Company NameCastle Sportswear Limited
Company StatusDissolved
Company Number01590731
CategoryPrivate Limited Company
Incorporation Date12 October 1981(42 years, 6 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Anthony Harris Cohen
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 25 November 1997)
RoleCompany Director
Correspondence AddressRoseworth 86 Main Street
Thorner
Leeds
West Yorkshire
LS14 3BU
Secretary NameMrs Beverly Makin
NationalityBritish
StatusClosed
Appointed01 July 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address23 Harwill Rise
Morley
Leeds
West Yorkshire
LS27 7QL
Director NameMrs Victoria Monica Cohen
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 July 1991)
RoleSecretary
Correspondence AddressRoseworth 86 Main Street
Thorner
Leeds
West Yorkshire
LS14 3BU
Secretary NameMrs Victoria Monica Cohen
NationalityBritish
StatusResigned
Appointed01 May 1991(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressRoseworth 86 Main Street
Thorner
Leeds
West Yorkshire
LS14 3BU

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
31 January 1997Receiver ceasing to act (1 page)
30 January 1997Receiver's abstract of receipts and payments (2 pages)
29 July 1996Receiver's abstract of receipts and payments (2 pages)
22 September 1995Statement of Affairs in administrative receivership following report to creditors (12 pages)
22 September 1995Administrative Receiver's report (10 pages)
26 July 1995Registered office changed on 26/07/95 from: 11 park place leeds LS1 2RU (1 page)
18 July 1995Appointment of receiver/manager (2 pages)