Company NameCastclear Limited
Company StatusDissolved
Company Number04029361
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTracy Ann Hepple
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 26 September 2006)
RoleSales Executive
Correspondence Address26 Blackcap Close
Ayton
Washington
NE38 0DG
Secretary NameValerie Robinson
NationalityBritish
StatusClosed
Appointed20 October 2000(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 26 September 2006)
RoleSales Manager
Correspondence Address65 Crighton
Oxclose
Washington
NE38 0LD
Director NameDerek Hepple
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address26 Black Cap Close
Ayton
Washington
Tyne & Wear
NE38 0DG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5 West Lane
Chester Le Street
County Durham
DH3 3HJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2006First Gazette notice for compulsory strike-off (1 page)
20 September 2004New director appointed (2 pages)
10 September 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
2 September 2004Return made up to 07/07/04; full list of members (6 pages)
4 June 2004Ad 28/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
1 May 2003Registered office changed on 01/05/03 from: oaks house high chare chester le street county durham DH3 3PX (1 page)
1 July 2002Return made up to 07/07/02; full list of members (6 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
9 August 2001Return made up to 07/07/01; full list of members (6 pages)
11 April 2001Secretary's particulars changed (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
1 November 2000New secretary appointed (2 pages)
7 July 2000Incorporation (17 pages)