Company NameCasktrend Limited
Company StatusDissolved
Company Number03079314
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Paul Ashley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(4 months after company formation)
Appointment Duration3 years, 8 months (closed 27 July 1999)
RoleSales Director
Correspondence Address23 Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AW
Director NameGail Kenny
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(4 months after company formation)
Appointment Duration3 years, 8 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address164 Smalldale Road
Sheffield
South Yorkshire
S12 4YE
Director NameMr Albert John Weatherill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(4 months after company formation)
Appointment Duration3 years, 8 months (closed 27 July 1999)
RoleAccountant
Correspondence Address20 Southdale Road
Ossett
West Yorkshire
WF5 8BA
Secretary NameMr Paul Ashley
NationalityBritish
StatusClosed
Appointed10 November 1995(4 months after company formation)
Appointment Duration3 years, 8 months (closed 27 July 1999)
RoleSales Director
Correspondence Address23 Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
21 September 1998Receiver ceasing to act (2 pages)
21 September 1998Receiver's abstract of receipts and payments (2 pages)
2 July 1998Receiver's abstract of receipts and payments (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 236 meanwood road leeds west yorkshire LS14 3AW (1 page)
3 July 1997Appointment of receiver/manager (1 page)
6 September 1996Return made up to 12/07/96; full list of members (6 pages)
2 April 1996Ad 10/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1996Accounting reference date notified as 31/12 (1 page)
15 January 1996Registered office changed on 15/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 December 1995Particulars of mortgage/charge (6 pages)
12 July 1995Incorporation (24 pages)