Company NameCastle Security Distributors Limited
Company StatusDissolved
Company Number02816893
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen Robert Hobson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 The Mall
Ealing
London
Director NameMr Trevor Hobson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(same day as company formation)
RoleSalesman
Correspondence Address63 Harding Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 7DL
Director NameMr Graham Rennard
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(same day as company formation)
RoleSalesman
Correspondence Address24 St Marys Road
Goldthorpe
Rotherham
South Yorkshire
S63 9JQ
Secretary NameMr Trevor Hobson
NationalityBritish
StatusCurrent
Appointed11 May 1993(same day as company formation)
RoleSalesman
Correspondence Address63 Harding Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 7DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressErnst & Young
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 November 1999Dissolved (1 page)
19 August 1999Liquidators statement of receipts and payments (6 pages)
19 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
14 September 1998Liquidators statement of receipts and payments (7 pages)
30 October 1997Registered office changed on 30/10/97 from: 631 chesterfield road woodseats sheffield south yorkshire S8 0RX (1 page)
20 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 1997Appointment of a voluntary liquidator (1 page)
20 August 1997Statement of affairs (7 pages)
29 June 1997Return made up to 11/05/97; full list of members (5 pages)
13 February 1997Full accounts made up to 31 May 1996 (13 pages)
9 May 1996Return made up to 11/05/96; no change of members (4 pages)
3 August 1995Full accounts made up to 31 May 1995 (8 pages)
6 June 1995Return made up to 11/05/95; no change of members (4 pages)