Company NameCastlegate 186 Limited
Company StatusDissolved
Company Number04183978
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 22 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed28 June 2001(3 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 22 March 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMiles Jonathan Hilton Linney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonglands
Longland Lane
Farnsfield
Nottinghamshire
NG22 8HD
Secretary NameRobert Roy Neilson Munro
NationalityBritish
StatusResigned
Appointed15 May 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 June 2001)
RoleDirector-Secretary
Country of ResidenceEngland
Correspondence Address14 Thornhill Close
Bramcote Hills
Nottingham
NG9 3FS
Director NameMr Nicholas Steven Linney
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(3 months after company formation)
Appointment Duration1 week (resigned 28 June 2001)
RolePrint Director
Correspondence Address3 High Leys Drive
Ravenshead
Nottinghamshire
NG15 9HQ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1,200,000
(14 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1,200,000
(14 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 September 2009Appointment Terminated Director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
25 March 2009Return made up to 21/03/09; full list of members (3 pages)
25 March 2009Return made up to 21/03/09; full list of members (3 pages)
22 January 2009Accounts made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts made up to 31 March 2007 (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
2 April 2007Return made up to 21/03/07; full list of members (7 pages)
2 April 2007Return made up to 21/03/07; full list of members (7 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 October 2006Accounts made up to 31 March 2006 (3 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
16 February 2006Full accounts made up to 31 March 2005 (13 pages)
16 February 2006Full accounts made up to 31 March 2005 (13 pages)
19 September 2005Full accounts made up to 31 March 2004 (15 pages)
19 September 2005Full accounts made up to 31 March 2004 (15 pages)
1 April 2005Return made up to 21/03/05; full list of members (2 pages)
1 April 2005Return made up to 21/03/05; full list of members (2 pages)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
14 April 2004Return made up to 21/03/04; full list of members (5 pages)
14 April 2004Return made up to 21/03/04; full list of members (5 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
6 December 2003Accounts made up to 31 March 2003 (7 pages)
6 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 21/03/03; full list of members (5 pages)
11 April 2003Return made up to 21/03/03; full list of members (5 pages)
27 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
18 December 2002Accounts made up to 31 March 2002 (7 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Return made up to 21/03/02; full list of members (5 pages)
28 May 2002Return made up to 21/03/02; full list of members (5 pages)
28 May 2002Director's particulars changed (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
26 July 2001New director appointed (4 pages)
26 July 2001New director appointed (4 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Ad 27/06/01--------- £ si 1199999@1=1199999 £ ic 1/1200000 (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: adamsway mansfield nottinghamshire NG18 4FW (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Ad 27/06/01--------- £ si 1199999@1=1199999 £ ic 1/1200000 (2 pages)
18 July 2001Registered office changed on 18/07/01 from: adamsway mansfield nottinghamshire NG18 4FW (1 page)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Nc inc already adjusted 27/06/01 (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Nc inc already adjusted 27/06/01 (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
21 March 2001Incorporation (14 pages)