Company NameCastle Hotels Ltd
Company StatusDissolved
Company Number04621341
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Secretary NamePaul Lewis
NationalityBritish
StatusClosed
Appointed16 February 2006(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 22 October 2013)
RoleCompany Director
Correspondence Address26 Scarisbrick Road
Burnage
Manchester
M19 2BS
Director NameHelen Ryan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 22 October 2013)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address26 Scarisbrick Road
Burnage
Manchester
Lancashire
M19 2BS
Director NameHelen Ryan Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 2003)
RoleManager
Correspondence Address1-7 Bent Street
Cheetham Hill
Manchester
M8 8NF
Secretary NameRuth Gillian Palmer
NationalityBritish
StatusResigned
Appointed22 May 2003(5 months after company formation)
Appointment Duration3 years (resigned 16 June 2006)
RoleSecretary
Correspondence Address4 Horden Walk
Royton
Oldham
OL2 6YQ
Director NamePaul Lewis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(7 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2006)
RoleManager
Correspondence Address26 Scarisbrick Road
Burnage
Manchester
M19 2BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O J Humphrey Jones & Co
St Christopher House
Wellington Road South Stockport
Cheshire
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

1 at £1Mrs H. Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth-£970
Cash£3,731
Current Liabilities£5,907

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
1 July 2013Application to strike the company off the register (3 pages)
1 July 2013Application to strike the company off the register (3 pages)
6 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-06
  • GBP 1
(4 pages)
6 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-06
  • GBP 1
(4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
24 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Director's details changed for Helen Ryan on 1 December 2009 (2 pages)
19 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Helen Ryan on 1 December 2009 (2 pages)
19 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Helen Ryan on 1 December 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 January 2009Return made up to 19/12/08; full list of members (3 pages)
5 January 2009Return made up to 19/12/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 January 2008Return made up to 19/12/07; full list of members (2 pages)
16 January 2008Return made up to 19/12/07; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 January 2007Return made up to 19/12/06; full list of members (6 pages)
15 January 2007Return made up to 19/12/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: 4 horden walk royton oldham OL2 6YQ (1 page)
27 June 2006Registered office changed on 27/06/06 from: 4 horden walk royton oldham OL2 6YQ (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
20 April 2006Return made up to 19/12/05; full list of members (6 pages)
20 April 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(6 pages)
3 February 2006Registered office changed on 03/02/06 from: 81 penny meadow ashton under lyne ashton lancashire OL6 6EL (1 page)
3 February 2006Registered office changed on 03/02/06 from: 81 penny meadow ashton under lyne ashton lancashire OL6 6EL (1 page)
5 December 2005Registered office changed on 05/12/05 from: 54 derby street 1ST floor commerce house cheetham hill manchester lancashire M8 8NF (1 page)
5 December 2005Registered office changed on 05/12/05 from: 54 derby street 1ST floor commerce house cheetham hill manchester lancashire M8 8NF (1 page)
16 May 2005Registered office changed on 16/05/05 from: 1 - 7 bent street cheetham hill manchester M8 8NF (1 page)
16 May 2005Registered office changed on 16/05/05 from: 1 - 7 bent street cheetham hill manchester M8 8NF (1 page)
4 January 2005Return made up to 19/12/04; full list of members (6 pages)
4 January 2005Return made up to 19/12/04; full list of members (6 pages)
8 February 2004Accounts made up to 31 December 2003 (2 pages)
8 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 December 2003Return made up to 19/12/03; full list of members (6 pages)
15 December 2003Return made up to 19/12/03; full list of members (6 pages)
1 December 2003Nc inc already adjusted 01/11/03 (1 page)
1 December 2003Nc inc already adjusted 01/11/03 (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
3 November 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
19 December 2002Incorporation (9 pages)
19 December 2002Incorporation (9 pages)