Company NameCastle Street Car Care Limited
Company StatusDissolved
Company Number01937095
CategoryPrivate Limited Company
Incorporation Date7 August 1985(38 years, 8 months ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Michael Gordon Sumner
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 11 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96/98 Castle Street Edgeley
Stockport
Greater Manchester
SK3 9AL
Director NameMrs Urszula Beata Sumner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 11 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96/98 Castle Street Edgeley
Stockport
Greater Manchester
SK3 9AL
Secretary NameMrs Urszula Beata Sumner
NationalityBritish
StatusClosed
Appointed10 March 2000(14 years, 7 months after company formation)
Appointment Duration24 years (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96/98 Castle Street Edgeley
Stockport
Greater Manchester
SK3 9AL
Director NameMrs Ann Marie Donaldson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brentwood Road
Swinton
Manchester
Lancashire
M27 0EE
Director NameMr Neil Donaldson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address21 Brentwood Road
Swinton
Manchester
Lancashire
M27 0EE
Secretary NameMrs Ann Marie Donaldson
NationalityBritish
StatusResigned
Appointed24 April 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brentwood Road
Swinton
Manchester
Lancashire
M27 0EE

Contact

Telephone0161 4803520
Telephone regionManchester

Location

Registered Address673 Kingsway
Didsbury
Greater Manchester
M19 1RF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

55 at £1Michael Gordon Sumner
55.00%
Ordinary
45 at £1Mrs Urszula Beata Sumner
45.00%
Ordinary

Financials

Year2014
Net Worth£5,671
Cash£3,528
Current Liabilities£15,783

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
30 April 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Mr Michael Gordon Sumner on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Michael Gordon Sumner on 19 March 2012 (2 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Michael Gordon Sumner on 24 April 2010 (2 pages)
17 June 2010Director's details changed for Mrs Urszula Beata Sumner on 17 April 2010 (2 pages)
17 June 2010Director's details changed for Mrs Urszula Beata Sumner on 17 April 2010 (2 pages)
17 June 2010Director's details changed for Mr Michael Gordon Sumner on 24 April 2010 (2 pages)
17 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Return made up to 24/04/09; full list of members (4 pages)
4 June 2009Return made up to 24/04/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 August 2008Director's change of particulars / michael sumner / 04/06/2008 (1 page)
29 August 2008Director and secretary's change of particulars / urszula sumner / 04/06/2008 (1 page)
29 August 2008Director and secretary's change of particulars / urszula sumner / 04/06/2008 (1 page)
29 August 2008Director's change of particulars / michael sumner / 04/06/2008 (1 page)
1 May 2008Return made up to 24/04/08; full list of members (4 pages)
1 May 2008Return made up to 24/04/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 May 2007Return made up to 24/04/07; full list of members (2 pages)
4 May 2007Return made up to 24/04/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 May 2006Return made up to 24/04/06; full list of members (7 pages)
9 May 2006Return made up to 24/04/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 May 2005Return made up to 24/04/05; full list of members (7 pages)
10 May 2005Return made up to 24/04/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 May 2003Return made up to 24/04/03; full list of members (7 pages)
6 May 2003Return made up to 24/04/03; full list of members (7 pages)
20 May 2002Return made up to 24/04/02; full list of members (8 pages)
20 May 2002Return made up to 24/04/02; full list of members (8 pages)
6 December 2001Total exemption small company accounts made up to 29 September 2001 (5 pages)
6 December 2001Total exemption small company accounts made up to 29 September 2001 (5 pages)
1 May 2001Return made up to 24/04/01; full list of members (7 pages)
1 May 2001Return made up to 24/04/01; full list of members (7 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 May 2000Return made up to 24/04/00; full list of members (8 pages)
16 May 2000Return made up to 24/04/00; full list of members (8 pages)
22 April 2000Director resigned (1 page)
22 April 2000Secretary resigned;director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Accounts for a small company made up to 2 October 1999 (5 pages)
4 April 2000Accounts for a small company made up to 2 October 1999 (5 pages)
4 April 2000Accounts for a small company made up to 2 October 1999 (5 pages)
4 May 1999Return made up to 24/04/99; full list of members (5 pages)
4 May 1999Return made up to 24/04/99; full list of members (5 pages)
14 January 1999Accounts for a small company made up to 3 October 1998 (5 pages)
14 January 1999Accounts for a small company made up to 3 October 1998 (5 pages)
14 January 1999Accounts for a small company made up to 3 October 1998 (5 pages)
1 May 1998Return made up to 24/04/98; full list of members (5 pages)
1 May 1998Return made up to 24/04/98; full list of members (5 pages)
18 February 1998Accounts for a small company made up to 27 September 1997 (5 pages)
18 February 1998Accounts for a small company made up to 27 September 1997 (5 pages)
2 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 May 1997Accounts for a small company made up to 28 September 1996 (6 pages)
2 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 May 1997Accounts for a small company made up to 28 September 1996 (6 pages)
7 May 1996Return made up to 24/04/96; no change of members (4 pages)
7 May 1996Return made up to 24/04/96; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 May 1995Return made up to 24/04/95; no change of members (4 pages)
25 May 1995Return made up to 24/04/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 1 October 1994 (6 pages)
16 March 1995Accounts for a small company made up to 1 October 1994 (6 pages)
16 March 1995Accounts for a small company made up to 1 October 1994 (6 pages)