Company NameCastle Fashions Limited
Company StatusDissolved
Company Number02285387
CategoryPrivate Limited Company
Incorporation Date9 August 1988(35 years, 9 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNeil Howard Prosser
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed09 August 1991(3 years after company formation)
Appointment Duration10 years, 11 months (closed 16 July 2002)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressEllerslie 19 Didsbury Park
Didsbury
Manchester
M20 5LH
Secretary NameMrs Jacqueline Anne Prosser
NationalityBritish
StatusClosed
Appointed01 July 1995(6 years, 10 months after company formation)
Appointment Duration7 years (closed 16 July 2002)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEllerslie 19 Didsbury Park
Didsbury
Manchester
M20 5LH
Director NameSteven Anthony Peters
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 04 August 1995)
RoleCommission Agent
Country of ResidenceUnited Kingdom
Correspondence Address109 North Hill
Highgate
London
N6 4DP
Secretary NameSteven Anthony Peters
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 04 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 North Hill
Highgate
London
N6 4DP

Location

Registered AddressUnit 6 Waterside Wharfside
Commerce Park
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£75,270

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 September 2000Return made up to 09/08/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Return made up to 09/08/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
(4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Registered office changed on 26/01/99 from: amazon house 3 brazil street manchester M1 3PJ (1 page)
2 September 1998Return made up to 09/08/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 September 1997Return made up to 09/08/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 September 1996Director resigned (1 page)
9 September 1996Return made up to 09/08/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 October 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 August 1995New secretary appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 13 old bank street manchester M2 7PE (1 page)