
dot icon28/10/2003
Ad 01/06/03--------- £ si 1000@1=1000 £ ic 1/1001
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon05/06/2003
New secretary appointed;new director appointed
dot icon05/06/2003
New director appointed
dot icon05/06/2003
Registered office changed on 05/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/06/2003
Director resigned
dot icon05/06/2003
Secretary resigned
dot icon12/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2015
dot iconLast change occurred
31/05/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2015
dot iconNext account date
31/05/2016
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/05/2003 - 12/05/2003
10049
Hazelden, Sally
Director
09/05/2005 - 06/05/2011
-
Lambert, George
Secretary
29/09/2016 - Present
-
Jenner, Christopher Robin
Director
12/05/2003 - 11/05/2016
-
Clarke, Anthony Frank
Director
12/05/2003 - 11/05/2016
1

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 POST FORM AND BESPOKE JOINERY LIMITED

CASTLE POST FORM AND BESPOKE JOINERY LIMITED is an(a) Dissolved company incorporated on 12/05/2003 with the registered office located at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQ. 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 POST FORM AND BESPOKE JOINERY LIMITED?

toggle

CASTLE POST FORM AND BESPOKE JOINERY LIMITED is currently Dissolved. It was registered on 12/05/2003 and dissolved on 06/01/2023.

Where is CASTLE POST FORM AND BESPOKE JOINERY LIMITED located?

toggle

CASTLE POST FORM AND BESPOKE JOINERY LIMITED is registered at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQ.

What does CASTLE POST FORM AND BESPOKE JOINERY LIMITED do?

toggle

CASTLE POST FORM AND BESPOKE JOINERY LIMITED operates in the Manufacture of veneer sheets and wood-based panels (16.21 - SIC 2007) sector.

What is the latest filing for CASTLE POST FORM AND BESPOKE JOINERY LIMITED?

toggle

The latest filing was on 06/01/2023: Final Gazette dissolved following liquidation.