CASTLE SECURITY SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

CASTLE SECURITY SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03451962

Incorporation date

20/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Currie Young Limited, 10 King Street, Newcastle Under Lyme ST5 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1997)
dot icon15/12/2023
Final Gazette dissolved following liquidation
dot icon15/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2023
Liquidators' statement of receipts and payments to 2023-03-18
dot icon20/10/2022
Liquidators' statement of receipts and payments to 2022-09-18
dot icon03/05/2022
Liquidators' statement of receipts and payments to 2022-03-18
dot icon03/05/2022
Liquidators' statement of receipts and payments to 2021-09-18
dot icon08/12/2021
Registered office address changed from C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL on 2021-12-08
dot icon27/04/2021
Liquidators' statement of receipts and payments to 2021-03-18
dot icon27/04/2021
Liquidators' statement of receipts and payments to 2020-09-18
dot icon28/09/2020
Liquidators' statement of receipts and payments to 2020-03-18
dot icon15/06/2020
Liquidators' statement of receipts and payments to 2019-09-18
dot icon14/05/2020
Liquidators' statement of receipts and payments to 2020-03-18
dot icon11/07/2019
Liquidators' statement of receipts and payments to 2019-03-18
dot icon15/05/2018
Liquidators' statement of receipts and payments to 2018-03-18
dot icon05/12/2017
Insolvency court order
dot icon05/12/2017
Notice of ceasing to act as a voluntary liquidator
dot icon04/10/2017
Liquidators' statement of receipts and payments to 2017-09-18
dot icon15/06/2017
Liquidators' statement of receipts and payments to 2017-03-18
dot icon13/01/2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 2017-01-13
dot icon29/12/2016
Liquidators' statement of receipts and payments to 2016-09-18
dot icon13/05/2016
Liquidators' statement of receipts and payments to 2016-03-18
dot icon15/10/2015
Liquidators' statement of receipts and payments to 2015-09-18
dot icon01/06/2015
Liquidators' statement of receipts and payments to 2015-03-18
dot icon08/05/2015
Liquidators' statement of receipts and payments to 2015-03-18
dot icon09/10/2014
Liquidators' statement of receipts and payments to 2014-09-18
dot icon15/04/2014
Liquidators' statement of receipts and payments to 2014-03-18
dot icon01/10/2013
Liquidators' statement of receipts and payments to 2013-09-18
dot icon04/04/2013
Liquidators' statement of receipts and payments to 2013-03-18
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-09-18
dot icon02/04/2012
Liquidators' statement of receipts and payments to 2012-03-18
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-09-18
dot icon15/06/2011
Registered office address changed from 2 Adventure Place Hanley Stoke-on-Trent Staffordshire ST1 3SF on 2011-06-15
dot icon15/06/2011
Appointment of a voluntary liquidator
dot icon15/06/2011
Notice of ceasing to act as a voluntary liquidator
dot icon03/05/2011
Liquidators' statement of receipts and payments to 2011-03-18
dot icon01/04/2010
Statement of affairs with form 4.19
dot icon01/04/2010
Appointment of a voluntary liquidator
dot icon01/04/2010
Resolutions
dot icon16/03/2010
Registered office address changed from Tudor House the Colonnade Eastgate Street Stafford Staffordshire ST16 2NQ on 2010-03-16
dot icon01/02/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon01/02/2010
Director's details changed for Christopher Andrew Mcguinness on 2009-10-19
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 20/10/08; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 20/10/07; no change of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 20/10/06; full list of members
dot icon30/08/2006
Director's particulars changed
dot icon30/08/2006
Secretary's particulars changed
dot icon31/03/2006
Director's particulars changed
dot icon31/03/2006
Secretary's particulars changed
dot icon03/11/2005
Return made up to 20/10/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/11/2004
Return made up to 20/10/04; full list of members
dot icon29/11/2004
New secretary appointed
dot icon21/10/2003
Return made up to 20/10/03; full list of members
dot icon13/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/03/2003
Registered office changed on 24/03/03 from: the moat house 133 newport road stafford staffordshire ST16 2EZ
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/10/2002
Return made up to 20/10/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/12/2001
Registered office changed on 17/12/01 from: castle security solutions uk LTD the moat house 133 newport road stafford ST16 2EZ
dot icon17/12/2001
Ad 31/03/01--------- £ si 6@1
dot icon17/12/2001
Return made up to 20/10/01; full list of members
dot icon07/12/2001
Registered office changed on 07/12/01 from: c/o dean statham bank passage stafford staffordshire ST16 2JS
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/10/2000
Return made up to 20/10/00; full list of members
dot icon22/11/1999
Return made up to 20/10/99; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1999-03-31
dot icon18/11/1998
Return made up to 20/10/98; full list of members
dot icon13/10/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Registered office changed on 23/02/98 from: c/o jewels & kidney 15 victoria road stafford ST16 2BY
dot icon14/11/1997
Director resigned
dot icon14/11/1997
Secretary resigned
dot icon14/11/1997
New director appointed
dot icon14/11/1997
New secretary appointed;new director appointed
dot icon14/11/1997
Resolutions
dot icon11/11/1997
Certificate of change of name
dot icon06/11/1997
Registered office changed on 06/11/97 from: 6-8 underwood street london N1 7JQ
dot icon20/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

0

No officers data available.

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 SECURITY SOLUTIONS (UK) LIMITED

CASTLE SECURITY SOLUTIONS (UK) LIMITED is an(a) Dissolved company incorporated on 20/10/1997 with the registered office located at C/O Currie Young Limited, 10 King Street, Newcastle Under Lyme ST5 1EL. There is currently no 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 SECURITY SOLUTIONS (UK) LIMITED?

toggle

CASTLE SECURITY SOLUTIONS (UK) LIMITED is currently Dissolved. It was registered on 20/10/1997 and dissolved on 15/12/2023.

Where is CASTLE SECURITY SOLUTIONS (UK) LIMITED located?

toggle

CASTLE SECURITY SOLUTIONS (UK) LIMITED is registered at C/O Currie Young Limited, 10 King Street, Newcastle Under Lyme ST5 1EL.

What does CASTLE SECURITY SOLUTIONS (UK) LIMITED do?

toggle

CASTLE SECURITY SOLUTIONS (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CASTLE SECURITY SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 15/12/2023: Final Gazette dissolved following liquidation.