Company NameCastlefield Mfg. Co. Limited
Company StatusDissolved
Company Number00691274
CategoryPrivate Limited Company
Incorporation Date1 May 1961(61 years, 11 months ago)
Dissolution Date12 July 2021 (1 year, 8 months ago)
Previous NameCastlefield Manufacturing Co.(Textiles)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Malcolm Laurence Hillel
Date of BirthDecember 1964 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(55 years, 2 months after company formation)
Appointment Duration5 years (closed 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Glass Works 64 Jersey St
Manchester
M4 6JW
Director NameMr Michael Meyer Hillel
Date of BirthJanuary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(31 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 July 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookside Close
Cheadle
Cheshire
SK8 1HP
Secretary NamePhylis May Simpkins
NationalityBritish
StatusResigned
Appointed12 December 1992(31 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 August 1996)
RoleCompany Director
Correspondence Address7 Liverstudd Avenue
Reddish
Stockport
Cheshire
SK5 6TU
Secretary NameAlbert Jacob Hillel
NationalityBritish
StatusResigned
Appointed07 August 1996(35 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 October 2007)
RoleCompany Director
Correspondence Address3 The Downs
Cheadle
Cheshire
SK8 1JL
Director NameMr David George Haworth
Date of BirthJune 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(46 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Old Courtyard
Stancliffe Road
Manchester
Greater Manchester
M22 4YD
Secretary NameMr David George Haworth
NationalityBritish
StatusResigned
Appointed27 November 2007(46 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Styal Road
Gatley
Cheadle
Cheshire
SK8 4JG
Director NameMr Malcolm Laurence Hillel
Date of BirthDecember 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(47 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2012)
RoleScientist
Country of ResidenceEngland
Correspondence Address3 Brookside Close
Cheadle
Stockport
Cheshire
SK8 1HP
Secretary NameMr Michael Meyer Hillel
NationalityBritish
StatusResigned
Appointed17 December 2008(47 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookside Close
Cheadle
Cheshire
SK8 1HP

Location

Registered AddressFlint Glass Works
64 Jersey St
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1.5k at £1Michael Meyer Hillel & David George Haworth & Mr Malcolm Laurence Hillel
100.00%
Ordinary

Financials

Year2014
Net Worth£268,521
Cash£83,754
Current Liabilities£298,821

Accounts

Latest Accounts31 March 2019 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Charges

24 November 1986Delivered on: 27 November 1986
Persons entitled: Standard Chartered Bank.

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge and as a continuing security the balances (including any interest) from time to time standing to the credit of the deposit account/s particulars of which are contained in the schedule hereto (the accounts).
Outstanding

Filing History

12 July 2021Final Gazette dissolved following liquidation (1 page)
12 April 2021Return of final meeting in a members' voluntary winding up (15 pages)
31 January 2020Registered office address changed from 4 Park View Aston-on-Trent Derby DE72 2AJ England to Flint Glass Works 64 Jersey St Manchester M4 6JW on 31 January 2020 (2 pages)
30 January 2020Declaration of solvency (5 pages)
30 January 2020Appointment of a voluntary liquidator (3 pages)
30 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-27
(1 page)
15 January 2020Satisfaction of charge 1 in full (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
29 March 2017Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 March 2017Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 February 2017Termination of appointment of Michael Meyer Hillel as a director on 1 July 2016 (1 page)
28 February 2017Termination of appointment of David George Haworth as a secretary on 1 July 2016 (1 page)
28 February 2017Appointment of Mr Malcolm Laurence Hillel as a director on 1 July 2016 (2 pages)
28 February 2017Termination of appointment of Michael Meyer Hillel as a secretary on 1 July 2016 (1 page)
28 February 2017Registered office address changed from C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH England to 4 Park View Aston-on-Trent Derby DE72 2AJ on 28 February 2017 (1 page)
28 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 February 2017Termination of appointment of Michael Meyer Hillel as a director on 1 July 2016 (1 page)
28 February 2017Termination of appointment of David George Haworth as a secretary on 1 July 2016 (1 page)
28 February 2017Appointment of Mr Malcolm Laurence Hillel as a director on 1 July 2016 (2 pages)
28 February 2017Termination of appointment of Michael Meyer Hillel as a secretary on 1 July 2016 (1 page)
28 February 2017Registered office address changed from C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH England to 4 Park View Aston-on-Trent Derby DE72 2AJ on 28 February 2017 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1,500
(4 pages)
14 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1,500
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 September 2015Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 14 September 2015 (1 page)
14 September 2015Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 14 September 2015 (1 page)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,500
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,500
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 September 2014Registered office address changed from 3 Brookside Close Cheadle Stockport Cheshire SK8 1HP to C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 3 Brookside Close Cheadle Stockport Cheshire SK8 1HP to C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 10 September 2014 (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,500
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,500
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 June 2012Termination of appointment of Malcolm Hillel as a director (1 page)
13 June 2012Termination of appointment of Malcolm Hillel as a director (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Secretary's details changed for Mr David George Haworth on 1 June 2011 (2 pages)
17 January 2012Secretary's details changed for Mr David George Haworth on 1 June 2011 (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Secretary's details changed for Mr David George Haworth on 1 June 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Michael Meyer Hillel on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Malcolm Laurence Hillel on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Michael Meyer Hillel on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Malcolm Laurence Hillel on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Michael Meyer Hillel on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Malcolm Laurence Hillel on 4 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Secretary appointed mr michael meyer hillel (1 page)
12 January 2009Secretary appointed mr michael meyer hillel (1 page)
26 November 2008Director appointed mr malcolm laurence hillel (1 page)
26 November 2008Director appointed mr malcolm laurence hillel (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008New secretary appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 June 2004Registered office changed on 24/06/04 from: 14 chorlton st. Manchester M1 3HW (1 page)
24 June 2004Registered office changed on 24/06/04 from: 14 chorlton st. Manchester M1 3HW (1 page)
13 February 2004Return made up to 31/12/03; full list of members (6 pages)
13 February 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 March 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 August 1996New secretary appointed (2 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996Secretary resigned (1 page)
15 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)