Company NameBlack Castle Inc Limited
Company StatusDissolved
Company Number06675689
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Tanaporn Thompson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 01 November 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWillow Cottage Newlands Grange
Shotley Bridge
Consett
Durham
DH8 9LH
Director NameMr Christopher Powell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Newburn Road
Sheild Row
Stanley
County Durham
DH9 0EX
Director NameMr Jason Berry
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Ives Road
Consett
County Durham
DH8 7PY
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
BVI
Secretary NameWillow Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Busines Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2015)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
Durham
DH8 6BP

Location

Registered AddressUnit 1 Derwentside Business Centre
Consett Business Park
Consett
Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Maple Management LTD
50.00%
Ordinary
1 at £1Quinos Corporation LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,142
Current Liabilities£40

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (2 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
31 July 2015Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (5 pages)
30 May 2014Termination of appointment of Willow Secretaries Ltd as a secretary (1 page)
30 May 2014Appointment of Miss Tanaporn Thompson as a director (2 pages)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Termination of appointment of Jason Berry as a director (1 page)
28 May 2014Registered office address changed from 18 Milton Close Stanley County Durham DH9 6UB England on 28 May 2014 (1 page)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
16 April 2013Secretary's details changed for Willow Secretaries Ltd on 1 October 2012 (2 pages)
16 April 2013Secretary's details changed for Willow Secretaries Ltd on 1 October 2012 (2 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 December 2012Registered office address changed from 8 Ashby Crescent Blackhill Consett County Durham DH8 0LF United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 8 Ashby Crescent Blackhill Consett County Durham DH8 0LF United Kingdom on 6 December 2012 (1 page)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 November 2011Register(s) moved to registered inspection location (2 pages)
3 November 2011Register inspection address has been changed (2 pages)
28 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
28 October 2011Appointment of Willow Secretaries Ltd as a secretary (2 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 November 2010Registered office address changed from 9 the Promenade Consett Durham DH8 5NJ on 15 November 2010 (1 page)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Bournewood Limited on 18 August 2010 (2 pages)
9 April 2010Director's details changed for Mr Jason Bery on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Jason Bery on 9 April 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 February 2010Appointment of Mr Jason Bery as a director (2 pages)
1 February 2010Termination of appointment of Christopher Powell as a director (1 page)
21 August 2009Return made up to 18/08/09; full list of members (3 pages)
17 March 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
18 August 2008Incorporation (14 pages)