Company NameCastle Construction (Maintenance) Limited
Company StatusDissolved
Company Number04315828
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 6 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Colin Dorman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address98 South Road
Stockton-On-Tees
Cleveland
TS20 2TB
Secretary NameMr Paul Dorman
NationalityBritish
StatusClosed
Appointed02 November 2001(same day as company formation)
RoleJoiner
Correspondence Address98 South Road
Stockton-On-Tees
Cleveland
TS20 2TB
Director NameMr Paul Dorman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(4 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 12 January 2010)
RoleJoiner
Correspondence Address98 South Road
Stockton-On-Tees
Cleveland
TS20 2TB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address12 Emmerson Street
Middlesbrough
Cleveland
TS5 6JF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
16 September 2009Application for striking-off (1 page)
16 September 2009Application for striking-off (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Director's Change of Particulars / colin dorman / 31/03/2008 / HouseName/Number was: , now: 98; Street was: 48 bournemouth avenue, now: south road; Area was: ormesby, now: ; Post Town was: middlesbrough, now: stockton-on-tees; Post Code was: TS3 0NR, now: TS20 2TB; Country was: , now: united kingdom (1 page)
26 November 2008Director's change of particulars / colin dorman / 31/03/2008 (1 page)
26 November 2008Return made up to 02/11/08; full list of members (4 pages)
26 November 2008Return made up to 02/11/08; full list of members (4 pages)
26 November 2008Director and secretary's change of particulars / paul dorman / 31/03/2008 (2 pages)
26 November 2008Director and Secretary's Change of Particulars / paul dorman / 31/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 98; Street was: 48 bournemouth avenue, now: south road; Area was: ormesby, now: ; Post Town was: middlesbrough, now: stockton-on-tees; Post Code was: TS3 0NR, now: TS20 2TB; Country was: , now: united kingdom (2 pages)
12 November 2007Return made up to 02/11/07; full list of members (3 pages)
12 November 2007Return made up to 02/11/07; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
21 February 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
21 February 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
16 November 2006Return made up to 02/11/06; full list of members (3 pages)
16 November 2006Return made up to 02/11/06; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
15 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
5 January 2006Registered office changed on 05/01/06 from: unit 14 metcalfe road skippers lane industrial estate middlesbrough cleveland TS6 6PT (1 page)
5 January 2006Registered office changed on 05/01/06 from: unit 14 metcalfe road skippers lane industrial estate middlesbrough cleveland TS6 6PT (1 page)
10 November 2005Return made up to 02/11/05; full list of members (3 pages)
10 November 2005Return made up to 02/11/05; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 August 2005Particulars of mortgage/charge (4 pages)
26 August 2005Particulars of mortgage/charge (4 pages)
1 December 2004Return made up to 02/11/04; full list of members (7 pages)
1 December 2004Return made up to 02/11/04; full list of members (7 pages)
6 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
6 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
27 January 2004Registered office changed on 27/01/04 from: 16 emmerson street linthorpe middlesbrough cleveland TS5 6JF (1 page)
27 January 2004Registered office changed on 27/01/04 from: 16 emmerson street linthorpe middlesbrough cleveland TS5 6JF (1 page)
14 November 2003Return made up to 02/11/03; full list of members (7 pages)
14 November 2003Return made up to 02/11/03; full list of members (7 pages)
23 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
23 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
14 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2002Return made up to 02/11/02; full list of members (7 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
18 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2002Ad 27/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2002Ad 27/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2001Registered office changed on 08/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
8 November 2001Director resigned (2 pages)
8 November 2001Registered office changed on 08/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Secretary resigned (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Director resigned (2 pages)
8 November 2001New director appointed (2 pages)