Company NameCastle Civil Engineering Limited
DirectorDavid Harold Meyler
Company StatusDissolved
Company Number03924493
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Harold Meyler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Drive
Clitheroe
Lancashire
BB7 2PD
Secretary NameLinda Meyler
NationalityBritish
StatusCurrent
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Drive
Clitheroe
Lancashire
BB7 2PD

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,309
Cash£3,497
Current Liabilities£82,606

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 November 2004Dissolved (1 page)
5 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
13 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2002Statement of affairs (8 pages)
13 June 2002Appointment of a voluntary liquidator (1 page)
2 June 2002Registered office changed on 02/06/02 from: 2 lancaster drive clitheroe lancashire BB7 2PD (1 page)
12 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
12 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
11 June 2001Full accounts made up to 31 October 2000 (9 pages)
11 June 2001Full accounts made up to 31 May 2000 (9 pages)
14 April 2001Return made up to 14/02/01; full list of members (6 pages)
17 November 2000Accounting reference date shortened from 31/05/01 to 31/10/00 (1 page)
1 September 2000Accounting reference date shortened from 28/02/01 to 31/05/00 (1 page)