Company NameCastle Investments Limited
DirectorsJohn Stewart McCullogh and Alison Stephanie Moss
Company StatusDissolved
Company Number02929188
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Stewart McCullogh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 10 months
RoleDirector/Company Secretary
Correspondence Address129 Velsheda Road
Shirley
Solihull
West Midlands
B90 2JP
Secretary NameMr John Stewart McCullogh
NationalityBritish
StatusCurrent
Appointed26 May 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 10 months
RoleDirector/Company Secretary
Correspondence Address129 Velsheda Road
Shirley
Solihull
West Midlands
B90 2JP
Director NameAlison Stephanie Moss
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 10 months
RoleRestaurant Management
Correspondence Address34 Granville Road
Chester
CH1 4DD
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameRosalind Daphne McCullogh
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1996)
RoleCompany Director
Correspondence Address129 Velsheda Road
Shirley
Solihull
West Midlands
B90 2JP

Location

Registered AddressC/O Kidsons Impey
Devonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 July 2000Dissolved (1 page)
6 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
12 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 1998Appointment of a voluntary liquidator (1 page)
12 February 1998Statement of affairs (8 pages)
27 January 1998Registered office changed on 27/01/98 from: the boat inn erbistock wrexham clwyd LL13 0DL (1 page)
27 March 1997Accounts for a small company made up to 31 May 1995 (3 pages)
26 February 1997Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1995New director appointed (2 pages)