Company NameMad Hatters Castle Limited
Company StatusDissolved
Company Number05406281
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Judith Patricia Blackmore
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleRetail
Correspondence Address29 Kingsway
Huby
Leeds
West Yorkshire
LS17 0AL
Director NameLinda Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCo Director
Correspondence Address52 Rookwood Road
Leeds
West Yorkshire
LS9 0NH
Secretary NameTanya Blackmore
NationalityBritish
StatusClosed
Appointed12 June 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address125 Bawn Approach
Old Farnley
Leeds
West Yorkshire
LS12 5BR
Secretary NameJudith Patricia Blackmore
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 The Bungalow
Farnley
Otley
West Yorkshire
LS21 2QJ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressWestgate House 25 Westgate
Otley
West Yorkshire
LS21 3AT
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

1 at 1Ms Judith Patricia Blackmore
100.00%
Ordinary

Financials

Year2014
Net Worth£1,138
Current Liabilities£5,209

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 February 2014Completion of winding up (1 page)
6 February 2014Completion of winding up (1 page)
10 January 2009Court order notice of winding up (2 pages)
10 January 2009Court order notice of winding up (2 pages)
31 October 2008Director appointed judith blackmore (2 pages)
31 October 2008Director appointed judith blackmore (2 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Return made up to 29/03/08; full list of members (3 pages)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Return made up to 29/03/08; full list of members (3 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007Secretary resigned;director resigned (1 page)
3 May 2007Return made up to 29/03/07; full list of members (2 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Return made up to 29/03/07; full list of members (2 pages)
3 May 2007Secretary's particulars changed (1 page)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
24 April 2006Registered office changed on 24/04/06 from: 1 and 2 st chad's parade otley road, headingley leeds west yorkshire LS16 5JH (1 page)
24 April 2006Registered office changed on 24/04/06 from: 1 and 2 st chad's parade otley road, headingley leeds west yorkshire LS16 5JH (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
29 March 2005Incorporation (12 pages)
29 March 2005Incorporation (12 pages)