CASTLETON PRINTERS LIMITED

Register to unlock more data on OkredoRegister

CASTLETON PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02841531

Incorporation date

02/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

1 Coronation Villas, Market Street Whitworth, Rochdale, Lancashire OL12 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1993)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon18/08/2023
Application to strike the company off the register
dot icon23/04/2023
Micro company accounts made up to 2022-07-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon17/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon21/10/2020
Micro company accounts made up to 2019-07-31
dot icon20/10/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon04/10/2019
Termination of appointment of Steven Gary Blore as a secretary on 2019-09-01
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon10/09/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon29/04/2018
Micro company accounts made up to 2017-07-31
dot icon15/09/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon23/04/2017
Micro company accounts made up to 2016-07-31
dot icon30/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon29/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon29/08/2010
Director's details changed for Miss Julie Ann Blore on 2010-08-01
dot icon01/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon14/08/2009
Total exemption full accounts made up to 2008-07-31
dot icon02/01/2009
Return made up to 02/08/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/10/2007
Return made up to 02/08/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon09/10/2006
Return made up to 02/08/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/08/2005
Return made up to 02/08/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/01/2005
Registered office changed on 13/01/05 from: monogram works daniel st whitworth, rochdale lancs OL12 8BX
dot icon31/08/2004
Return made up to 02/08/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon28/08/2003
Return made up to 02/08/03; full list of members
dot icon16/06/2003
New secretary appointed
dot icon28/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon09/08/2002
Return made up to 02/08/02; full list of members
dot icon20/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon15/08/2001
Return made up to 02/08/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon09/08/2000
Return made up to 02/08/00; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1999-07-31
dot icon26/08/1999
Return made up to 02/08/99; no change of members
dot icon20/11/1998
Accounts for a small company made up to 1998-07-31
dot icon23/09/1998
Return made up to 02/08/98; no change of members
dot icon30/09/1997
Return made up to 02/08/97; full list of members
dot icon26/09/1997
Accounts for a small company made up to 1997-07-31
dot icon21/11/1996
Accounts for a small company made up to 1996-07-31
dot icon06/11/1996
New secretary appointed
dot icon27/10/1996
Secretary resigned
dot icon09/10/1996
Return made up to 02/08/96; no change of members
dot icon03/10/1995
Accounts for a small company made up to 1995-07-31
dot icon21/08/1995
Return made up to 02/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Accounts for a small company made up to 1994-07-31
dot icon06/09/1994
Return made up to 02/08/94; full list of members
dot icon15/03/1994
Particulars of mortgage/charge
dot icon05/11/1993
Particulars of mortgage/charge
dot icon27/10/1993
Ad 30/09/93--------- £ si 998@1=998 £ ic 2/1000
dot icon24/09/1993
New director appointed
dot icon26/08/1993
Accounting reference date notified as 31/07
dot icon26/08/1993
New director appointed
dot icon06/08/1993
Director resigned;new director appointed
dot icon06/08/1993
Secretary resigned;new secretary appointed
dot icon06/08/1993
Registered office changed on 06/08/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon02/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.50K
-
0.00
-
-
2022
1
2.51K
-
0.00
-
-
2022
1
2.51K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.51K £Ascended67.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
02/08/1993 - 02/08/1993
4502
Blore, Steven Gary
Secretary
10/06/2003 - 01/09/2019
-
Royds, Howard William
Director
28/08/1993 - 28/06/1996
3
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
02/08/1993 - 02/08/1993
4516
Blore, Julie Ann
Director
02/08/1993 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLETON PRINTERS LIMITED

CASTLETON PRINTERS LIMITED is an(a) Dissolved company incorporated on 02/08/1993 with the registered office located at 1 Coronation Villas, Market Street Whitworth, Rochdale, Lancashire OL12 8DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLETON PRINTERS LIMITED?

toggle

CASTLETON PRINTERS LIMITED is currently Dissolved. It was registered on 02/08/1993 and dissolved on 14/11/2023.

Where is CASTLETON PRINTERS LIMITED located?

toggle

CASTLETON PRINTERS LIMITED is registered at 1 Coronation Villas, Market Street Whitworth, Rochdale, Lancashire OL12 8DU.

What does CASTLETON PRINTERS LIMITED do?

toggle

CASTLETON PRINTERS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does CASTLETON PRINTERS LIMITED have?

toggle

CASTLETON PRINTERS LIMITED had 1 employees in 2022.

What is the latest filing for CASTLETON PRINTERS LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.