Company NameCastle Roofing Supplies Limited
DirectorsDerek Castle and Gwendolene Housman
Company StatusDissolved
Company Number02842123
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameDerek Castle
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleRoofing Supplier
Correspondence Address282 Halifax Old Road
Huddersfield
HD2 2SP
Director NameGwendolene Housman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleRoofing Supplier
Correspondence Address36 Gleanings Drive
Norton Tower
Halifax
West Yorkshire
HX2 0PA
Secretary NameGwendolene Housman
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleRoofing Supplier
Correspondence Address36 Gleanings Drive
Norton Tower
Halifax
West Yorkshire
HX2 0PA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMessrs Sargent & Co
4 Wards End
Halifax
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 March 1997Dissolved (1 page)
30 December 1996Return of final meeting in a creditors' voluntary winding up (1 page)
5 November 1996Liquidators statement of receipts and payments (5 pages)
2 May 1996Liquidators statement of receipts and payments (5 pages)
1 May 1995Appointment of a voluntary liquidator (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 229 gibbet street halifax west yorks HX1 5JE (1 page)