Company NameCastlegreen Trading Limited
Company StatusDissolved
Company Number03934512
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Robert Parr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleUk Sales
Country of ResidenceEngland
Correspondence Address105 Castle Green
Westbrook
Warrington
Cheshire
WA5 5XB
Secretary NameKaren Parr
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address105 Castle Green
Westbrook
Warrington
Cheshire
WA5 5XB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth-£1,970
Cash£6,913
Current Liabilities£15,435

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (1 page)
16 May 2002Return made up to 28/02/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 March 2001Ad 31/03/00--------- £ si 99@1 (2 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
5 March 2000Secretary resigned (1 page)
5 March 2000Director resigned (2 pages)
5 March 2000Registered office changed on 05/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
5 March 2000New secretary appointed (2 pages)
28 February 2000Incorporation (10 pages)