Company NameCastleton Systems Limited
Company StatusDissolved
Company Number04497906
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameChapter Eight Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoelle Nebbe Mornod
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 The Grove
Idle
West Yorkshire
BD10 9JS
Director NameMario Anthony Thomas
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Summerley Court
Idle
Bradford
West Yorkshire
BD10 8TD
Secretary NameMario Anthony Thomas
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Summerley Court
Idle
Bradford
West Yorkshire
BD10 8TD
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressBegbies Traynor
9th Floor
Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£371,281
Gross Profit£358,348
Net Worth-£142,692
Cash£6,831
Current Liabilities£171,236

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2007Administrator's progress report (15 pages)
29 November 2007Notice of move from Administration to Dissolution (15 pages)
22 June 2007Administrator's progress report (12 pages)
31 May 2007Notice of extension of period of Administration (1 page)
2 January 2007Administrator's progress report (16 pages)
14 December 2006Registered office changed on 14/12/06 from: castleton mill castleton close leeds LS12 2DS (1 page)
3 August 2006Statement of administrator's proposal (23 pages)
19 June 2006Statement of affairs (7 pages)
13 June 2006Registered office changed on 13/06/06 from: castleton mill castleton close leeds west yorkshire LS12 2DS (1 page)
8 June 2006Appointment of an administrator (1 page)
7 June 2006Memorandum and Articles of Association (15 pages)
3 October 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
30 September 2005Return made up to 29/07/05; full list of members (13 pages)
8 June 2005Particulars of mortgage/charge (7 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
10 February 2005Registered office changed on 10/02/05 from: castleton mill castleton close armley road leeds west yorkshire LS12 2DS (1 page)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 November 2004Nc inc already adjusted 28/10/04 (1 page)
15 November 2004S-div 28/10/04 (1 page)
1 October 2004New director appointed (2 pages)
6 September 2004Return made up to 29/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Director's particulars changed (1 page)
9 June 2004Amended accounts made up to 31 July 2003 (5 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
15 November 2003Particulars of mortgage/charge (9 pages)
4 November 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2003Registered office changed on 01/10/03 from: eastgate house humberstone road leicester leicestershire LE5 3GJ (1 page)
14 August 2003Secretary's particulars changed;director's particulars changed (1 page)
18 August 2002Registered office changed on 18/08/02 from: 312B high street orpington kent BR6 0NG (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002Ad 31/07/02--------- £ si 97@1=97 £ ic 1/98 (3 pages)
29 July 2002Incorporation (15 pages)