CASTLEMAINE ACCOUNTANCY AND TAXATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CASTLEMAINE ACCOUNTANCY AND TAXATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03386148

Incorporation date

11/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Henley Way, Doddington Road, Lincoln LN6 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1997)
dot icon14/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2012
First Gazette notice for compulsory strike-off
dot icon13/06/2011
Secretary's details changed for Mr Jason Marcus Brewer on 2011-06-14
dot icon13/06/2011
Director's details changed for Mr Jason Marcus Brewer on 2011-06-14
dot icon13/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon03/04/2011
Total exemption small company accounts made up to 2010-01-31
dot icon29/03/2011
Compulsory strike-off action has been discontinued
dot icon31/01/2011
First Gazette notice for compulsory strike-off
dot icon29/06/2010
Termination of appointment of Raymond Trew as a director
dot icon14/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Jason Marcus Brewer on 2010-05-26
dot icon25/05/2010
Secretary's details changed for Jason Marcus Brewer on 2010-05-26
dot icon11/05/2010
Termination of appointment of Jason Marcus Brewer as a director
dot icon16/03/2010
Auditor's resignation
dot icon15/02/2010
Director's details changed for Mr Raymond Arthur Trew on 2010-02-01
dot icon04/02/2010
Director's details changed for Mr Jason Marcus Brewer on 2010-02-01
dot icon04/02/2010
Secretary's details changed for Jason Marcus Brewer on 2010-02-01
dot icon21/10/2009
Appointment of Mr Jason Marcus Brewer as a director
dot icon19/10/2009
Director's details changed for Mr Raymond Arthur Trew on 2009-03-25
dot icon11/10/2009
Full accounts made up to 2009-01-31
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/10/2009
Appointment of Mr Jason Marcus Brewer as a director
dot icon06/10/2009
Director's details changed for Mr Raymond Arthur Trew on 2009-03-25
dot icon30/09/2009
Appointment Terminated Director and Secretary derek o'neill
dot icon29/09/2009
Secretary appointed jason marcus brewer
dot icon29/09/2009
Appointment Terminated Director christopher sawyer
dot icon11/06/2009
Return made up to 12/06/09; full list of members
dot icon04/03/2009
Registered office changed on 05/03/2009 from west one 114 wellington street leeds west yorkshire LS1 1BA
dot icon25/02/2009
Registered office changed on 26/02/2009 from 3 henley business park doddington road lincoln LN6 3QR
dot icon05/02/2009
Accounts for a small company made up to 2008-01-31
dot icon26/06/2008
Return made up to 12/06/08; full list of members
dot icon01/01/2008
Resolutions
dot icon01/01/2008
Declaration of assistance for shares acquisition
dot icon21/12/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon17/08/2007
Return made up to 12/06/07; full list of members
dot icon06/08/2007
Particulars of mortgage/charge
dot icon17/07/2007
Declaration of assistance for shares acquisition
dot icon12/07/2007
New secretary appointed;new director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Secretary resigned
dot icon24/04/2007
Accounts for a small company made up to 2007-01-31
dot icon18/03/2007
Director resigned
dot icon18/03/2007
Registered office changed on 19/03/07 from: 2 pioneer way doddington road lincoln lincolnshire LN6 3DH
dot icon29/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/01/2007
Accounting reference date shortened from 31/03/07 to 31/01/07
dot icon20/11/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon14/08/2006
Return made up to 12/06/06; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/01/2006
New secretary appointed
dot icon27/12/2005
Secretary resigned
dot icon21/06/2005
Return made up to 12/06/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon09/03/2005
Registered office changed on 10/03/05 from: suite 1 carlton centre outer circle road lincoln lincolnshire LN2 4UX
dot icon21/06/2004
Return made up to 12/06/04; full list of members
dot icon04/05/2004
New secretary appointed
dot icon29/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Director resigned
dot icon25/06/2003
Return made up to 12/06/03; full list of members
dot icon25/06/2003
Secretary's particulars changed;director's particulars changed
dot icon17/06/2003
Registered office changed on 18/06/03 from: jvm house unit one allenby business village crofton road lincoln LN3 4NL
dot icon31/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon17/02/2003
New director appointed
dot icon22/07/2002
Return made up to 12/06/02; full list of members
dot icon22/07/2002
Secretary's particulars changed;director's particulars changed
dot icon05/03/2002
Partial exemption accounts made up to 2001-06-30
dot icon28/01/2002
Registered office changed on 29/01/02 from: ye olde barn barfield farm wragby road sudbrooke lincolnshire LN2 2QX
dot icon23/01/2002
Registered office changed on 24/01/02 from: 14 high street kings langley hertfordshire WD4 8BH
dot icon13/06/2001
Return made up to 12/06/01; full list of members
dot icon13/08/2000
Full accounts made up to 2000-06-30
dot icon17/07/2000
Full accounts made up to 1999-06-30
dot icon02/07/2000
Return made up to 12/06/00; full list of members
dot icon25/07/1999
Return made up to 12/06/99; no change of members
dot icon01/12/1998
Certificate of change of name
dot icon02/08/1998
Return made up to 12/06/98; full list of members
dot icon02/08/1998
New secretary appointed
dot icon02/08/1998
New director appointed
dot icon22/07/1998
Accounts made up to 1998-06-30
dot icon22/07/1998
Resolutions
dot icon08/12/1997
Registered office changed on 09/12/97 from: 54D high street northwood hertfordshire
dot icon17/06/1997
Director resigned
dot icon17/06/1997
Secretary resigned
dot icon11/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLEMAINE MANAGEMENT SERVICES LTD
Corporate Secretary
20/06/1997 - 01/07/2003
8
Sawyer, Christopher John
Director
27/06/2007 - 23/09/2009
41
Trew, Raymond Arthur
Director
01/07/2003 - 05/04/2010
43
O'neill, Derek Patrick
Director
27/06/2007 - 23/09/2009
94
Brewer, Jason Marcus
Director
21/09/2009 - Present
159

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 CASTLEMAINE ACCOUNTANCY AND TAXATION SERVICES LIMITED

CASTLEMAINE ACCOUNTANCY AND TAXATION SERVICES LIMITED is an(a) Dissolved company incorporated on 11/06/1997 with the registered office located at 3 Henley Way, Doddington Road, Lincoln LN6 3QR. 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 CASTLEMAINE ACCOUNTANCY AND TAXATION SERVICES LIMITED?

toggle

CASTLEMAINE ACCOUNTANCY AND TAXATION SERVICES LIMITED is currently Dissolved. It was registered on 11/06/1997 and dissolved on 14/05/2012.

Where is CASTLEMAINE ACCOUNTANCY AND TAXATION SERVICES LIMITED located?

toggle

CASTLEMAINE ACCOUNTANCY AND TAXATION SERVICES LIMITED is registered at 3 Henley Way, Doddington Road, Lincoln LN6 3QR.

What does CASTLEMAINE ACCOUNTANCY AND TAXATION SERVICES LIMITED do?

toggle

CASTLEMAINE ACCOUNTANCY AND TAXATION SERVICES LIMITED operates in the Accounting, book-keeping and auditing activities; tax consultancy (74.12 - SIC 2003) sector.

What is the latest filing for CASTLEMAINE ACCOUNTANCY AND TAXATION SERVICES LIMITED?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved via compulsory strike-off.