Preston
Lancashire
PR1 9QA
Secretary Name | Richard William Castle |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2002(21 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 2 182 Leyland Road Penwortham Preston Lancashire PR1 9QA |
Director Name | David Castle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2003(22 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Consultant |
Correspondence Address | 182 Leyland Road Penwortham Preston Lancashire PR1 9QA |
Director Name | Mr Frederick Wilfred Castle |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 June 2002) |
Role | Life & Pensions Consultant |
Correspondence Address | 127 Cop Lane Penwortham Preston Lancashire PR1 9AE |
Director Name | Mrs Kathleen Ann Castle |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 June 2002) |
Role | Life & Pensions Consultant |
Correspondence Address | 127 Cop Lane Penwortham Preston Lancashire PR1 9AE |
Secretary Name | Mrs Kathleen Ann Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 127 Cop Lane Penwortham Preston Lancashire PR1 9AE |
Director Name | Mr Matthew John Castle |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(21 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Abbots Court Pope Lane Penwortham Lancs PR1 9JN |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £168,947 |
Gross Profit | £130,921 |
Net Worth | £85,144 |
Cash | £1,012 |
Current Liabilities | £169,036 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
11 April 2006 | Dissolved (1 page) |
---|---|
11 January 2006 | Return of final meeting of creditors (1 page) |
13 April 2004 | Order of court to wind up (2 pages) |
24 March 2004 | Statement of affairs (6 pages) |
24 March 2004 | Appointment of a voluntary liquidator (1 page) |
24 March 2004 | Resolutions
|
18 March 2004 | Registered office changed on 18/03/04 from: 73 pope lane penwortham preston PR1 9BY (1 page) |
12 March 2004 | Director resigned (1 page) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2004 | Return made up to 31/07/03; no change of members (7 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2003 | New director appointed (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
26 January 2003 | Full accounts made up to 30 November 2001 (15 pages) |
19 December 2002 | Accounts for a medium company made up to 30 November 2000 (15 pages) |
22 November 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
30 October 2002 | Return made up to 31/07/02; full list of members (5 pages) |
30 October 2002 | Return made up to 31/07/01; full list of members
|
2 July 2002 | New secretary appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
22 September 2000 | Full accounts made up to 30 November 1999 (20 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members
|
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2000 | Return made up to 31/07/99; no change of members (6 pages) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1999 | Full accounts made up to 30 November 1998 (20 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Receiver ceasing to act (2 pages) |
27 May 1999 | Receiver ceasing to act (2 pages) |
6 April 1999 | Appointment of receiver/manager (2 pages) |
6 April 1999 | Appointment of receiver/manager (2 pages) |
21 December 1998 | Return made up to 31/07/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 30 November 1996 (7 pages) |
24 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
24 February 1997 | Return made up to 31/07/96; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
4 September 1996 | Full accounts made up to 30 November 1994 (9 pages) |
9 February 1996 | Return made up to 31/07/95; full list of members (6 pages) |