Company NameCastleford Limited
Company StatusDissolved
Company Number05012090
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJohn Bone
NationalityBritish
StatusClosed
Appointed31 March 2004(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Director NameMr Mohammed Abdul Aziz
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2007(3 years after company formation)
Appointment Duration2 years, 5 months (closed 23 June 2009)
RoleManager
Correspondence Address10 Maitland Close
Rochdale
Lancashire
OL12 9SB
Director NameTahir Khaliq
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2007)
RoleProperty Manager
Correspondence Address3 Hunstanton Drive
Bury
Lancashire
BL8 1EG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAcorn Business Centre
Fountain Street North
Bury
Lancashire
BL9 7AN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
6 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
11 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 April 2007Return made up to 12/01/07; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: acorn business centre fountain street north bury lancashire BL9 7BB (1 page)
5 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
7 March 2006Return made up to 12/01/06; full list of members (6 pages)
14 February 2006Registered office changed on 14/02/06 from: upper floor 38 long street middleton manchester M24 (1 page)
24 October 2005Return made up to 12/01/05; full list of members (6 pages)
28 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
22 April 2004New director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page)
8 April 2004New secretary appointed (2 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004Registered office changed on 25/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 January 2004Director resigned (1 page)
12 January 2004Incorporation (6 pages)