Douglas
Isle Of Man
IM1 1JD
Director Name | Castle Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2017(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 August 2018) |
Correspondence Address | 4th Floor, Exchange House, 54 - 58 Athol Street Douglas Isle Of Man IM1 1JD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Fortress Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Correspondence Address | 4th Floor Exchange House 54-58 Athol Street Douglas Isle Of Man IM1 1JD |
Registered Address | 11 Gatley Road Cheadle Cheshire SK8 1LY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
1 at £1 | Albacocca Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,895 |
Cash | £6,092 |
Current Liabilities | £6,883 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2018 | Application to strike the company off the register (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 May 2017 | Appointment of Castle Directors Limited as a director on 7 April 2017 (2 pages) |
30 May 2017 | Termination of appointment of Fortress Directors Limited as a director on 7 April 2017 (1 page) |
30 May 2017 | Termination of appointment of Fortress Directors Limited as a director on 7 April 2017 (1 page) |
30 May 2017 | Appointment of Castle Directors Limited as a director on 7 April 2017 (2 pages) |
15 August 2016 | Registered office address changed from 15 Heatherways Tarporley, Cheshire CW6 0HP to 11 Gatley Road Cheadle Cheshire SK8 1LY on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 15 Heatherways Tarporley, Cheshire CW6 0HP to 11 Gatley Road Cheadle Cheshire SK8 1LY on 15 August 2016 (1 page) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
5 May 2015 | Director's details changed for Mr Edward Roger Bennett on 25 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Edward Roger Bennett on 25 April 2015 (2 pages) |
20 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page) |
20 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 January 2015 | Director's details changed for Mr Edward Roger Bennett on 3 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Edward Roger Bennett on 3 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Edward Roger Bennett on 3 January 2015 (2 pages) |
28 November 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
18 June 2014 | Appointment of Mr Edward Roger Bennett as a director (3 pages) |
18 June 2014 | Appointment of Mr Edward Roger Bennett as a director (3 pages) |
12 June 2014 | Appointment of Fortress Directors Limited as a director (3 pages) |
12 June 2014 | Appointment of Fortress Directors Limited as a director (3 pages) |
5 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|