Company NameCastle Mouldings Limited
Company StatusDissolved
Company Number05700011
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date2 July 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameStewart Graham Piercy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleSales Manager
Correspondence Address11 Granby Drive
Balderton
Newark
Nottinghamshire
NG24 3JD
Director NameJoseph Schaffarczyk
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleOperations Manager
Correspondence AddressFlat 1 Rubys Walk
Fernwood
Balderton
Nottinghamshire
NG24 3FA
Secretary NameJoseph Schaffarczyk
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleOperations Manager
Correspondence AddressFlat 1 Rubys Walk
Fernwood
Balderton
Nottinghamshire
NG24 3FA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£102,644
Cash£3,345
Current Liabilities£140,934

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 July 2012Final Gazette dissolved following liquidation (1 page)
2 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2012Final Gazette dissolved following liquidation (1 page)
2 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
22 March 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
22 March 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
28 September 2011Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
28 September 2011Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
5 April 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
5 April 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
7 October 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
7 October 2010Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
7 October 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
7 October 2010Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
30 March 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
30 March 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
30 March 2010Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
30 March 2010Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
15 March 2009Statement of affairs with form 4.19 (11 pages)
15 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2009Statement of affairs with form 4.19 (11 pages)
15 March 2009Appointment of a voluntary liquidator (1 page)
15 March 2009Appointment of a voluntary liquidator (1 page)
15 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-04
(1 page)
27 February 2009Registered office changed on 27/02/2009 from units 5 & 6 sanigar court whittle close off brunel drive newark notts NG24 2DT (1 page)
27 February 2009Registered office changed on 27/02/2009 from units 5 & 6 sanigar court whittle close off brunel drive newark notts NG24 2DT (1 page)
7 March 2008Return made up to 06/02/08; full list of members (4 pages)
7 March 2008Return made up to 06/02/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 March 2007Location of register of members (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Return made up to 06/02/07; full list of members (3 pages)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Return made up to 06/02/07; full list of members (3 pages)
14 September 2006Registered office changed on 14/09/06 from: 34 king street kirton boston lincolnshire PE20 1HZ (1 page)
14 September 2006Registered office changed on 14/09/06 from: 34 king street kirton boston lincolnshire PE20 1HZ (1 page)
16 June 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
16 June 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
15 March 2006Ad 06/02/06-06/02/06 £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006Ad 06/02/06-06/02/06 £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 February 2006Incorporation (32 pages)
6 February 2006Incorporation (32 pages)