Company NameCastle.P.D Limited
Company StatusDissolved
Company Number05511273
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 8 months ago)
Dissolution Date25 August 2011 (12 years, 7 months ago)

Directors

Director NameMr Jonathan David Gilroy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate
Oxford Road, Gomersal
Bradford
West Yorkshire
BD19 4HD
Secretary NameSteven John Charlesworth
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address105 Reinwood Road
Huddersfield
West Yorkshire
HD3 4DW
Director NameStephen Charlesworth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(7 months after company formation)
Appointment Duration1 year (resigned 28 February 2007)
RoleManaging Director
Correspondence Address50 Town End
Almondbury
Huddersfield
West Yorkshire
HD5 8NW
Secretary NameSarah Jane Hogan
NationalityBritish
StatusResigned
Appointed14 February 2006(7 months after company formation)
Appointment Duration1 year (resigned 08 March 2007)
RoleAccounts Manager
Correspondence Address68 Beechwood Avenue
Wibsey
Bradford
West Yorkshire
BD6 3AF

Location

Registered AddressKpmg Llp
1 The Embankment
Neville Street Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 August 2011Final Gazette dissolved following liquidation (1 page)
25 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2011Return of final meeting of creditors (1 page)
25 May 2011Notice of final account prior to dissolution (1 page)
13 January 2011INSOLVENCY:secretary of state's release of liquidator (1 page)
13 January 2011Insolvency:secretary of state's release of liquidator (1 page)
23 November 2010Court order insolvency:replacement of liquidator (9 pages)
23 November 2010Appointment of a liquidator (1 page)
23 November 2010Appointment of a liquidator (1 page)
23 November 2010Court order INSOLVENCY:replacement of liquidator (9 pages)
1 August 2007Appointment of a liquidator (1 page)
1 August 2007Appointment of a liquidator (1 page)
31 July 2007Registered office changed on 31/07/07 from: unit 13 ironworks park bolling back lane bradford west yorkshire BD4 8SX (1 page)
31 July 2007Registered office changed on 31/07/07 from: unit 13 ironworks park bolling back lane bradford west yorkshire BD4 8SX (1 page)
20 June 2007Order of court to wind up (2 pages)
20 June 2007Order of court to wind up (2 pages)
20 March 2007Secretary resigned (2 pages)
20 March 2007Secretary resigned (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
17 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2006Return made up to 18/07/06; full list of members (6 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Secretary resigned (1 page)
18 July 2005Incorporation (12 pages)
18 July 2005Incorporation (12 pages)