CASTLEMORE VENTURES LIMITED

Register to unlock more data on OkredoRegister

CASTLEMORE VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04959434

Incorporation date

10/11/2003

Size

Full

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon06/01/2014
Final Gazette dissolved following liquidation
dot icon06/10/2013
Administrator's progress report to 2013-10-04
dot icon06/10/2013
Notice of move from Administration to Dissolution on 2013-10-04
dot icon06/08/2013
Administrator's progress report to 2013-07-06
dot icon11/02/2013
Administrator's progress report to 2013-01-06
dot icon24/09/2012
Notice of extension of period of Administration
dot icon06/08/2012
Administrator's progress report to 2012-07-06
dot icon07/02/2012
Administrator's progress report to 2012-01-06
dot icon24/07/2011
Administrator's progress report to 2011-07-06
dot icon25/01/2011
Administrator's progress report to 2011-01-06
dot icon28/09/2010
Notice of extension of period of Administration
dot icon08/08/2010
Administrator's progress report to 2010-07-06
dot icon12/07/2010
Notice of extension of period of Administration
dot icon02/02/2010
Administrator's progress report to 2010-01-06
dot icon01/09/2009
Statement of administrator's proposal
dot icon01/09/2009
Statement of affairs with form 2.14B
dot icon05/08/2009
Appointment Terminated Director alan macleod
dot icon15/07/2009
Appointment of an administrator
dot icon15/07/2009
Registered office changed on 16/07/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED
dot icon26/06/2009
Appointment Terminated Director bradley critcher
dot icon22/02/2009
Appointment Terminated Director alistair hewitt
dot icon19/11/2008
Director's Change of Particulars / bradley critcher / 01/11/2008 / HouseName/Number was: , now: rectory; Street was: 17 walnut drive, now: ellesborough road; Post Town was: wendover, now: butlers cross; Post Code was: HP22 6RT, now: HP17 0XA
dot icon10/11/2008
Return made up to 11/11/08; full list of members
dot icon28/05/2008
Full accounts made up to 2007-09-30
dot icon19/05/2008
Secretary appointed neil william ramage
dot icon07/05/2008
Appointment Terminated Director john whatley
dot icon07/05/2008
Appointment Terminated Director diana whateley
dot icon07/05/2008
Director appointed giuseppe antonio credali
dot icon07/05/2008
Director appointed bradley roy critcher
dot icon02/01/2008
Return made up to 11/11/07; full list of members
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon24/05/2007
Full accounts made up to 2006-09-30
dot icon13/11/2006
Return made up to 11/11/06; full list of members
dot icon17/07/2006
Secretary's particulars changed
dot icon19/06/2006
Director's particulars changed
dot icon25/05/2006
Full accounts made up to 2005-09-30
dot icon07/03/2006
Particulars of mortgage/charge
dot icon24/02/2006
Particulars of mortgage/charge
dot icon19/01/2006
Return made up to 11/11/05; full list of members
dot icon19/12/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon31/08/2005
Director resigned
dot icon06/06/2005
Full accounts made up to 2004-09-30
dot icon24/05/2005
Director resigned
dot icon19/05/2005
Particulars of mortgage/charge
dot icon27/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Director's particulars changed
dot icon06/01/2005
Return made up to 11/11/04; full list of members
dot icon06/01/2005
Director's particulars changed
dot icon12/09/2004
Resolutions
dot icon12/09/2004
Ad 25/08/04--------- £ si 60000@1=60000 £ ic 500000/560000
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon15/01/2004
New director appointed
dot icon13/01/2004
Accounting reference date shortened from 30/11/04 to 30/09/04
dot icon22/12/2003
Ad 11/12/03--------- £ si 499999@1=499999 £ ic 1/500000
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon22/12/2003
£ nc 10000/1000000 11/12/03
dot icon22/12/2003
New director appointed
dot icon22/12/2003
Registered office changed on 23/12/03 from: 190 strand london WC2R 1JN
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon18/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Certificate of change of name
dot icon10/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
10/11/2003 - 08/12/2003
520
WHALE ROCK DIRECTORS LIMITED
Nominee Director
10/11/2003 - 08/12/2003
313
Whateley, Diana Leslie
Director
31/07/2007 - 31/03/2008
26
Riley, Michael Edward
Director
08/12/2003 - 31/07/2007
151
Gregory, Nicholas John
Director
08/12/2003 - 31/07/2007
64

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 CASTLEMORE VENTURES LIMITED

CASTLEMORE VENTURES LIMITED is an(a) Dissolved company incorporated on 10/11/2003 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. 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 CASTLEMORE VENTURES LIMITED?

toggle

CASTLEMORE VENTURES LIMITED is currently Dissolved. It was registered on 10/11/2003 and dissolved on 06/01/2014.

Where is CASTLEMORE VENTURES LIMITED located?

toggle

CASTLEMORE VENTURES LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does CASTLEMORE VENTURES LIMITED do?

toggle

CASTLEMORE VENTURES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CASTLEMORE VENTURES LIMITED?

toggle

The latest filing was on 06/01/2014: Final Gazette dissolved following liquidation.