Company NameCastingsonline Limited
Company StatusDissolved
Company Number03941996
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael William Salisbury
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerick 15 Old Crofts Bank
Urmston
Manchester
Lancashire
M41 7AA
Director NameMr Philip Andrew Hine
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(4 years, 8 months after company formation)
Appointment Duration6 years (closed 14 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewfield Hall
Minshull Vernon
Middlewich
Cheshire
CW10 0LR
Director NameMr James Michael Salisbury
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(4 years, 8 months after company formation)
Appointment Duration6 years (closed 14 December 2010)
RoleFoundry Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashbourne Drive
Weston
Crewe
Cheshire
CW2 5FY
Director NameMr Robert John Salisbury
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(4 years, 8 months after company formation)
Appointment Duration6 years (closed 14 December 2010)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Bromley Drive
Holmes Chapel
Crewe
CW4 7AX
Secretary NameNewfield Trust Services Ltd (Corporation)
StatusClosed
Appointed18 November 2004(4 years, 8 months after company formation)
Appointment Duration6 years (closed 14 December 2010)
Correspondence AddressNewfield Hall Nantwich Road
Minshull Vernon
Middlewich
Cheshire
CW10 0LR
Director NamePauline Salibury Musgrave
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBerick
15 Old Crofts Bank Urmston
Manchester
M41 7AA
Secretary NamePauline Salibury Musgrave
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBerick
15 Old Crofts Bank Urmston
Manchester
M41 7AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNewfield Hall
Minshull Vernon
Middlewich
Cheshire
CW10 0LR
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishMinshull Vernon
WardBunbury

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
20 August 2010Application to strike the company off the register (3 pages)
20 August 2010Application to strike the company off the register (3 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
4 March 2010Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
(6 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
(6 pages)
4 March 2010Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
(6 pages)
4 March 2010Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
28 May 2009Accounts made up to 31 August 2008 (4 pages)
31 March 2009Return made up to 02/03/09; full list of members (4 pages)
31 March 2009Return made up to 02/03/09; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
1 May 2008Accounts made up to 31 August 2007 (4 pages)
5 March 2008Return made up to 02/03/08; full list of members (4 pages)
5 March 2008Return made up to 02/03/08; full list of members (4 pages)
4 March 2008Director's Change of Particulars / james salisbury / 03/02/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: highfield 247 church road, now: ashbourne drive; Area was: flixton, now: weston; Post Town was: manchester, now: crewe; Region was: lancashire, now: cheshire; Post Code was: M41 6EP, now: CW2 5FY; Country was: , now: u (2 pages)
4 March 2008Director's change of particulars / james salisbury / 03/02/2007 (2 pages)
4 March 2008Director's change of particulars / robert salisbury / 03/02/2007 (1 page)
4 March 2008Director's Change of Particulars / robert salisbury / 03/02/2007 / HouseName/Number was: , now: 3; Street was: 18 st james court, now: bromley drive; Area was: moorland road didsbury, now: holmes chapel; Post Town was: manchester, now: crewe; Region was: lancashire, now: cheshire; Post Code was: M20 2SD, now: CW4 7AX; Country was: , now: united kin (1 page)
14 May 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
14 May 2007Accounts made up to 31 August 2006 (4 pages)
2 March 2007Return made up to 02/03/07; full list of members (3 pages)
2 March 2007Return made up to 02/03/07; full list of members (3 pages)
19 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
19 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
6 March 2006Return made up to 02/03/06; full list of members (3 pages)
6 March 2006Return made up to 02/03/06; full list of members (3 pages)
4 March 2005Return made up to 02/03/05; full list of members (3 pages)
4 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Registered office changed on 30/11/04 from: 15 old crofts bank urmston manchester M41 7AA (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004Registered office changed on 30/11/04 from: 15 old crofts bank urmston manchester M41 7AA (1 page)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 November 2004Accounts made up to 31 March 2004 (1 page)
2 April 2004Return made up to 02/03/04; full list of members (7 pages)
2 April 2004Return made up to 02/03/04; full list of members (7 pages)
28 January 2004Accounts made up to 31 March 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 February 2003Return made up to 02/03/03; full list of members (7 pages)
28 February 2003Return made up to 02/03/03; full list of members (7 pages)
6 February 2003Accounts made up to 31 March 2002 (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 March 2002Return made up to 02/03/02; full list of members (6 pages)
14 March 2002Return made up to 02/03/02; full list of members (6 pages)
10 December 2001Accounts made up to 31 March 2001 (2 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Return made up to 02/03/01; full list of members (6 pages)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
2 March 2000Incorporation (13 pages)
2 March 2000Incorporation (13 pages)