Company NameCastles In The Air Limited
Company StatusDissolved
Company Number04445688
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 10 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Baker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleads Moss Farm
Trap Street, Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameMr Andrew John Ryder
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameNicola Jane Ryder
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameLinda Baker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressToll Bar Farm
Blackden Lane, Siddington
Macclesfield
Cheshire
SK11 9NA
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishLower Withington
WardGawsworth

Shareholders

50 at £1Nicola Ryder
50.00%
Ordinary
50 at £1Richard Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(6 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010Director's details changed for Nicola Jane Ryder on 23 May 2010 (2 pages)
21 September 2010Director's details changed for Richard Baker on 23 May 2010 (2 pages)
21 September 2010Director's details changed for Nicola Jane Ryder on 23 May 2010 (2 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010Director's details changed for Richard Baker on 23 May 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Annual return made up to 23 May 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 23 May 2009 with a full list of shareholders (4 pages)
15 September 2009Return made up to 23/05/08; full list of members (4 pages)
15 September 2009Return made up to 23/05/08; full list of members (4 pages)
15 September 2009Appointment Terminated Director linda baker (1 page)
15 September 2009Appointment terminated director linda baker (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 February 2008Return made up to 23/05/07; full list of members (3 pages)
20 February 2008Return made up to 23/05/07; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 November 2006Return made up to 23/05/06; full list of members (3 pages)
21 November 2006Return made up to 23/05/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Return made up to 23/05/05; full list of members (3 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Return made up to 23/05/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 June 2004Return made up to 23/05/04; full list of members (8 pages)
25 June 2004Return made up to 23/05/04; full list of members (8 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 June 2003Return made up to 23/05/03; full list of members (8 pages)
11 June 2003Return made up to 23/05/03; full list of members (8 pages)
14 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Ad 23/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 2002Registered office changed on 10/06/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
10 June 2002Registered office changed on 10/06/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Ad 23/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 2002New director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
2 June 2002New director appointed (2 pages)
23 May 2002Incorporation (14 pages)