Company NameCastlegate Enterprises Ltd
Company StatusDissolved
Company Number03124925
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Wendy Chatburn-Walker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(2 weeks, 5 days after company formation)
Appointment Duration11 years, 5 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cumberland Road
Sale
Cheshire
M33 3QT
Director NameWilliam Francis Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(2 weeks, 5 days after company formation)
Appointment Duration11 years, 5 months (closed 08 May 2007)
RoleConsultant
Correspondence Address50 Cumberland Road
Sale
Cheshire
M33 3QT
Secretary NameWilliam Francis Walker
NationalityBritish
StatusClosed
Appointed29 November 1995(2 weeks, 5 days after company formation)
Appointment Duration11 years, 5 months (closed 08 May 2007)
RoleConsultant
Correspondence Address50 Cumberland Road
Sale
Cheshire
M33 3QT
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Application for striking-off (1 page)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 November 2005Return made up to 10/11/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 November 2004Return made up to 10/11/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 November 2003Return made up to 10/11/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 December 2002Return made up to 10/11/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
20 December 2001Return made up to 10/11/01; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
18 December 2000Return made up to 10/11/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 December 1999Return made up to 10/11/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 December 1998Registered office changed on 08/12/98 from: 159/161 king street dukinfield cheshire SK16 4LF (1 page)
24 November 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1998Full accounts made up to 31 October 1997 (12 pages)
5 June 1998Ad 05/04/97--------- £ si 10@1 (2 pages)
19 March 1998Full accounts made up to 31 October 1996 (12 pages)
18 March 1998Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
4 December 1997Registered office changed on 04/12/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
4 September 1997Return made up to 10/11/96; full list of members (6 pages)
27 May 1997First Gazette notice for compulsory strike-off (1 page)