Company NameCastle Computer Services Limited
Company StatusDissolved
Company Number02925995
CategoryPrivate Limited Company
Incorporation Date5 May 1994(30 years ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJulian Vernon Walsh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994
Appointment Duration4 years, 10 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address30 Wellesley Road
Liverpool
L8 3SU
Secretary NameJulian Vernon Walsh
NationalityBritish
StatusClosed
Appointed01 May 1994
Appointment Duration4 years, 10 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address30 Wellesley Road
Liverpool
L8 3SU
Director NameNora Walsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994
Appointment Duration2 years, 5 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address19 Edenfield Road
Liverpool
L15 5BP
Director NameNicholas Torkington
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address856 Ripponden Road
Oldham
Lancashire
OL4 2JZ
Director NameThomas William Willis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 March 1997)
RoleTeacher
Correspondence Address24 Denmark Way
Chadderton
Oldham
OL9 6SD
Director NameSara Anne Wood
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address856 Ripponden Road
Grains Bar
Oldham
OL4 2JZ
Secretary NameSara Anne Wood
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address856 Ripponden Road
Grains Bar
Oldham
OL4 2JZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressYork Chambers
40 Yorkshire Street
Oldham
Lancashire
OL1 1SE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Director resigned (1 page)
14 July 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1996Director resigned (1 page)
14 October 1996Return made up to 05/05/96; no change of members (4 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Secretary's particulars changed;director's particulars changed (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: chichester business centre chichester street rochdale OL1 2AG (1 page)
14 October 1996New secretary appointed;new director appointed (2 pages)
14 May 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1995Return made up to 05/05/95; full list of members (6 pages)