Castle Eden
County Durham
TS27 4SJ
Director Name | Anthony Denis Kennan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AP |
Secretary Name | Anthony Denis Kennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £404,620 |
Net Worth | £3,117,339 |
Cash | £24,511 |
Current Liabilities | £3,627,102 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
2 June 2010 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
25 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
2 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
1 February 2010 | Liquidators statement of receipts and payments to 20 January 2010 (5 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 20 January 2010 (5 pages) |
17 August 2009 | Liquidators statement of receipts and payments to 20 July 2009 (5 pages) |
17 August 2009 | Liquidators' statement of receipts and payments to 20 July 2009 (5 pages) |
25 February 2009 | Liquidators' statement of receipts and payments to 20 January 2009 (5 pages) |
25 February 2009 | Liquidators statement of receipts and payments to 20 January 2009 (5 pages) |
4 September 2008 | Liquidators' statement of receipts and payments to 20 July 2008 (5 pages) |
4 September 2008 | Liquidators statement of receipts and payments to 20 July 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
28 February 2008 | Liquidators' statement of receipts and payments to 20 July 2008 (7 pages) |
28 February 2008 | Liquidators statement of receipts and payments to 20 July 2008 (7 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o haines watts 1ST floor park house park square west leeds LS1 2PS (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o haines watts 1ST floor park house park square west leeds LS1 2PS (1 page) |
16 August 2007 | Liquidators' statement of receipts and payments (7 pages) |
16 August 2007 | Liquidators statement of receipts and payments (7 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 September 2006 | Liquidators' statement of receipts and payments (7 pages) |
6 September 2006 | Liquidators statement of receipts and payments (7 pages) |
16 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 March 2005 | Resignation of a liquidator (1 page) |
3 March 2005 | Resignation of a liquidator (1 page) |
2 February 2005 | Liquidators statement of receipts and payments (5 pages) |
2 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page) |
11 February 2004 | Appointment of a voluntary liquidator (1 page) |
11 February 2004 | Declaration of solvency (3 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
11 February 2004 | Declaration of solvency (3 pages) |
11 February 2004 | Appointment of a voluntary liquidator (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
12 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
9 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
19 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 June 2000 | Return made up to 02/04/00; full list of members
|
16 June 2000 | Return made up to 02/04/00; full list of members (7 pages) |
11 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
11 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
23 August 1999 | Return made up to 02/04/99; no change of members (4 pages) |
23 August 1999 | Return made up to 02/04/99; no change of members (4 pages) |
10 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 September 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
14 September 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
9 July 1997 | Ad 27/06/97--------- £ si 1800000@1=1800000 £ ic 1500000/3300000 (2 pages) |
9 July 1997 | £ nc 1500000/5000000 27/06/97 (1 page) |
9 July 1997 | Resolutions
|
9 July 1997 | Resolutions
|
9 July 1997 | Ad 27/06/97--------- £ si 1800000@1=1800000 £ ic 1500000/3300000 (2 pages) |
9 July 1997 | £ nc 1500000/5000000 27/06/97 (1 page) |
16 April 1997 | Ad 04/04/97--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages) |
16 April 1997 | Ad 04/04/97--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 April 1997 | New secretary appointed;new director appointed (3 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | New secretary appointed;new director appointed (3 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Incorporation (13 pages) |