Company NameTrinity Care (Southampton) Limited
Company StatusDissolved
Company Number03865642
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)
Previous NameCastlegate 130 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(12 years after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameIain Peter Blatherwick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Dairy 67 North Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7NG
Secretary NameMr David William Tilly
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Parkhouse Gates
Nottingham
Nottinghamshire
NG3 5LX
Director NameRandolph Paul Hill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2002)
RoleCompany Director
Correspondence Address40 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Director NameDavid Greig Henderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lydney Park
West Bridgford
Nottingham
NG2 7TJ
Director NameMr Christopher John Goodall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Manor Court
Bramcote
Nottingham
Nottinghamshire
NG9 3DR
Director NameMr Nicholas John Borrett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDumble Cottage Water Lane
Oxton
Southwell
Nottinghamshire
NG25 0SH
Secretary NameMr Christopher John Goodall
NationalityBritish
StatusResigned
Appointed06 January 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Manor Court
Bramcote
Nottingham
Nottinghamshire
NG9 3DR
Director NameMr Larry Edward Mark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2002(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NameAnthony David Thorne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bartholomew Place
Warfield
Berkshire
RG42 3DQ
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameJohn Ernest Moreton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2002(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressThe Old Farm
Winkfield Row
Reading
Berkshire
RG12 6NG
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed14 February 2002(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(8 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(12 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

1 at £1Trinity Care LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
21 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
21 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(5 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(5 pages)
19 November 2011Termination of appointment of William Buchan as a director (1 page)
19 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
3 November 2011Termination of appointment of David Smith as a director (1 page)
3 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
6 September 2011Full accounts made up to 30 September 2010 (19 pages)
6 September 2011Full accounts made up to 30 September 2010 (19 pages)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
21 January 2010Full accounts made up to 27 September 2009 (15 pages)
21 January 2010Full accounts made up to 27 September 2009 (15 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
29 July 2009Full accounts made up to 28 September 2008 (15 pages)
29 July 2009Full accounts made up to 28 September 2008 (15 pages)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
29 October 2008Return made up to 26/10/08; full list of members (3 pages)
29 October 2008Return made up to 26/10/08; full list of members (3 pages)
10 October 2008Appointment terminated director william colvin (1 page)
10 October 2008Appointment Terminated Director william colvin (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
2 September 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 August 2008Director appointed richard neil midmer (1 page)
22 August 2008Director appointed richard neil midmer (1 page)
30 July 2008Director appointed kamma foulkes (1 page)
30 July 2008Director appointed kamma foulkes (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
6 May 2008Full accounts made up to 30 September 2007 (12 pages)
6 May 2008Full accounts made up to 30 September 2007 (12 pages)
5 March 2008Director appointed mr jason lock (1 page)
5 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment Terminated Director graham sizer (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
2 November 2007Return made up to 26/10/07; full list of members (2 pages)
2 November 2007Return made up to 26/10/07; full list of members (2 pages)
23 May 2007Full accounts made up to 1 October 2006 (12 pages)
23 May 2007Full accounts made up to 1 October 2006 (12 pages)
23 May 2007Full accounts made up to 1 October 2006 (12 pages)
1 November 2006Return made up to 26/10/06; full list of members (2 pages)
1 November 2006Return made up to 26/10/06; full list of members (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house, valley street north, darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house, valley street north, darlington county durham DL1 1GY (1 page)
29 March 2006Full accounts made up to 2 October 2005 (13 pages)
29 March 2006Full accounts made up to 2 October 2005 (13 pages)
29 March 2006Full accounts made up to 2 October 2005 (13 pages)
27 October 2005Return made up to 26/10/05; full list of members (2 pages)
27 October 2005Return made up to 26/10/05; full list of members (2 pages)
2 June 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
2 June 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
1 November 2004Return made up to 26/10/04; full list of members (7 pages)
1 November 2004Return made up to 26/10/04; full list of members (7 pages)
18 August 2004Full accounts made up to 27 March 2004 (12 pages)
18 August 2004Full accounts made up to 27 March 2004 (12 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director's particulars changed (1 page)
27 November 2003Full accounts made up to 29 March 2003 (12 pages)
27 November 2003Full accounts made up to 29 March 2003 (12 pages)
30 October 2003Return made up to 26/10/03; full list of members (8 pages)
30 October 2003Return made up to 26/10/03; full list of members (8 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Return made up to 26/10/02; full list of members (8 pages)
6 November 2002Return made up to 26/10/02; full list of members (8 pages)
3 September 2002Particulars of mortgage/charge (11 pages)
3 September 2002Particulars of mortgage/charge (11 pages)
2 September 2002Auditor's resignation (1 page)
2 September 2002Auditor's resignation (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (11 pages)
28 August 2002Resolutions
  • RES13 ‐ Debenture facility agre 15/08/02
(2 pages)
28 August 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Resolutions
  • RES13 ‐ Debeture facility agree 15/08/02
(2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES13 ‐ Debeture facility agree 15/08/02
(2 pages)
28 August 2002Resolutions
  • RES13 ‐ Debenture facility agre 15/08/02
(2 pages)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (11 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Full accounts made up to 31 March 2002 (8 pages)
25 June 2002Full accounts made up to 31 March 2002 (8 pages)
30 May 2002Particulars of mortgage/charge (13 pages)
30 May 2002Particulars of mortgage/charge (13 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Resolutions
  • RES13 ‐ Loan agreement 13/05/02
(1 page)
23 May 2002Resolutions
  • RES13 ‐ Loan agreement 13/05/02
(1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002Particulars of mortgage/charge (11 pages)
11 March 2002Particulars of mortgage/charge (11 pages)
28 February 2002Registered office changed on 28/02/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 February 2002Registered office changed on 28/02/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham nottinghamshire NG2 7PP (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002New secretary appointed;new director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham nottinghamshire NG2 7PP (1 page)
20 February 2002New secretary appointed;new director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
14 November 2001Return made up to 26/10/01; full list of members (7 pages)
14 November 2001Return made up to 26/10/01; full list of members (7 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (6 pages)
6 October 2001Particulars of mortgage/charge (6 pages)
29 August 2001Accounts made up to 31 March 2001 (6 pages)
29 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
20 November 2000Return made up to 26/10/00; full list of members (7 pages)
20 November 2000Return made up to 26/10/00; full list of members (7 pages)
4 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
4 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
28 January 2000Memorandum and Articles of Association (9 pages)
28 January 2000Memorandum and Articles of Association (9 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Registered office changed on 20/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 January 2000New director appointed (2 pages)
12 January 2000Company name changed castlegate 130 LIMITED\certificate issued on 13/01/00 (2 pages)
12 January 2000Company name changed castlegate 130 LIMITED\certificate issued on 13/01/00 (2 pages)
26 October 1999Incorporation (14 pages)
26 October 1999Incorporation (14 pages)