Castle Homes North West Limited

DataGardener
dissolved
Unknown

Castle Homes North West Limited

04502470Private Limited With Share Capital

Units 13-15 Brewery Yard, Deva City Office Park, Manchester, M37BB
Incorporated

02/08/2002

Company Age

23 years

Directors

5

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Castle Homes North West Limited (04502470) is a private limited with share capital incorporated on 02/08/2002 (23 years old) and registered in manchester, M37BB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 02/08/2002
M37BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

5

Shareholders

1

PSCs

Board of Directors

4

Charges

11

Registered

6

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:27-07-2018
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:27-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-08-2017
Resolution
Category:Resolution
Date:09-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:29-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Legacy
Category:Mortgage
Date:15-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:16-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2010
Legacy
Category:Mortgage
Date:11-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2010
Legacy
Category:Mortgage
Date:19-08-2009
Legacy
Category:Annual Return
Date:14-08-2009
Legacy
Category:Mortgage
Date:18-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2008
Legacy
Category:Mortgage
Date:09-12-2008
Legacy
Category:Annual Return
Date:19-08-2008
Legacy
Category:Officers
Date:14-08-2008
Legacy
Category:Mortgage
Date:28-11-2007
Legacy
Category:Mortgage
Date:23-10-2007
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2007
Legacy
Category:Officers
Date:04-10-2007
Legacy
Category:Annual Return
Date:14-08-2007
Legacy
Category:Officers
Date:13-07-2007
Legacy
Category:Officers
Date:09-07-2007
Legacy
Category:Mortgage
Date:15-06-2007
Legacy
Category:Mortgage
Date:30-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Officers
Date:06-12-2006
Legacy
Category:Annual Return
Date:16-08-2006
Legacy
Category:Mortgage
Date:19-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2005
Legacy
Category:Mortgage
Date:20-09-2005
Legacy
Category:Mortgage
Date:09-09-2005
Legacy
Category:Annual Return
Date:22-08-2005
Legacy
Category:Mortgage
Date:16-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2004
Legacy
Category:Annual Return
Date:09-08-2004
Legacy
Category:Capital
Date:17-05-2004
Legacy
Category:Mortgage
Date:29-10-2003
Legacy
Category:Annual Return
Date:29-10-2003
Legacy
Category:Mortgage
Date:13-10-2003
Legacy
Category:Mortgage
Date:30-08-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-06-2003
Legacy
Category:Accounts
Date:23-05-2003
Incorporation Company
Category:Incorporation
Date:02-08-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date22/12/2016
Latest Accounts31/03/2016

Trading Addresses

10 James Nasmyth Way, Eccles, Manchester, M300SF
Units 13-15 Brewery Yard, Deva City Office Park, Manchester, M3 7Bb, M37BBRegistered

Contact

Units 13-15 Brewery Yard, Deva City Office Park, Manchester, M37BB