0
DOCs
Number of documents in the cart: 0
Price of documents: £ 0.00
watch this company

CASTLE COMPUTER SUITES LIMITED

Learn more about CASTLE COMPUTER SUITES LIMITED. Check the company's details for free and view the Companies House information, company documents and list of directors.

Company details

74 MOORLAND ROAD, BURSLEM, STOKE ON TRENT, STAFFORDSHIRE, ST6 1DY
Company type: Private Limited Company
Company number: 02446867
Company status: Dissolved
country of origin: United Kingdom
incorporation date: 1989.11.27
dissolution date: 2012.12.18
last member list: 2011.11.27
has UK establishment: No
has appointments: Yes
in liquidation: No

Nature of Business:

  • 71129 - Other engineering activities

Accounts:

account ref date: 15.12
overdue: NO
last made update: 2011.12.15
account category: TOTAL EXEMPTION SMALL
documents available: 1

Returns:

overdue: NO
last made update: 2011.11.27
documents available: 1

Mortgages:

LLOYDS BANK PLC
DEBENTURE - Outstanding on 1998.03.28

List of company documents:

Find out more information about CASTLE COMPUTER SUITES LIMITED. Our website makes it possible to view other available documents related to CASTLE COMPUTER SUITES LIMITED. You have at your disposal scanned copies of official documents submitted by the company at Companies House. These documents may contain Accounts, Annual Returns, Director appointments, Director resignations, administration and liquidation events, registered office changes, strike off actions, charges and more.
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
Form type: GAZ2(A)
Date: 2012.12.18
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
Form type: GAZ1(A)
Date: 2012.09.04
APPLICATION FOR STRIKING-OFF
Form type: DS01
Date: 2012.08.23
15/12/11 TOTAL EXEMPTION SMALL
Form type: AA
Date: 2012.07.13
PREVSHO FROM 31/03/2012 TO 15/12/2011
Form type: AA01
Date: 2012.05.14
CORPORATE SECRETARY APPOINTED ARTHUR G EDWARDS & CO LIMITED
Form type: AP04
Date: 2011.12.20
27/11/11 FULL LIST
Form type: AR01
Date: 2011.12.20
Child documents:
Document type: STATEMENTOFCAPITAL
Date: 2011.12.20
Form type: LATEST SOC
Document description: 20/12/11 STATEMENT OF CAPITAL;GBP 200
31/03/11 TOTAL EXEMPTION SMALL
Form type: AA
Date: 2011.11.21
27/11/10 FULL LIST
Form type: AR01
Date: 2011.01.10
31/03/10 TOTAL EXEMPTION SMALL
Form type: AA
Date: 2010.12.31
27/11/09 FULL LIST
Form type: AR01
Date: 2010.01.05
31/03/09 TOTAL EXEMPTION SMALL
Form type: AA
Date: 2009.10.13
RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
Form type: 363a
Date: 2009.01.22
31/03/08 TOTAL EXEMPTION SMALL
Form type: AA
Date: 2008.11.25
RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS
Form type: 363s
Date: 2008.04.14
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
Form type: AA
Date: 2007.10.08
RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
Form type: 363s
Date: 2007.08.23
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
Form type: AA
Date: 2006.06.28
RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
Form type: 363s
Date: 2005.12.16
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
Form type: AA
Date: 2005.10.20
SECRETARY'S PARTICULARS CHANGED
Form type: 288c
Date: 2005.06.02
RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
Form type: 363s
Date: 2004.12.07
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
Form type: AA
Date: 2004.11.18
RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
Form type: 363s
Date: 2003.12.15
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
Form type: AA
Date: 2003.10.21
RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
Form type: 363s
Date: 2002.12.12
Child documents:
Document type: ANNOTATION
Date: 2002.12.12
Form type: 363(288)
Document description: SECRETARY'S PARTICULARS CHANGED
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
Form type: AA
Date: 2002.10.24
RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
Form type: 363s
Date: 2001.12.05
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
Form type: AA
Date: 2001.08.08
RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
Form type: 363s
Date: 2000.12.04
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Form type: AA
Date: 2000.10.20
SECRETARY'S PARTICULARS CHANGED
Form type: 288c
Date: 2000.06.22
RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
Form type: 363s
Date: 1999.12.21
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Form type: AA
Date: 1999.12.21
Order cannot be placed (digitalisation not planned)
DIRECTOR'S PARTICULARS CHANGED
Form type: 363(288)
Date: 1999.12.21
SECRETARY'S PARTICULARS CHANGED
Form type: 288c
Date: 1999.05.12
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Form type: AA
Date: 1999.01.18
DIRECTOR'S PARTICULARS CHANGED
Form type: 288c
Date: 1998.12.22
RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS
Form type: 363s
Date: 1998.12.22
Child documents:
Document type: ANNOTATION
Date: 1998.12.22
Form type: 363(288)
Document description: DIRECTOR'S PARTICULARS CHANGED
REGISTERED OFFICE CHANGED ON 28/07/98 FROM:, 55 WHITMORE ROAD, WESTLANDS, NEWCASTLE, STAFFORDSHIRE ST5 3LZ
Form type: 287
Date: 1998.07.28
PARTICULARS OF MORTGAGE/CHARGE
Form type: 395
Date: 1998.03.28
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Form type: AA
Date: 1998.01.13
RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
Form type: 363s
Date: 1997.12.19
RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS
Form type: 363s
Date: 1996.12.13
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Form type: AA
Date: 1996.11.14
RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS
Form type: 363s
Date: 1995.12.12
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Form type: AA
Date: 1995.08.22
Order cannot be placed (digitalisation not planned)
RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS
Form type: 363s
Date: 1994.12.29
Order cannot be placed (digitalisation not planned)
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Form type: AA
Date: 1994.08.19
Order cannot be placed (digitalisation not planned)
REGISTERED OFFICE CHANGED ON 19/02/94 FROM:, COPTHALL HOUSE, NELSON PLACE, NEWCASTLE UNDER LYME, STAFFS ST5 1EZ
Form type: 287
Date: 1994.02.19
Order cannot be placed (digitalisation not planned)
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Form type: AA
Date: 1994.02.05
Order cannot be placed (digitalisation not planned)
RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS
Form type: 363s
Date: 1993.12.22
Order cannot be placed (digitalisation not planned)
SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Form type: 288
Date: 1993.06.21
Order cannot be placed (digitalisation not planned)
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Form type: AA
Date: 1993.02.04
Order cannot be placed (digitalisation not planned)
RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS
Form type: 363s
Date: 1992.12.22
Order cannot be placed (digitalisation not planned)
DIRECTOR RESIGNED
Form type: 288
Date: 1992.12.02
Order cannot be placed (digitalisation not planned)
REGISTERED OFFICE CHANGED ON 20/03/92
Form type: 363(287)
Date: 1992.03.20
Order cannot be placed (digitalisation not planned)
RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS
Form type: 363b
Date: 1992.03.20
Order cannot be placed (digitalisation not planned)
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Form type: AA
Date: 1991.11.28
Order cannot be placed (digitalisation not planned)
SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Form type: 288
Date: 1991.11.14
Order cannot be placed (digitalisation not planned)
RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS
Form type: 363a
Date: 1991.11.08

Know about every new company document that is added!
Take advantage of our watch this company feature free of charge and have notifications sent directly to your inbox. Whenever a new document appears on this website, or if their particulars change, you will be immediately informed about such changes. To monitor these changes, all you need to do is click on watch this company.

Company directors and board members:

ARTHUR G EDWARDS & CO LIMITED (dissolve)
Secretary, 2011.12.06 - 2012.12.18
74 MOORLAND ROAD , STOKE-ON-TRENT
ST6 1DY, STAFFORDSHIRE
BARBARA WEBB (dissolve)
Secretary, 1992.11.28 - 2012.12.18
APARTMENT A8 KISSORAMA COTTAGES 38 PAPAGEORGIO CHRISTIDE STREET , KISSONERGA NR PAPHOS
8574
CYPRUS
JOHN PHILIP MEIKLEJOHN (dissolve)
Director, COMPANY DIRECTOR, 1991.11.27 - 2012.12.18
PARK HOUSE LEIGHTON , WELSHPOOL
SY21 8HJ, POWYS
JOHN PHILIP MEIKLEJOHN (dissolve)
Secretary, 1991.10.16 - 1992.11.28
55 WHITMORE ROAD , NEWCASTLE
ST5 3LZ, STAFFORDSHIRE
JOHN LESLIE POINTON (dissolve)
Director, COMPANY DIRECTOR, 1991.11.27 - 1992.10.01
34 PENNYMORE CLOSE TRENTHAM , STOKE ON TRENT
ST4 8YQ, STAFFORDSHIRE

Companies near to CASTLE COMPUTER SUITES ltd.

Information about the Private Limited Company CASTLE COMPUTER SUITES LIMITED has been prepared for information purposes only. It is not intended to be nor does it constitute legal advice. This is public information provided by the official company register.

Date of last update: 2019.09.06. Reload the data