Company NameCastlecourt Business Services Limited
Company StatusDissolved
Company Number02913907
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Dorothy June Waller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMr Ernest Waller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Secretary NameMr Ernest Waller
NationalityBritish
StatusClosed
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMrs Suzanne Joan Evans
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(15 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 01 October 2019)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address1/3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMs Helen Margaret Waller
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(15 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 01 October 2019)
RoleBarrister / Examiner Of The Court
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address1/3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dorothy June Waller
50.00%
Ordinary
1 at £1Ernest Waller
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,745
Cash£1,713
Current Liabilities£20,729

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Secretary's details changed for Mr Ernest Waller on 18 March 2012 (1 page)
26 March 2012Director's details changed for Mr Ernest Waller on 18 March 2012 (2 pages)
26 March 2012Director's details changed for Ms Helen Margaret Waller on 18 March 2012 (2 pages)
26 March 2012Director's details changed for Mrs Suzanne Joan Evans on 18 March 2012 (2 pages)
26 March 2012Director's details changed for Dorothy June Waller on 18 March 2012 (2 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Ernest Waller on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Dorothy June Waller on 18 March 2010 (2 pages)
23 March 2010Director's details changed for Ms Helen Margaret Waller on 18 March 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 August 2009Director's change of particulars / helen waller / 20/08/2009 (1 page)
20 August 2009Director appointed mrs suzanne joan evans (1 page)
20 August 2009Director appointed ms helen margaret waller (1 page)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 18/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2007Return made up to 18/03/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006Return made up to 18/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 18/03/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 18/03/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 21/03/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 April 2002Return made up to 27/03/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 May 2001Return made up to 29/03/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 April 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 April 1999Return made up to 29/03/99; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 April 1998Return made up to 29/03/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 April 1997Return made up to 29/03/97; no change of members (4 pages)
17 July 1996Full accounts made up to 31 March 1996 (10 pages)
8 June 1996Return made up to 29/03/96; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 April 1995Return made up to 29/03/95; full list of members (6 pages)