Company NameRiber Castle (Management And Promotions) Limited
Company StatusDissolved
Company Number04828004
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Turkington
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOsiris Moor Lane
Darley Dale
Matlock
Derbyshire
DE4 2HG
Director NameSusan Watts
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Main Road
Morton
Derbyshire
DE55 6GS
Secretary NamePeter Turkington
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOsiris Moor Lane
Darley Dale
Matlock
Derbyshire
DE4 2HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Application for striking-off (1 page)
5 September 2005Return made up to 10/07/05; full list of members (7 pages)
28 January 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
14 October 2004Ad 12/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 October 2004Return made up to 10/07/04; full list of members (7 pages)
7 October 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)