Company NameCastle House (Pvcu) Limited
DirectorIan Alexander Gordon
Company StatusDissolved
Company Number03586971
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Alexander Gordon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Drive
Crossgates
Leeds
West Yorkshire
LS15 8EP
Secretary NameMr Anthony John Aldred
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ellar Gardens
Menston
Ilkley
West Yorkshire
LS29 6QA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a creditors' voluntary winding up (6 pages)
29 April 2004Liquidators statement of receipts and payments (8 pages)
25 February 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
21 February 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2001Statement of affairs (9 pages)
30 August 2001Appointment of a voluntary liquidator (1 page)
9 August 2001Registered office changed on 09/08/01 from: castle house station road horsforth leeds west yorkshire LS18 5NA (1 page)
25 August 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
13 July 2000Return made up to 25/06/00; full list of members (6 pages)
16 June 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
3 April 2000Company name changed armagard windows LIMITED\certificate issued on 04/04/00 (2 pages)
10 March 2000Company name changed castle house (pvcu) LIMITED\certificate issued on 01/03/00 (3 pages)
16 July 1999Return made up to 25/06/99; full list of members (6 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
25 June 1998Incorporation (18 pages)