Company NameLeasowe Castle Limited
Company StatusDissolved
Company Number01452826
CategoryPrivate Limited Company
Incorporation Date8 October 1979(44 years, 7 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Kenneth Harding
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1990(10 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 15 January 2002)
RoleHotelier
Correspondence AddressThe Lodge Leasowe Castle
Leasowe Road
Wirral
Merseyside
CH46 3RD
Wales
Secretary NameStephen Barrie Harding
NationalityBritish
StatusClosed
Appointed10 February 1992(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressFairfield Bertram Drive
Meols
Wirral
CH47 0LJ
Wales
Secretary NameRomeo Marchetti
NationalityBritish
StatusResigned
Appointed08 February 1990(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 February 1992)
RoleCompany Director
Correspondence Address7 Thornton Road
Bebington
Wirral
Merseyside
CH63 5PN
Wales

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£196,870
Cash£10,170
Current Liabilities£423,500

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
26 July 2001Application for striking-off (1 page)
21 March 2001Return made up to 09/02/01; full list of members (6 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 October 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
15 February 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Return made up to 09/02/98; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 March 1997Return made up to 09/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 February 1996Return made up to 09/02/96; full list of members (6 pages)
19 February 1996Registered office changed on 19/02/96 from: 17 brandon street birkenhead merseyside L41 5HN (1 page)
15 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)