Castle Eden
Hartlepool
Cleveland
TS27 4SR
Director Name | Mr Graeme K Oram |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(6 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 14 August 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Melgrove Way Sedgefield Stockton On Tees Cleveland TS21 2JN |
Secretary Name | William Erskine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 14 August 2018) |
Role | Accountant |
Correspondence Address | C/O, The Five Lamps Organisation Eldon Street Thornaby TS17 7DJ |
Director Name | Mr Steven Wayne Mellalieu |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Runswick Lane Hinderwell Saltburn-By-The-Sea North Yorkshire TS13 5HP |
Secretary Name | Lorraine Alice Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Castlemartin Ingleby Barwick Stockton On Tees Cleveland TS17 5BA |
Secretary Name | Catherine Sarah Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | 10 Ratcliffe Road Haydon Bridge Northumberland NE47 6ET |
Director Name | Graham Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 7 years (resigned 26 October 2011) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 110 Coleridge Avenue South Shields Tyne & Wear NE33 3HB |
Registered Address | C/O, The Five Lamps Organisation Eldon Street Thornaby TS17 7DJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£15,245 |
Cash | £1,253 |
Current Liabilities | £17,998 |
Latest Accounts | 31 March 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 July 2005 | Delivered on: 16 July 2005 Persons entitled: The Community Loan Fund for the North East Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2018 | Application to strike the company off the register (3 pages) |
5 April 2018 | Satisfaction of charge 1 in full (1 page) |
3 April 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 September 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
4 September 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 July 2014 | Annual return made up to 2 July 2014 no member list (3 pages) |
28 July 2014 | Annual return made up to 2 July 2014 no member list (3 pages) |
28 July 2014 | Annual return made up to 2 July 2014 no member list (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Annual return made up to 2 July 2013 no member list (3 pages) |
8 August 2013 | Annual return made up to 2 July 2013 no member list (3 pages) |
8 August 2013 | Annual return made up to 2 July 2013 no member list (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 2 July 2012 no member list (3 pages) |
15 August 2012 | Annual return made up to 2 July 2012 no member list (3 pages) |
15 August 2012 | Termination of appointment of Graham Brown as a director (1 page) |
15 August 2012 | Termination of appointment of Graham Brown as a director (1 page) |
15 August 2012 | Annual return made up to 2 July 2012 no member list (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 2 July 2011 no member list (4 pages) |
26 July 2011 | Annual return made up to 2 July 2011 no member list (4 pages) |
26 July 2011 | Annual return made up to 2 July 2011 no member list (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (16 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (16 pages) |
18 August 2010 | Annual return made up to 2 July 2010 no member list (4 pages) |
18 August 2010 | Secretary's details changed for William Erskine on 1 April 2010 (1 page) |
18 August 2010 | Director's details changed for Graham Brown on 1 April 2010 (2 pages) |
18 August 2010 | Annual return made up to 2 July 2010 no member list (4 pages) |
18 August 2010 | Director's details changed for Alison Elizabeth Nutter on 1 April 2010 (2 pages) |
18 August 2010 | Director's details changed for Graham Brown on 1 April 2010 (2 pages) |
18 August 2010 | Secretary's details changed for William Erskine on 1 April 2010 (1 page) |
18 August 2010 | Director's details changed for Graham Brown on 1 April 2010 (2 pages) |
18 August 2010 | Annual return made up to 2 July 2010 no member list (4 pages) |
18 August 2010 | Director's details changed for Alison Elizabeth Nutter on 1 April 2010 (2 pages) |
18 August 2010 | Secretary's details changed for William Erskine on 1 April 2010 (1 page) |
18 August 2010 | Director's details changed for Alison Elizabeth Nutter on 1 April 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Annual return made up to 02/07/09 (3 pages) |
27 July 2009 | Annual return made up to 02/07/09 (3 pages) |
30 January 2009 | Annual return made up to 02/07/08 (3 pages) |
30 January 2009 | Annual return made up to 02/07/08 (3 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Annual return made up to 02/07/07 (4 pages) |
12 October 2007 | Annual return made up to 02/07/07 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Annual return made up to 02/07/06 (4 pages) |
28 September 2006 | Annual return made up to 02/07/06 (4 pages) |
23 March 2006 | Annual return made up to 02/07/05 (4 pages) |
23 March 2006 | Annual return made up to 02/07/05 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Annual return made up to 31/03/05 (2 pages) |
3 January 2006 | Annual return made up to 31/03/05 (2 pages) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: the greenway thorntree middlesbrough cleveland TS3 9PA (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: the greenway thorntree middlesbrough cleveland TS3 9PA (1 page) |
3 January 2006 | Location of register of members (1 page) |
16 July 2005 | Particulars of mortgage/charge (8 pages) |
16 July 2005 | Particulars of mortgage/charge (8 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 March 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
18 March 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
21 July 2004 | Annual return made up to 02/07/04
|
21 July 2004 | Annual return made up to 02/07/04
|
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
2 July 2003 | Incorporation (18 pages) |
2 July 2003 | Incorporation (18 pages) |