Company NameCastlepeak Limited
Company StatusDissolved
Company Number00789425
CategoryPrivate Limited Company
Incorporation Date27 January 1964(60 years, 3 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameEstate Of Richard Robert Clough
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(27 years, 1 month after company formation)
Appointment Duration26 years, 8 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank
Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Director NameSusan Gael Clough
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(27 years, 1 month after company formation)
Appointment Duration26 years, 8 months (closed 31 October 2017)
RoleCompany Director
Correspondence AddressHolly Bank
Felliscliffe Birstwith
Harrogate
North Yorkshire
HG3 2JZ
Secretary NameEstate Of Richard Robert Clough
NationalityBritish
StatusClosed
Appointed11 July 1991(27 years, 5 months after company formation)
Appointment Duration26 years, 3 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank
Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Director NameMr Robert Clough
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(47 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 31 October 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Denbigh Road
London
W11 2SJ
Director NameGeoffrey Clough
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(27 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 1991)
RoleCompany Director
Correspondence AddressShambles Corner
Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Secretary NameGeoffrey Clough
NationalityBritish
StatusResigned
Appointed12 March 1991(27 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 1991)
RoleCompany Director
Correspondence AddressShambles Corner
Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameMiss Nancy Susannah Clough
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(30 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 May 2013)
RoleCompany Director
Correspondence AddressTroutbeck Nursing Home Crossbeck Road
Ilkley
West Yorkshire
LS29 9JP
Director NameMr Robert Clough
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(43 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Denbigh Road
London
W11 2SJ

Location

Registered AddressNo 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

99 at £1Robert Clough & Co. LTD
99.00%
Ordinary
1 at £1Richard Robert Clough
1.00%
Ordinary

Financials

Year2014
Net Worth£69,831
Cash£98,522
Current Liabilities£74,278

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
19 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
28 June 2016Annual return made up to 15 May 2016
Statement of capital on 2016-06-28
  • GBP 100
(20 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2015Annual return made up to 15 May 2015
Statement of capital on 2015-06-24
  • GBP 100
(15 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(15 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Termination of appointment of Nancy Clough as a director (2 pages)
2 May 2013Annual return made up to 12 March 2013 (16 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Annual return made up to 12 March 2012 (16 pages)
23 April 2012Director's details changed for Miss Nancy Susannah Clough on 1 March 2010 (3 pages)
23 April 2012Director's details changed for Miss Nancy Susannah Clough on 1 March 2010 (3 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 June 2011Appointment of Robert Clough as a director (3 pages)
13 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (16 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
15 February 2010Termination of appointment of Robert Clough as a director (2 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 April 2009Return made up to 12/03/09; no change of members (5 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 April 2008Return made up to 12/03/08; no change of members (8 pages)
9 November 2007New director appointed (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 April 2007Return made up to 12/03/07; full list of members (7 pages)
10 November 2006Registered office changed on 10/11/06 from: st john's centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 March 2006Return made up to 12/03/06; full list of members (7 pages)
7 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 April 2005Return made up to 12/03/05; full list of members (7 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 April 2004Return made up to 12/03/04; full list of members (7 pages)
26 November 2003Registered office changed on 26/11/03 from: eldon lodge eldon place bradford 1 BD1 3AP (2 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 April 2003Return made up to 12/03/03; full list of members (7 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 March 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1999Return made up to 12/03/99; full list of members (7 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 May 1998Return made up to 12/03/98; no change of members (5 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 April 1997Return made up to 12/03/97; no change of members (5 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 March 1996Return made up to 12/03/96; full list of members (7 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 March 1995Return made up to 12/03/95; no change of members (6 pages)
27 January 1964Incorporation (17 pages)