CASTLEGATE 283 LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE 283 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03042328

Incorporation date

04/04/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O JANINA DIGGINS, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex UB8 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1995)
dot icon27/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2016
First Gazette notice for voluntary strike-off
dot icon29/03/2016
Application to strike the company off the register
dot icon10/03/2016
Statement by Directors
dot icon10/03/2016
Statement of capital on 2016-03-11
dot icon10/03/2016
Solvency Statement dated 07/03/16
dot icon10/03/2016
Resolutions
dot icon15/12/2015
Satisfaction of charge 1 in full
dot icon15/12/2015
Satisfaction of charge 2 in full
dot icon05/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon15/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon19/05/2014
Termination of appointment of James Winschel Jr as a director
dot icon01/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon23/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon30/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon02/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon19/04/2012
Director's details changed for Mr James Francis Winschel Jr on 2012-04-16
dot icon28/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon18/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon13/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon18/01/2011
Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 2011-01-19
dot icon04/11/2010
Appointment of Douglas Alexander Batt as a secretary
dot icon04/11/2010
Termination of appointment of Ravi Mankoo as a secretary
dot icon27/06/2010
Accounts for a dormant company made up to 2009-06-30
dot icon29/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mr James Francis Winschel Jr on 2010-04-05
dot icon14/01/2010
Appointment of Ravi Mankoo as a secretary
dot icon14/01/2010
Termination of appointment of Douglas Batt as a secretary
dot icon08/12/2009
Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 2009-12-09
dot icon08/06/2009
Appointment terminated director steve kent
dot icon08/06/2009
Appointment terminated director and secretary scott brown
dot icon08/06/2009
Director and secretary appointed douglas alexander batt
dot icon08/06/2009
Director appointed james francis winschel jr
dot icon08/06/2009
Director appointed josef hieronymous von rickenbach
dot icon21/05/2009
Return made up to 05/04/09; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon25/11/2008
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon06/07/2008
Return made up to 05/04/08; full list of members
dot icon11/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon10/12/2007
New director appointed
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
New secretary appointed
dot icon27/06/2007
Return made up to 05/04/07; no change of members
dot icon06/06/2006
Accounts for a dormant company made up to 2006-02-28
dot icon18/04/2006
Return made up to 05/04/06; full list of members
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
New secretary appointed
dot icon19/01/2006
Auditor's resignation
dot icon19/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon03/10/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon19/05/2005
Return made up to 05/04/05; full list of members
dot icon19/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon05/07/2004
Return made up to 05/04/04; full list of members
dot icon03/12/2003
Certificate of change of name
dot icon26/10/2003
Full accounts made up to 2003-02-28
dot icon13/04/2003
Return made up to 05/04/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-02-28
dot icon24/06/2002
Return made up to 05/04/02; full list of members
dot icon12/12/2001
Full accounts made up to 2001-02-28
dot icon19/09/2001
Particulars of mortgage/charge
dot icon14/06/2001
Return made up to 05/04/01; full list of members
dot icon09/12/2000
Full accounts made up to 2000-02-29
dot icon04/05/2000
Return made up to 05/04/00; full list of members
dot icon03/01/2000
Full accounts made up to 1999-02-28
dot icon05/05/1999
Return made up to 05/04/99; no change of members
dot icon05/05/1999
Director resigned
dot icon11/04/1999
Director resigned
dot icon03/03/1999
Resolutions
dot icon01/03/1999
Declaration of assistance for shares acquisition
dot icon22/02/1999
Director resigned
dot icon12/08/1998
Accounts for a small company made up to 1998-02-28
dot icon28/06/1998
Director's particulars changed
dot icon28/06/1998
Secretary's particulars changed
dot icon11/05/1998
Return made up to 05/04/98; no change of members
dot icon22/02/1998
Secretary resigned
dot icon16/02/1998
New secretary appointed;new director appointed
dot icon10/09/1997
New director appointed
dot icon03/07/1997
Full accounts made up to 1997-02-28
dot icon16/06/1997
Return made up to 05/04/97; full list of members; amend
dot icon20/05/1997
Return made up to 05/04/97; full list of members
dot icon25/02/1997
Certificate of change of name
dot icon20/01/1997
Memorandum and Articles of Association
dot icon14/01/1997
Declaration of assistance for shares acquisition
dot icon12/01/1997
Resolutions
dot icon12/01/1997
Resolutions
dot icon05/01/1997
Ad 30/12/96--------- £ si [email protected]=8704 £ ic 1000/9704
dot icon22/12/1996
S-div 09/12/96
dot icon22/12/1996
Resolutions
dot icon22/12/1996
Resolutions
dot icon22/12/1996
Resolutions
dot icon22/12/1996
£ nc 1000/201000 09/12/96
dot icon29/09/1996
Director resigned
dot icon18/09/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon23/06/1996
Accounts for a small company made up to 1996-02-28
dot icon23/06/1996
Ad 01/05/96--------- £ si 100@1=100 £ ic 900/1000
dot icon13/04/1996
Return made up to 05/04/96; full list of members
dot icon11/04/1996
Particulars of mortgage/charge
dot icon31/03/1996
Ad 21/03/96--------- £ si 400@1=400 £ ic 500/900
dot icon18/03/1996
Certificate of change of name
dot icon11/03/1996
Registered office changed on 12/03/96 from: 18 hollin lane styal cheshire SK9 4JH
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New secretary appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
Ad 13/02/96--------- £ si 498@1=498 £ ic 2/500
dot icon11/03/1996
Accounting reference date shortened from 30/04 to 28/02
dot icon16/05/1995
Secretary resigned
dot icon16/05/1995
Director resigned
dot icon16/05/1995
Registered office changed on 17/05/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD
dot icon04/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rotherham, Neil Eric, Dr
Director
12/02/1996 - 27/06/2005
24
Jonathan Harry Winston Engler
Director
12/02/1996 - 27/06/2005
18
RM NOMINEES LIMITED
Nominee Director
04/04/1995 - 04/04/1995
2323
Rm Registrars Limited
Nominee Secretary
04/04/1995 - 04/04/1995
2792
Brown, Scott Douglas
Director
09/06/2005 - 10/05/2009
78

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 CASTLEGATE 283 LIMITED

CASTLEGATE 283 LIMITED is an(a) Dissolved company incorporated on 04/04/1995 with the registered office located at C/O JANINA DIGGINS, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex UB8 1LZ. 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 CASTLEGATE 283 LIMITED?

toggle

CASTLEGATE 283 LIMITED is currently Dissolved. It was registered on 04/04/1995 and dissolved on 27/06/2016.

Where is CASTLEGATE 283 LIMITED located?

toggle

CASTLEGATE 283 LIMITED is registered at C/O JANINA DIGGINS, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex UB8 1LZ.

What does CASTLEGATE 283 LIMITED do?

toggle

CASTLEGATE 283 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASTLEGATE 283 LIMITED?

toggle

The latest filing was on 27/06/2016: Final Gazette dissolved via voluntary strike-off.