CASTLEHILL PRINT DIRECT LIMITED

Register to unlock more data on OkredoRegister

CASTLEHILL PRINT DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03441143

Incorporation date

28/09/1997

Size

Full

Contacts

Registered address

Registered address

C/O RENDLE & CO LIMITED, No 9 Hockley Court, Hockley Heath, SolihullCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1997)
dot icon26/09/2016
Final Gazette dissolved following liquidation
dot icon26/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/05/2015
Statement of affairs with form 4.19
dot icon04/05/2015
Appointment of a voluntary liquidator
dot icon04/05/2015
Resolutions
dot icon13/04/2015
Registered office address changed from 238 Nether Street London N3 1HU England to C/O Rendle & Co Limited No 9 Hockley Court Hockley Heath Solihull on 2015-04-14
dot icon19/03/2015
Resolutions
dot icon19/03/2015
Resolutions
dot icon09/03/2015
Satisfaction of charge 7 in full
dot icon09/03/2015
Satisfaction of charge 10 in full
dot icon08/03/2015
Certificate of change of name
dot icon08/03/2015
Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 238 Nether Street London N3 1HU on 2015-03-09
dot icon08/03/2015
Appointment of Mr Peter James Martindale as a director on 2015-03-09
dot icon08/03/2015
Termination of appointment of Zoe Repman as a director on 2015-03-09
dot icon08/03/2015
Termination of appointment of Zoe Repman as a secretary on 2015-03-09
dot icon08/03/2015
Termination of appointment of Debbie Read as a director on 2015-03-09
dot icon08/03/2015
Termination of appointment of Richard Charles Fookes as a director on 2015-03-09
dot icon08/03/2015
Termination of appointment of Paul George Utting as a director on 2015-03-09
dot icon08/03/2015
Termination of appointment of Roy Ernest Kingston as a director on 2015-03-09
dot icon02/01/2015
Registration of charge 034411430012, created on 2014-12-19
dot icon14/10/2014
Auditor's resignation
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon25/09/2014
Termination of appointment of Ian Richard Mackintosh as a director on 2014-09-26
dot icon30/12/2013
Appointment of Mrs Zoe Repman as a director
dot icon30/12/2013
Appointment of Mrs Debbie Read as a director
dot icon30/12/2013
Appointment of Mr Roy Ernest Kingston as a director
dot icon19/11/2013
Termination of appointment of Christopher Haresnape as a director
dot icon29/09/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon10/10/2011
Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 2011-10-11
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon03/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon03/11/2010
Director's details changed for Ian Richard Mackintosh on 2010-09-29
dot icon03/11/2010
Director's details changed for Christopher Paul Haresnape on 2010-09-29
dot icon20/10/2010
Appointment of Mr Richard Charles Fookes as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Termination of appointment of Andrew Page as a director
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon15/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon15/10/2009
Appointment of Mrs Zoe Repman as a secretary
dot icon15/10/2009
Termination of appointment of Paul Utting as a secretary
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Director appointed mr andrew stephen page
dot icon18/05/2009
Appointment terminated director lawrence coppock
dot icon30/01/2009
Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon16/12/2008
Appointment terminated director beverley darwin
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Return made up to 29/09/08; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Return made up to 29/09/07; full list of members
dot icon04/06/2007
Secretary's particulars changed;director's particulars changed
dot icon09/04/2007
Full accounts made up to 2006-03-31
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Director resigned
dot icon20/12/2006
New secretary appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Resolutions
dot icon07/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Secretary resigned
dot icon05/12/2006
Director resigned
dot icon14/11/2006
Return made up to 29/09/06; full list of members
dot icon08/11/2006
Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon25/06/2006
Resolutions
dot icon25/06/2006
Resolutions
dot icon12/06/2006
Particulars of mortgage/charge
dot icon12/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon09/10/2005
Return made up to 29/09/05; full list of members
dot icon25/07/2005
Director's particulars changed
dot icon30/05/2005
Director resigned
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/10/2004
Return made up to 29/09/04; full list of members
dot icon19/01/2004
Full accounts made up to 2003-03-31
dot icon06/10/2003
Return made up to 29/09/03; full list of members
dot icon06/02/2003
Director resigned
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon25/11/2002
Return made up to 29/09/02; full list of members
dot icon07/11/2002
New director appointed
dot icon15/10/2002
Certificate of change of name
dot icon03/02/2002
Particulars of mortgage/charge
dot icon31/01/2002
Declaration of satisfaction of mortgage/charge
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon06/11/2001
Return made up to 29/09/01; full list of members
dot icon08/08/2001
Certificate of change of name
dot icon18/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon10/12/2000
Declaration of assistance for shares acquisition
dot icon10/12/2000
Declaration of assistance for shares acquisition
dot icon10/12/2000
Declaration of assistance for shares acquisition
dot icon10/12/2000
Declaration of assistance for shares acquisition
dot icon10/12/2000
Declaration of assistance for shares acquisition
dot icon10/12/2000
Declaration of assistance for shares acquisition
dot icon10/12/2000
Resolutions
dot icon15/11/2000
Return made up to 29/09/00; full list of members
dot icon06/09/2000
£ ic 2192180/2143484 24/07/00 £ sr 48696@1=48696
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New secretary appointed;new director appointed
dot icon16/08/2000
Auditor's resignation
dot icon16/08/2000
Registered office changed on 17/08/00 from: unit 6 castlehill industrial park, bredbury stockport cheshire SK6 2SU
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon24/10/1999
Return made up to 29/09/99; full list of members
dot icon18/08/1999
Accounts for a small company made up to 1999-03-31
dot icon25/07/1999
New director appointed
dot icon23/06/1999
New secretary appointed
dot icon23/06/1999
Secretary resigned
dot icon23/12/1998
Accounts for a small company made up to 1998-03-31
dot icon27/10/1998
Return made up to 29/09/98; full list of members
dot icon13/04/1998
Registered office changed on 14/04/98 from: fountain precinct balm green sheffield S1 1RZ
dot icon02/04/1998
Certificate of change of name
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon20/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon12/01/1998
£ nc 105000/2192180 31/12/97
dot icon09/01/1998
Particulars of mortgage/charge
dot icon09/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
New secretary appointed;new director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Secretary resigned;director resigned
dot icon07/01/1998
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon07/01/1998
Ad 18/12/97--------- £ si 104998@1=104998 £ ic 1/104999
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon07/01/1998
£ nc 1000/105000 18/12/97
dot icon28/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornley, Colin
Director
30/12/1997 - 24/07/2000
1
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
28/09/1997 - 17/12/1997
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
28/09/1997 - 17/12/1997
1754
Dla Nominees Limited
Nominee Director
28/09/1997 - 17/12/1997
835
Coppock, Lawrence Patrick
Director
28/11/2006 - 15/04/2009
82

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 CASTLEHILL PRINT DIRECT LIMITED

CASTLEHILL PRINT DIRECT LIMITED is an(a) Dissolved company incorporated on 28/09/1997 with the registered office located at C/O RENDLE & CO LIMITED, No 9 Hockley Court, Hockley Heath, Solihull. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEHILL PRINT DIRECT LIMITED?

toggle

CASTLEHILL PRINT DIRECT LIMITED is currently Dissolved. It was registered on 28/09/1997 and dissolved on 26/09/2016.

Where is CASTLEHILL PRINT DIRECT LIMITED located?

toggle

CASTLEHILL PRINT DIRECT LIMITED is registered at C/O RENDLE & CO LIMITED, No 9 Hockley Court, Hockley Heath, Solihull.

What does CASTLEHILL PRINT DIRECT LIMITED do?

toggle

CASTLEHILL PRINT DIRECT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CASTLEHILL PRINT DIRECT LIMITED?

toggle

The latest filing was on 26/09/2016: Final Gazette dissolved following liquidation.