Company NameCastle Mill Print Limited
Company StatusDissolved
Company Number02619927
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 10 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Evans
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressTopfield Mill Lane
Ashley
Altrincham
Cheshire
WA15 0RD
Secretary NameMrs Julie Ann Evans
NationalityBritish
StatusClosed
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopfield Mill Lane
Ashley
Altrincham
Cheshire
WA15 0RD
Director NameMrs Julie Ann Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1994(3 years after company formation)
Appointment Duration20 years, 11 months (closed 05 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTopfield Mill Lane
Ashley
Altrincham
Cheshire
WA15 0RD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address23a High Street
Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1John Evans
50.00%
Ordinary
5k at £1Julie Ann Evans
50.00%
Ordinary

Financials

Year2014
Net Worth-£140,419
Current Liabilities£132,006

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2014Application to strike the company off the register (3 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
13 March 2014Director's details changed for Mrs Julie Ann Evans on 31 May 2013 (2 pages)
13 March 2014Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
13 March 2014Secretary's details changed for Mrs Julie Ann Evans on 31 May 2013 (1 page)
13 March 2014Director's details changed for John Evans on 31 May 2013 (2 pages)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for John Evans on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mrs Julie Ann Evans on 11 June 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 September 2009Return made up to 12/06/09; full list of members (4 pages)
25 September 2009Director and secretary's change of particulars / julie evans / 25/09/2009 (1 page)
21 September 2009Director and secretary's change of particulars / julie evans / 21/09/2009 (2 pages)
21 September 2009Registered office changed on 21/09/2009 from the stables topfield mill lane ashley altrincham cheshire WA15 0RD (1 page)
21 September 2009Director's change of particulars / john evans / 21/09/2009 (1 page)
21 September 2009Director and secretary's change of particulars / julie evans / 21/09/2009 (1 page)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 April 2009Return made up to 12/06/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 August 2007Return made up to 12/06/07; no change of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
18 July 2006Return made up to 12/06/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 July 2005Return made up to 12/06/05; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
17 May 2004Registered office changed on 17/05/04 from: the stables castle mill mill lane ashley altrincham cheshire WA15 0RD (1 page)
27 January 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
10 June 2003Return made up to 12/06/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 September 2002Return made up to 12/06/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 June 2001Return made up to 12/06/01; full list of members (6 pages)
2 May 2001 (7 pages)
31 July 2000 (8 pages)
6 July 2000Return made up to 12/06/00; full list of members (6 pages)
31 August 1999 (4 pages)
18 August 1999Return made up to 12/06/99; full list of members (6 pages)
31 July 1998Return made up to 12/06/98; no change of members (4 pages)
15 April 1998 (4 pages)
13 July 1997Return made up to 12/06/97; no change of members (4 pages)
12 May 1997Return made up to 12/06/96; full list of members (6 pages)
21 April 1997 (5 pages)
16 April 1996Full accounts made up to 30 June 1995 (9 pages)
25 February 1996Ad 14/02/96--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
25 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1996£ nc 5000/20000 14/02/96 (1 page)
21 July 1995Return made up to 12/06/95; no change of members (4 pages)
29 March 1995 (6 pages)
25 April 1993 (6 pages)
25 April 1993 (6 pages)
12 June 1991Incorporation (14 pages)