Company NameCastlescot Ltd
Company StatusDissolved
Company Number04553213
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NamePhilip Andrew Barcroft
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 29 August 2006)
RoleMechanic
Correspondence Address1 Dales Brow
Ceder Mews
Ashton Under Lyne
Lancashire
OL7 9AL
Secretary NameStephen John Barcroft
NationalityBritish
StatusResigned
Appointed24 October 2002(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2004)
RoleSurveyor
Correspondence Address4 Carlton Road
Ashton Under Lyne
OL6 8PZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSaddlers Yard
Bell Street
Lancashire
OL1 3PY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£197
Cash£12,926
Current Liabilities£58,579

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
24 December 2004Registered office changed on 24/12/04 from: 271 stockport road, guide bridge ashton -u-lyne lancs 0L7 0NJ (1 page)
24 December 2004Secretary resigned (1 page)
23 November 2004Return made up to 03/10/04; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 November 2003Return made up to 03/10/03; full list of members (6 pages)
4 June 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 November 2002New secretary appointed (2 pages)
16 November 2002New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 39A leicester road salford manchester M7 4AS (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)