Company NameCastle Stairs Limited
Company StatusDissolved
Company Number03144469
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NameMatrix James Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Bone
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 04 November 2003)
RoleAdvertising Executive
Correspondence Address63 The Broadway
Tynemouth
Tyne & Wear
NE30 2LJ
Director NameMr Peter Phillips
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Byrness Village
Newcastle Upon Tyne
NE19 1TR
Secretary NameMrs Clare Louise Phillips
NationalityBritish
StatusClosed
Appointed25 January 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Byrness Village
Newcastle Upon Tyne
NE19 1TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 January

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
8 April 2003Registered office changed on 08/04/03 from: c/o peter weldon & co 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
30 November 2001Partial exemption accounts made up to 31 January 2001 (11 pages)
18 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001Director's particulars changed (1 page)
12 January 2001Secretary's particulars changed (1 page)
28 November 2000Full accounts made up to 31 January 2000 (14 pages)
19 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1999Full accounts made up to 31 January 1999 (14 pages)
25 January 1999Return made up to 10/01/99; no change of members (4 pages)
20 November 1998Full accounts made up to 28 February 1998 (14 pages)
29 September 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
23 January 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1997Full accounts made up to 28 February 1997 (14 pages)
28 February 1997Return made up to 10/01/97; full list of members (6 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
12 November 1996Accounting reference date extended from 31/01 to 28/02 (1 page)
25 February 1996New director appointed (2 pages)
12 February 1996Company name changed leaseauto LIMITED\certificate issued on 13/02/96 (2 pages)
11 February 1996Registered office changed on 11/02/96 from: 1 mitchell lane bristol. BS1 6BU. (1 page)
10 January 1996Incorporation (9 pages)