Company NameCastlecroft Motor Services Limited
Company StatusDissolved
Company Number05060080
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Roy Harry Cole
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimefield House Limefield House
Walmersley Road
Bury
Lancashire
BL9 6QS
Secretary NameMrs Brigid Ann Cole
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield House
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr Martin Henry John Connaughton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 12 August 2014)
RoleIrector
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield House
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameAlison Thornton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address25 Riding Fold
Droylsden
Manchester
M43 7JG

Location

Registered AddressLimefield House Limefield House
Walmersley Road
Bury
Lancashire
BL9 6QS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

100 at £1R.h. Cole
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,897
Cash£121
Current Liabilities£102,946

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(4 pages)
15 April 2011Director's details changed for Roy Harry Cole on 1 March 2011 (2 pages)
15 April 2011Secretary's details changed for Mrs Brigid Ann Cole on 1 March 2011 (1 page)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(4 pages)
15 April 2011Director's details changed for Martin Henry John Connaughton on 1 March 2011 (2 pages)
15 April 2011Director's details changed for Martin Henry John Connaughton on 1 March 2011 (2 pages)
15 April 2011Secretary's details changed for Mrs Brigid Ann Cole on 1 March 2011 (1 page)
15 April 2011Director's details changed for Roy Harry Cole on 1 March 2011 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
25 March 2010Register inspection address has been changed (1 page)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 March 2009Secretary's change of particulars / brigid cole / 09/03/2009 (2 pages)
9 March 2009Director's change of particulars / roy cole / 09/03/2009 (1 page)
9 March 2009Return made up to 02/03/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from old green dene cottage, green dene, east horsley leatherhead KT24 5TB (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 February 2008Registered office changed on 19/02/08 from: limefield house, 91 the avenue sale cheshire M33 4GA (1 page)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 March 2007Return made up to 02/03/07; full list of members (2 pages)
14 December 2006Director resigned (1 page)
16 March 2006Return made up to 02/03/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
22 March 2005Return made up to 02/03/05; full list of members (6 pages)
22 October 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2004Incorporation (10 pages)