CASTLE TIMBER & BUILDING MATERIALS LIMITED

Register to unlock more data on OkredoRegister

CASTLE TIMBER & BUILDING MATERIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02521885

Incorporation date

12/07/1990

Size

Dormant

Contacts

Registered address

Registered address

Saint-Gobain House, Binley Business Park, Coventry CV3 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1990)
dot icon27/09/2022
Bona Vacantia disclaimer
dot icon12/07/2010
Final Gazette dissolved following liquidation
dot icon12/04/2010
Return of final meeting in a members' voluntary winding up
dot icon19/10/2009
Appointment of a voluntary liquidator
dot icon19/10/2009
Declaration of solvency
dot icon19/10/2009
Resolutions
dot icon07/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon18/03/2009
Registered office changed on 19/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon25/02/2009
Director appointed thierry lambert
dot icon24/02/2009
Appointment Terminated Director roland lazard
dot icon20/10/2008
Accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 01/03/08; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon13/07/2007
Accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 01/03/07; full list of members
dot icon28/09/2006
Accounts made up to 2005-12-31
dot icon04/04/2006
Director's particulars changed
dot icon07/03/2006
Return made up to 01/03/06; full list of members
dot icon02/03/2006
Secretary's particulars changed
dot icon02/08/2005
Accounts made up to 2004-12-31
dot icon12/07/2005
New director appointed
dot icon11/07/2005
Director resigned
dot icon27/04/2005
Return made up to 01/03/05; full list of members
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon25/03/2004
Return made up to 01/03/04; full list of members
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon25/06/2003
Return made up to 25/05/03; full list of members
dot icon26/02/2003
New director appointed
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
Return made up to 25/05/02; full list of members
dot icon14/03/2002
Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ
dot icon09/09/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 13/07/01; full list of members
dot icon13/08/2001
Director's particulars changed
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
New secretary appointed
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon02/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon19/09/2000
Return made up to 13/07/00; full list of members
dot icon19/09/2000
Location of register of members
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Secretary resigned;director resigned
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon07/05/2000
New secretary appointed
dot icon26/04/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon22/03/2000
Secretary resigned
dot icon29/02/2000
Auditor's resignation
dot icon14/02/2000
New secretary appointed;new director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Registered office changed on 15/02/00 from: 239 horn lane action W3 9ED
dot icon08/02/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon06/02/2000
£ ic 258460/233845 23/12/99 £ sr 24615@1=24615
dot icon26/01/2000
Resolutions
dot icon20/01/2000
Declaration of satisfaction of mortgage/charge
dot icon23/11/1999
Director resigned
dot icon21/09/1999
Director resigned
dot icon21/09/1999
£ ic 307690/258460 09/09/99 £ sr 49230@1=49230
dot icon18/08/1999
Full accounts made up to 1999-04-25
dot icon27/07/1999
Return made up to 13/07/99; full list of members
dot icon27/07/1999
Director's particulars changed
dot icon05/05/1999
Director resigned
dot icon19/04/1999
£ ic 356920/307690 07/04/99 £ sr 49230@1=49230
dot icon11/04/1999
Resolutions
dot icon19/07/1998
Return made up to 13/07/98; full list of members
dot icon19/07/1998
Director's particulars changed
dot icon12/07/1998
Full accounts made up to 1998-04-30
dot icon28/09/1997
Full accounts made up to 1997-04-30
dot icon20/07/1997
Return made up to 13/07/97; no change of members
dot icon19/12/1996
Full accounts made up to 1996-04-30
dot icon13/08/1996
Return made up to 13/07/96; full list of members
dot icon21/07/1996
Director resigned
dot icon21/06/1996
New director appointed
dot icon03/09/1995
Return made up to 13/07/95; no change of members
dot icon03/09/1995
Director's particulars changed
dot icon16/07/1995
Full accounts made up to 1995-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/07/1994
Full accounts made up to 1994-04-30
dot icon20/07/1994
Return made up to 13/07/94; no change of members
dot icon25/08/1993
Accounts for a small company made up to 1993-04-30
dot icon19/07/1993
Return made up to 13/07/93; full list of members
dot icon19/07/1993
Director's particulars changed
dot icon02/09/1992
Particulars of mortgage/charge
dot icon27/07/1992
Return made up to 13/07/92; change of members
dot icon21/07/1992
New director appointed
dot icon21/07/1992
Secretary resigned;new secretary appointed
dot icon20/07/1992
Accounts for a small company made up to 1992-04-30
dot icon20/06/1992
Ad 28/04/92--------- £ si 49230@1=49230 £ ic 307690/356920
dot icon20/06/1992
Nc inc already adjusted 28/04/92
dot icon20/06/1992
Resolutions
dot icon20/06/1992
Resolutions
dot icon20/06/1992
Resolutions
dot icon22/03/1992
Accounts for a small company made up to 1991-04-30
dot icon15/08/1991
Return made up to 13/07/91; full list of members
dot icon06/05/1991
New secretary appointed
dot icon06/05/1991
Registered office changed on 07/05/91 from: 78 brook street london W1Y 2AD
dot icon06/05/1991
Secretary resigned
dot icon06/05/1991
Accounting reference date shortened from 31/07 to 30/04
dot icon21/04/1991
Nc inc already adjusted 02/04/91
dot icon21/04/1991
Ad 11/04/91--------- £ si 73845@1=73845 £ ic 233845/307690
dot icon21/04/1991
Ad 02/04/91--------- £ si 73845@1=73845 £ ic 160000/233845
dot icon21/04/1991
Resolutions
dot icon21/04/1991
Resolutions
dot icon21/04/1991
Resolutions
dot icon18/04/1991
Ad 26/03/91--------- £ si 159998@1=159998 £ ic 2/160000
dot icon18/04/1991
Nc inc already adjusted 26/03/91
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon17/04/1991
New director appointed
dot icon17/04/1991
New director appointed
dot icon17/04/1991
New director appointed
dot icon17/04/1991
Director resigned
dot icon17/04/1991
New director appointed
dot icon26/03/1991
Certificate of change of name
dot icon16/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1990
Registered office changed on 17/12/90 from: 120 east road london N1 6AA
dot icon10/12/1990
Resolutions
dot icon12/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Peterson, Alan Edward
Director
21/01/2000 - 06/04/2000
54
Edwards, John Frederick
Director
21/01/2000 - 06/04/2000
67
Aaronson, Michael Arnold
Director
05/06/1996 - 13/04/2000
131
Burton, Amanda Jane
Director
21/01/2000 - 06/04/2000
71
Oxenham, Alun Roy
Director
01/02/2003 - Present
235

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 TIMBER & BUILDING MATERIALS LIMITED

CASTLE TIMBER & BUILDING MATERIALS LIMITED is an(a) Dissolved company incorporated on 12/07/1990 with the registered office located at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT. There are currently 3 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 TIMBER & BUILDING MATERIALS LIMITED?

toggle

CASTLE TIMBER & BUILDING MATERIALS LIMITED is currently Dissolved. It was registered on 12/07/1990 and dissolved on 12/07/2010.

Where is CASTLE TIMBER & BUILDING MATERIALS LIMITED located?

toggle

CASTLE TIMBER & BUILDING MATERIALS LIMITED is registered at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT.

What does CASTLE TIMBER & BUILDING MATERIALS LIMITED do?

toggle

CASTLE TIMBER & BUILDING MATERIALS LIMITED operates in the Agents involved in the sale of timber and building materials (51.13 - SIC 2003) sector.

What is the latest filing for CASTLE TIMBER & BUILDING MATERIALS LIMITED?

toggle

The latest filing was on 27/09/2022: Bona Vacantia disclaimer.