Company NameCastleridge Engineering UK Limited
Company StatusDissolved
Company Number03512819
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Charles Jarvis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13c Colsea Road
Aberdeen
AB12 3NA
Scotland
Secretary NameMrs Pamela Jane Jarvis
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13c Colsea Road
Cove Bay
Aberdeen
AB12 3NA
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address9 Bonnyrigg Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,104
Cash£19
Current Liabilities£3,123

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
22 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 March 2006Return made up to 18/02/06; full list of members (6 pages)
24 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 March 2005Return made up to 18/02/05; full list of members (6 pages)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (3 pages)
13 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
24 March 2003Return made up to 18/02/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
19 March 2002Return made up to 18/02/02; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
13 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Accounts for a small company made up to 28 February 2000 (4 pages)
4 May 2000Return made up to 18/02/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
9 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1998Registered office changed on 09/10/98 from: 32 caxton street linthorpe middlesbrough cleveland TS5 6AH (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: 372 old street london EC1V 9LT (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
18 February 1998Incorporation (12 pages)