Company NameCastle House Windows Limited
DirectorIan Alexander Gordon
Company StatusDissolved
Company Number01696563
CategoryPrivate Limited Company
Incorporation Date3 February 1983(41 years, 3 months ago)
Previous NameCastle Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Alexander Gordon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging
Country of ResidenceUnited Kingdom
Correspondence Address56 The Drive
Crossgates
Leeds
West Yorkshire
LS15 8EP
Secretary NameMr Anthony John Aldred
NationalityBritish
StatusCurrent
Appointed06 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ellar Gardens
Menston
Ilkley
West Yorkshire
LS29 6QA

Location

Registered AddressBaker Tilly Chartered Accountant
Carlton House, Grammar School
Street, Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£244,170
Cash£134
Current Liabilities£542,966

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 September 2002Dissolved (1 page)
27 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
21 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2000Statement of affairs (20 pages)
21 February 2000Appointment of a voluntary liquidator (1 page)
14 February 2000Registered office changed on 14/02/00 from: castle house station road horsforth nr leeds west yorkshire LS18 5NX (1 page)
21 December 1999Return made up to 20/11/99; full list of members (6 pages)
4 January 1999Return made up to 20/11/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 December 1997Return made up to 20/11/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
27 November 1996Return made up to 20/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
14 December 1995Return made up to 20/11/95; no change of members (4 pages)
24 November 1995Company name changed castle products LIMITED\certificate issued on 27/11/95 (4 pages)
14 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
26 April 1990Company name changed garethplan LIMITED\certificate issued on 27/04/90 (2 pages)
29 March 1983New secretary appointed (3 pages)
3 February 1983Incorporation (15 pages)