Company NameBarcastle Ltd
Company StatusDissolved
Company Number04708986
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameBarbara Hodgson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(2 weeks, 3 days after company formation)
Appointment Duration11 years, 7 months (closed 04 November 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Ashberry Close
Moorsholm
Saltburn By The Sea
TS12 3JG
Secretary NameMr Michael John Hodgson
NationalityBritish
StatusClosed
Appointed11 April 2003(2 weeks, 3 days after company formation)
Appointment Duration11 years, 7 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashberry Close
Moorsholm
Saltburn By The Sea
TS12 3JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Ashberry Close
Moorsholm
Saltburn By The Sea
TS12 3JG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLockwood
WardLockwood

Shareholders

1 at £1Mr Michael John Hodgson
50.00%
Ordinary
1 at £1Ms Barbara Hodgson
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (3 pages)
9 July 2014Application to strike the company off the register (3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 May 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
(4 pages)
30 May 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
(4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Barbara Hodgson on 24 March 2010 (2 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Barbara Hodgson on 24 March 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 May 2009Return made up to 24/03/09; full list of members (3 pages)
15 May 2009Return made up to 24/03/09; full list of members (3 pages)
8 October 2008Return made up to 24/03/08; full list of members (6 pages)
8 October 2008Return made up to 24/03/08; full list of members (6 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 June 2007Return made up to 24/03/07; full list of members (6 pages)
3 June 2007Return made up to 24/03/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 March 2006Return made up to 24/03/06; full list of members (6 pages)
28 March 2006Return made up to 24/03/06; full list of members (6 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 May 2005Return made up to 24/03/05; full list of members (6 pages)
12 May 2005Return made up to 24/03/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 May 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(6 pages)
21 May 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(6 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
27 April 2003New secretary appointed (2 pages)
27 April 2003Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
27 April 2003New secretary appointed (2 pages)
27 April 2003Registered office changed on 27/04/03 from: the garage, reid terrace guisborough cleveland TS14 6ED (1 page)
27 April 2003Registered office changed on 27/04/03 from: the garage, reid terrace guisborough cleveland TS14 6ED (1 page)
27 April 2003Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
7 April 2003Registered office changed on 07/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
7 April 2003Registered office changed on 07/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
24 March 2003Incorporation (9 pages)
24 March 2003Incorporation (9 pages)