Company NameCastlefield Nominees Limited
Company StatusDissolved
Company Number03146689
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date11 July 2023 (9 months, 3 weeks ago)
Previous NameEnergize Director Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Robert Thompson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(15 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurphy Thompson Moore Llp 3rd Floor
82 King Street
Manchester
M2 4WQ
Director NameNASH Street Nominees Limited (Corporation)
StatusClosed
Appointed10 February 1997(1 year after company formation)
Appointment Duration26 years, 5 months (closed 11 July 2023)
Correspondence Address3rd Floor
82 King Street
Manchester
M2 4WQ
Secretary NameCastlefield Secretaries Limited (Corporation)
StatusClosed
Appointed16 January 2011(15 years after company formation)
Appointment Duration12 years, 5 months (closed 11 July 2023)
Correspondence AddressC/O Murphy Thompson Moore Llp 3rd Floor
82 King Street
Manchester
Gtr Manchester
Director NameEnergize Consulting Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address22 Nash Street
Royce Place
Manchester
M15 5NZ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY

Location

Registered AddressMurphy Thompson Moore Llp 3rd Floor
82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Mtm Legal LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
6 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
5 October 2017Director's details changed for Mr Stephen Robert Thompson on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Stephen Robert Thompson on 5 October 2017 (2 pages)
5 October 2017Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages)
1 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
30 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
15 February 2011Appointment of Mr Stephen Robert Thompson as a director (2 pages)
15 February 2011Appointment of Mr Stephen Robert Thompson as a director (2 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
19 January 2011Appointment of Castlefield Secretaries Limited as a secretary (2 pages)
19 January 2011Termination of appointment of Energize Secretary Limited as a secretary (1 page)
19 January 2011Termination of appointment of Energize Secretary Limited as a secretary (1 page)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
19 January 2011Appointment of Castlefield Secretaries Limited as a secretary (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Nash Street Nominees Limited on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Nash Street Nominees Limited on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Nash Street Nominees Limited on 8 March 2010 (2 pages)
24 August 2009Return made up to 13/02/09; full list of members (5 pages)
24 August 2009Return made up to 13/02/09; full list of members (5 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 April 2009Registered office changed on 15/04/2009 from, 49 king street, manchester, M2 7AY (1 page)
15 April 2009Registered office changed on 15/04/2009 from, 49 king street, manchester, M2 7AY (1 page)
6 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
20 February 2008Return made up to 16/01/08; full list of members (2 pages)
20 February 2008Return made up to 16/01/08; full list of members (2 pages)
19 November 2007Company name changed energize director LIMITED\certificate issued on 19/11/07 (2 pages)
19 November 2007Company name changed energize director LIMITED\certificate issued on 19/11/07 (2 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 March 2006Registered office changed on 20/03/06 from: 31 buxton road, stockport, cheshire SK2 6LS (1 page)
20 March 2006Registered office changed on 20/03/06 from: 31 buxton road, stockport, cheshire SK2 6LS (1 page)
13 February 2006Return made up to 16/01/06; full list of members (2 pages)
13 February 2006Return made up to 16/01/06; full list of members (2 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
10 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2004Registered office changed on 12/05/04 from: 73-75 princess street, st peters square, manchester, M2 4EG (1 page)
12 May 2004Registered office changed on 12/05/04 from: 73-75 princess street, st peters square, manchester, M2 4EG (1 page)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 January 2004Return made up to 16/01/04; full list of members (2 pages)
27 January 2004Return made up to 16/01/04; full list of members (2 pages)
27 April 2003Return made up to 16/01/03; full list of members (6 pages)
27 April 2003Return made up to 16/01/03; full list of members (6 pages)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
24 January 2002Return made up to 16/01/02; full list of members (6 pages)
24 January 2002Return made up to 16/01/02; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
19 January 2001Return made up to 16/01/01; full list of members (6 pages)
19 January 2001Return made up to 16/01/01; full list of members (6 pages)
8 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
8 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
21 January 2000Return made up to 16/01/00; full list of members (6 pages)
21 January 2000Return made up to 16/01/00; full list of members (6 pages)
22 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
22 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
7 January 1999Return made up to 16/01/99; full list of members (6 pages)
7 January 1999Return made up to 16/01/99; full list of members (6 pages)
13 January 1998Return made up to 16/01/98; no change of members (4 pages)
13 January 1998Return made up to 16/01/98; no change of members (4 pages)
13 November 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
13 November 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 September 1997Registered office changed on 19/09/97 from: 22 nash street, royce place, manchester, M15 5NZ (1 page)
19 September 1997Registered office changed on 19/09/97 from: 22 nash street, royce place, manchester, M15 5NZ (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Return made up to 16/01/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/97
(6 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Return made up to 16/01/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/97
(6 pages)
25 February 1997New director appointed (2 pages)
8 October 1996Accounting reference date notified as 30/06 (1 page)
8 October 1996Accounting reference date notified as 30/06 (1 page)
16 January 1996Incorporation (14 pages)
16 January 1996Incorporation (14 pages)