Company NameNice Castle Limited
Company StatusDissolved
Company Number04554295
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Thomas Kaberry
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grenfell Road
Didsbury
Manchester
Lancashire
M20 6TQ
Secretary NameMr John Paulson
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Riley Bank Mews
Manley Road
Frodsham
Cheshire
WA6 6HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressInternational House
Aviation Park
Flint Road Saltney
Flintshire
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
23 January 2008Annual return made up to 04/10/07 (3 pages)
24 April 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
28 November 2006Annual return made up to 04/10/06 (3 pages)
28 November 2006Registered office changed on 28/11/06 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
27 June 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
2 November 2005Annual return made up to 04/10/05 (3 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
18 October 2004Annual return made up to 04/10/04 (3 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
7 November 2003Annual return made up to 04/10/03
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (2 pages)