Company NameCastle Monolithics (Europe) Limited
DirectorPeter Skinner
Company StatusDissolved
Company Number03996399
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJoanne Whitehurst
NationalityBritish
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address39/42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMr Peter Skinner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(4 weeks, 1 day after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Leadbeater Road
Sheffield
S12 2UG
Secretary NameMs Lisa Jane Skinner
NationalityBritish
StatusCurrent
Appointed10 September 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Boundary Road
Sheffield
South Yorkshire
S2 5FE
Director NameTerence Bettley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleAccountant
Correspondence Address8 Tun Lane
South Hiendley
Barnsley
South Yorkshire
S72 9BZ
Secretary NameSally Anne Nelson
NationalityBritish
StatusResigned
Appointed16 June 2000(4 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2001)
RoleCompany Director
Correspondence Address8 Tun Lane
South Hiendley
Barnsley
South Yorkshire
S72 9BZ

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£25,796
Cash£26,857
Current Liabilities£51,186

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 February 2006Dissolved (1 page)
7 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
29 September 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
10 September 2004Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page)
23 September 2003Registered office changed on 23/09/03 from: sheaf bank works prospect road heeley sheffield yorkshire S2 3EN (1 page)
19 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2003Statement of affairs (6 pages)
19 September 2003Appointment of a voluntary liquidator (1 page)
2 July 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Return made up to 18/05/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 November 2001Return made up to 18/05/01; full list of members (6 pages)
11 October 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: 8 tun lane south hiendley barnsley south yorkshire S72 9BZ (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (2 pages)
1 August 2000New secretary appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: 8 tun lane south hiendley barnsley south yorkshire S72 9BZ (1 page)
18 May 2000Incorporation (18 pages)