CASTLETON BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CASTLETON BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05015699

Incorporation date

13/01/2004

Size

Dormant

Contacts

Registered address

Registered address

Newton House Cambridge Business Park,, Cowley Road, Cambridge CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2004)
dot icon03/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/04/2015
First Gazette notice for voluntary strike-off
dot icon12/04/2015
Application to strike the company off the register
dot icon29/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon15/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon31/08/2014
Certificate of change of name
dot icon31/08/2014
Change of name notice
dot icon11/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon11/02/2014
Termination of appointment of Peter Hallett as a director
dot icon10/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon09/02/2014
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon09/02/2014
Termination of appointment of Nicola Busby as a secretary
dot icon09/02/2014
Termination of appointment of Nicola Busby as a secretary
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon11/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon10/02/2013
Termination of appointment of David Memory as a director
dot icon20/01/2013
Registered office address changed from Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA on 2013-01-21
dot icon20/01/2013
Termination of appointment of Kelvin Harrison as a director
dot icon17/12/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon15/11/2012
Appointment of Mr Peter John Hallett as a director
dot icon14/11/2012
Appointment of Mr Anthony Charles Weaver as a director
dot icon09/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon15/01/2012
Certificate of change of name
dot icon15/01/2012
Change of name notice
dot icon23/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon13/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon09/12/2010
Accounts for a dormant company made up to 2010-05-31
dot icon17/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon09/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon06/05/2009
Appointment terminated director john taylor
dot icon06/05/2009
Director appointed david william memory
dot icon23/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon10/02/2009
Return made up to 14/01/09; full list of members
dot icon10/02/2009
Secretary appointed miss nicola busby
dot icon10/02/2009
Appointment terminated secretary linda andrews
dot icon13/07/2008
Appointment terminated director linda andrews
dot icon13/07/2008
Director appointed john james taylor
dot icon10/02/2008
Return made up to 14/01/08; full list of members
dot icon07/10/2007
Accounts for a dormant company made up to 2007-05-31
dot icon04/02/2007
Return made up to 14/01/07; full list of members
dot icon03/11/2006
Accounts for a dormant company made up to 2006-05-31
dot icon13/03/2006
Return made up to 14/01/06; full list of members
dot icon14/11/2005
New secretary appointed;new director appointed
dot icon14/11/2005
Secretary resigned;director resigned
dot icon12/10/2005
Accounts for a dormant company made up to 2005-05-31
dot icon02/08/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon06/03/2005
Certificate of change of name
dot icon09/02/2005
Return made up to 14/01/05; full list of members
dot icon26/01/2005
Registered office changed on 27/01/05 from: hillgate house 26 old bailey london EC4M 7HW
dot icon18/01/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon27/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon19/04/2004
New secretary appointed;new director appointed
dot icon19/04/2004
New director appointed
dot icon15/04/2004
Certificate of change of name
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
Registered office changed on 15/04/04 from: 2 temple back east temple quay bristol BS1 6EG
dot icon14/04/2004
Accounting reference date extended from 31/01/05 to 28/02/05
dot icon14/04/2004
Resolutions
dot icon13/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
13/01/2004 - 05/04/2004
1478
OVAL NOMINEES LIMITED
Nominee Director
13/01/2004 - 05/04/2004
935
Harrison, Kelvin Frank
Director
07/01/2005 - 01/12/2012
53
Hallett, Peter John
Director
09/11/2012 - 31/01/2014
95
Memory, David William
Director
26/04/2009 - 30/01/2013
38

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 CASTLETON BUSINESS SOLUTIONS LIMITED

CASTLETON BUSINESS SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 13/01/2004 with the registered office located at Newton House Cambridge Business Park,, Cowley Road, Cambridge CB4 0WZ. 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 CASTLETON BUSINESS SOLUTIONS LIMITED?

toggle

CASTLETON BUSINESS SOLUTIONS LIMITED is currently Dissolved. It was registered on 13/01/2004 and dissolved on 03/08/2015.

Where is CASTLETON BUSINESS SOLUTIONS LIMITED located?

toggle

CASTLETON BUSINESS SOLUTIONS LIMITED is registered at Newton House Cambridge Business Park,, Cowley Road, Cambridge CB4 0WZ.

What does CASTLETON BUSINESS SOLUTIONS LIMITED do?

toggle

CASTLETON BUSINESS SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASTLETON BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 03/08/2015: Final Gazette dissolved via voluntary strike-off.