CASTLE PEST CONTROL LIMITED
Overview
| Company Name | CASTLE PEST CONTROL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04581549 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASTLE PEST CONTROL LIMITED?
- (9999) /
Where is CASTLE PEST CONTROL LIMITED located?
| Registered Office Address | Santia House Caerphilly Business Park CF83 3GG Caerphilly Mid Glamorgan Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CASTLE PEST CONTROL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2009 |
What are the latest filings for CASTLE PEST CONTROL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Ian Carlisle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julia Cavanagh as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Wells as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on Dec 01, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Francis Wells on Nov 02, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Hill as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Julia Cavanagh as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Wells as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Ian Carlisle as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 05, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of John Prowse as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Aug 31, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of CASTLE PEST CONTROL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRENNAND, Christine | Secretary | 35 Merebank Road CW2 8AS Crewe Cheshire | British | 99837980001 | ||||||
| CAVANAGH, Julia | Secretary | Grenadier Road Exeter Business Park EX1 3QF Exeter Connaught House Devon | British | 146794370001 | ||||||
| LOUDEN, Nicholas William | Secretary | 11 Heol Y Bont Rhiwbina CF14 6AJ Cardiff South Glamorgan | British | 76293900002 | ||||||
| SMITH, Sharon | Secretary | 41 Cherry Drive Holme Upon Spalding Moor YO43 4HT York East Riding Of Yorkshire | British | 85933260001 | ||||||
| WELLS, David Francis | Secretary | Ashley SN13 8AJ Near Box Ashley Farmhouse Wiltshire England | British | 104366980002 | ||||||
| WACCTAX LTD | Secretary | 29 New Street Pocklington YO42 2QA York East Yorkshire | 84395630001 | |||||||
| CARLISLE, Ian | Director | Caerphilly Business Park CF83 3GG Caerphilly Santia House Mid Glamorgan Wales | England | British | 146715900001 | |||||
| HILL, Stephen Ronald | Director | Oakfield House Stoke Hill EX4 9JN Exeter Devon | United Kingdom | British | 115233060001 | |||||
| LOUDEN, Nicholas William | Director | 11 Heol Y Bont Rhiwbina CF14 6AJ Cardiff South Glamorgan | Wales | British | 76293900002 | |||||
| PROWSE, John | Director | 317 Ongar Road CM15 9HP Brentwood Essex | England | British | 96786510001 | |||||
| SLEETH, Alexander | Director | 25 Wychwood Park CW2 5GP Weston Cheshire | Uk | British | 84048730002 | |||||
| SLEETH, Norman | Director | 6 Redbourne Drive Wychwood Park CW2 5GH Crewe Cheshire | United Kingdom | British | 95565110001 | |||||
| SMITH, Kevin | Director | 41 Cherry Drive Holme Upon Spalding Moor YO43 4HT York East Riding Of Yorkshire | British | 85414290001 | ||||||
| WALKER, Adrian Peter | Director | 14 Burlington Avenue Kew Gardens TW9 4DQ Richmond Surrey | England | British | 18474800002 | |||||
| WELLS, David Francis | Director | Caerphilly Business Park CF83 3GG Caerphilly Santia House Mid Glamorgan Wales | United Kingdom | British | 104366980002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0