Company NameCastlehawk Caterers Limited
Company StatusDissolved
Company Number04992489
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date26 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Michael Brookes
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dingle Road
Alkrington
Middleton
Greater Manchester
M24 1WF
Director NameMr Michael Brookes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 26 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHampton House Oldham Road
Middleton
Manchester
M24 1GT
Director NameMr Michael Brookes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHampton House Oldham Road
Middleton
Lancashire
M24 1GT
Director NamePeter Entwistle
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCastlehawk Golf Club
Chadwick Lane, Castleton
Rochdale
OL11 3BY
Director NameTimothy James Rands
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Bottomfield Close
Oldham
OL1 4AT
Director NameLee Jennings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampton House Oldham Road
Middleton
Manchester
M24 1GT
Director NameGwendoline Brookes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2011(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHampton House Oldham Road
Middleton
Manchester
M24 1GT

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

300 at £1Michael Brookes
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,057
Cash£2,000
Current Liabilities£15,433

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2014Final Gazette dissolved following liquidation (1 page)
26 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2014Final Gazette dissolved following liquidation (1 page)
26 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
26 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
9 January 2013Appointment of a voluntary liquidator (1 page)
9 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2013Statement of affairs with form 4.19 (6 pages)
8 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2013Statement of affairs with form 4.19 (6 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 300
(5 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 300
(5 pages)
4 December 2012Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 4 December 2012 (2 pages)
21 November 2012Termination of appointment of Gwendoline Brookes as a director (1 page)
21 November 2012Appointment of Michael Brookes as a director (2 pages)
21 November 2012Termination of appointment of Gwendoline Brookes as a director (1 page)
21 November 2012Appointment of Michael Brookes as a director (2 pages)
21 November 2012Termination of appointment of Lee Jennings as a director (1 page)
21 November 2012Termination of appointment of Lee Jennings as a director (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2011Termination of appointment of Michael Brookes as a director (1 page)
28 April 2011Appointment of Gwendoline Brookes as a director (2 pages)
28 April 2011Appointment of Gwendoline Brookes as a director (2 pages)
28 April 2011Termination of appointment of Michael Brookes as a director (1 page)
27 April 2011Termination of appointment of Peter Entwistle as a director (1 page)
27 April 2011Termination of appointment of Peter Entwistle as a director (1 page)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
18 November 2010Director's details changed for Lee Jennings on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Lee Jennings on 18 November 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Termination of appointment of Timothy Rands as a director (1 page)
26 April 2010Termination of appointment of Timothy Rands as a director (1 page)
23 April 2010Appointment of Lee Jennings as a director (2 pages)
23 April 2010Appointment of Lee Jennings as a director (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Michael Brookes on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael Brookes on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael Brookes on 5 November 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 December 2007Return made up to 11/12/07; full list of members (3 pages)
12 December 2007Return made up to 11/12/07; full list of members (3 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
3 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 December 2006Return made up to 11/12/06; full list of members (3 pages)
15 December 2006Return made up to 11/12/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 December 2005Return made up to 11/12/05; full list of members (3 pages)
12 December 2005Return made up to 11/12/05; full list of members (3 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 December 2004Return made up to 11/12/04; full list of members (6 pages)
17 December 2004Return made up to 11/12/04; full list of members (6 pages)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2003Incorporation (12 pages)
11 December 2003Incorporation (12 pages)