Company NameCastle Energies Direct Ltd
Company StatusDissolved
Company Number09092429
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Paul Edwards
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(same day as company formation)
RoleSales Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
Director NameMr Adam Stephen Hardcastle
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed19 June 2014(same day as company formation)
RoleSales Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
Director NameMr Ian Steven Norris
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 2016(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales

Location

Registered Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £0.02Adam Hardcastle
50.00%
Ordinary
50 at £0.02Paul Edwards
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (3 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 June 2017Notification of Adam Stephen Hardcastle as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 June 2017Notification of Paul Edwards as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Paul Edwards as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Adam Stephen Hardcastle as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Adam Stephen Hardcastle as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Paul Edwards as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Termination of appointment of Ian Steven Norris as a director on 27 February 2017 (1 page)
2 March 2017Termination of appointment of Ian Steven Norris as a director on 27 February 2017 (1 page)
4 October 2016Appointment of Mr Ian Steven Norris as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr Ian Steven Norris as a director on 3 October 2016 (2 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 December 2015Registered office address changed from 52 Station Road Ellesmere Port CH65 4BQ to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 52 Station Road Ellesmere Port CH65 4BQ to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 4 December 2015 (1 page)
4 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)