Company NameCastings International Limited
Company StatusDissolved
Company Number04838178
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 8 months ago)
Dissolution Date22 September 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production
SIC 2752Casting of steel
SIC 24520Casting of steel
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameJohn Matthew Renshaw
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleBusiness Executive
Correspondence AddressLuiz Antonio Rosina 116
Sao Joao Da Boa Vista
Sao Paulo Cep 13874319
Brazil
Secretary NameJohn Matthew Renshaw
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleBusiness Executive
Correspondence AddressLuiz Antonio Rosina 116
Sao Joao Da Boa Vista
Sao Paulo Cep 13874319
Brazil
Director NameKenneth David Peacock
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleEngineer
Correspondence Address63e Heron Street
Oldham
Lancashire
OL8 4LP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address111 Windsor Rise
Anston
Sheffield
S26 2ER
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield

Financials

Year2014
Net Worth-£89,420
Current Liabilities£67,019

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 December 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2005Director resigned (1 page)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Registered office changed on 23/11/05 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page)
9 August 2004Return made up to 18/07/04; full list of members (8 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
13 January 2004Director's particulars changed (1 page)
21 October 2003Ad 19/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: 16 saint john street london EC1M 4NT (1 page)