Company NameCastle Accountants Ltd
Company StatusDissolved
Company Number06212680
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date9 October 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJacqueline Sonia Dunstan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2007(1 day after company formation)
Appointment Duration5 years, 6 months (closed 09 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 West Moor Park Networkcentre Yorkshire Way
Armthorpe
Doncaster
South Yorkshire
DN3 3GW
Secretary NameColin Dunstan
NationalityBritish
StatusResigned
Appointed14 April 2007(1 day after company formation)
Appointment Duration1 year (resigned 13 April 2008)
RolePrinter
Correspondence Address15 Saxon Row
Conisbrough
Doncaster
South Yorkshire
DN12 2HT
Director NameMr Michael Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Parkhill Road
Barnby Dun
Doncaster
South Yorkshire
DN3 1DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 West Moor Park Networkcentre Yorkshire Way
Armthorpe
Doncaster
South Yorkshire
DN3 3GW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Voluntary strike-off action has been suspended (1 page)
26 June 2012Voluntary strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012Application to strike the company off the register (3 pages)
12 June 2012Application to strike the company off the register (3 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 September 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 10,100
(3 pages)
26 September 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 10,100
(3 pages)
31 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 November 2010Director's details changed for Jacqueline Sonia Dunstan on 1 July 2010 (2 pages)
8 November 2010Director's details changed for Jacqueline Sonia Dunstan on 1 July 2010 (2 pages)
8 November 2010Director's details changed for Jacqueline Sonia Dunstan on 1 July 2010 (2 pages)
17 June 2010Termination of appointment of Michael Robinson as a director (1 page)
17 June 2010Termination of appointment of Michael Robinson as a director (1 page)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Michael Robinson on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Michael Robinson on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Jacqueline Sonia Dunstan on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Michael Robinson on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Jacqueline Sonia Dunstan on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Jacqueline Sonia Dunstan on 1 October 2009 (2 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 September 2009Registered office changed on 16/09/2009 from 6/7 excelsior court conisbrough doncaster south yorkshire DN12 2HQ (1 page)
16 September 2009Registered office changed on 16/09/2009 from 6/7 excelsior court conisbrough doncaster south yorkshire DN12 2HQ (1 page)
8 May 2009Return made up to 13/04/09; full list of members (3 pages)
8 May 2009Return made up to 13/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 May 2008Return made up to 13/04/08; full list of members (3 pages)
20 May 2008Return made up to 13/04/08; full list of members (3 pages)
20 May 2008Appointment Terminated Secretary colin dunstan (1 page)
20 May 2008Appointment terminated secretary colin dunstan (1 page)
16 October 2007Registered office changed on 16/10/07 from: the terrace /castle avenue conisbrough doncaster south yorkshire DN12 3BT (1 page)
16 October 2007Registered office changed on 16/10/07 from: the terrace /castle avenue conisbrough doncaster south yorkshire DN12 3BT (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
15 August 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
15 August 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Ad 14/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Ad 14/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
13 April 2007Incorporation (9 pages)
13 April 2007Incorporation (9 pages)