Company NameCastle Garage Ludlow Limited
Company StatusDissolved
Company Number00705059
CategoryPrivate Limited Company
Incorporation Date6 October 1961(62 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJohn Edward Price
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(29 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressWychbury
Ashley Moor
Ludlow
Shropshire
SY8 4JJ
Wales
Director NameMr Michael Roy Price
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(29 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address35 Clifton Villas
Ludlow
Shropshire
SY8 1PA
Wales
Director NameMr Terence Paul Curthoys
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(37 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Raven Lane
Ludlow
Shropshire
SY8 1BW
Wales
Secretary NameMr Terence Paul Curthoys
NationalityBritish
StatusCurrent
Appointed01 February 1999(37 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Raven Lane
Ludlow
Shropshire
SY8 1BW
Wales
Director NameMrs Gladys Rose Price
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(29 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address28 Corve Street
Ludlow
Shropshire
SY8 1DA
Wales
Director NameMr John William Price
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(29 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 August 1998)
RoleCompany Director
Correspondence Address28 Corve Street
Ludlow
Salop
SY8 1DA
Wales
Secretary NameJohn Edward Price
NationalityBritish
StatusResigned
Appointed05 April 1991(29 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressWychbury
Ashley Moor
Ludlow
Shropshire
SY8 4JJ
Wales

Location

Registered AddressBartfield & Co
Burley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£232,119
Cash£8,829
Current Liabilities£1,291,657

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 September 2004Dissolved (1 page)
24 June 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators statement of receipts and payments (6 pages)
8 March 2002Statement of affairs (10 pages)
8 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2002Appointment of a voluntary liquidator (1 page)
5 March 2002Notice of completion of voluntary arrangement (5 pages)
26 February 2002Registered office changed on 26/02/02 from: corve street ludlow shropshire SY8 1DA (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 August 2001Director's particulars changed (1 page)
27 June 2001Accounts for a small company made up to 31 December 1999 (8 pages)
14 April 2001Return made up to 05/04/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
2 May 2000Return made up to 05/04/00; full list of members (8 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 April 1999Return made up to 05/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 February 1999Particulars of mortgage/charge (4 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
6 January 1999Particulars of mortgage/charge (5 pages)
6 January 1999Particulars of mortgage/charge (5 pages)
19 October 1998Full accounts made up to 31 December 1997 (17 pages)
28 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1996Full accounts made up to 31 December 1995 (21 pages)
1 May 1996Return made up to 05/04/96; change of members
  • 363(287) ‐ Registered office changed on 01/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1995Full accounts made up to 31 December 1994 (20 pages)
7 April 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)