Company NameCastle Forklifts (Hire) Limited
Company StatusDissolved
Company Number01506746
CategoryPrivate Limited Company
Incorporation Date9 July 1980(43 years, 10 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameRichard David Bonser
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(30 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllisam House Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Director NameMr David Michael Woods
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(30 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllisam House Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Secretary NameIan Raymond Foxall
NationalityBritish
StatusClosed
Appointed01 July 2011(30 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 14 August 2012)
RoleCompany Director
Correspondence AddressEllisam House Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Director NameMrs Hilary Jane Edkins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(11 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 05 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Mountbatten Close
Shottery
Stratford Upon Avon
Warwickshire
CV37 9ET
Director NameMr Keith Maxwell Edkins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(11 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mountbatten Close
Shottery
Stratford Upon Avon
Warwickshire
CV37 9ET
Secretary NameMrs Hilary Jane Edkins
NationalityBritish
StatusResigned
Appointed13 November 1991(11 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mountbatten Close
Shottery
Stratford Upon Avon
Warwickshire
CV37 9ET

Location

Registered AddressEllisam House
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
20 April 2012Application to strike the company off the register (3 pages)
20 April 2012Application to strike the company off the register (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
9 December 2011Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 2
(3 pages)
9 December 2011Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 2
(3 pages)
21 October 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
21 October 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
26 July 2011Termination of appointment of Hilary Edkins as a director (2 pages)
26 July 2011Appointment of Ian Raymond Foxall as a secretary (2 pages)
26 July 2011Termination of appointment of Keith Edkins as a director (2 pages)
26 July 2011Termination of appointment of Hilary Edkins as a director (2 pages)
26 July 2011Termination of appointment of Hilary Edkins as a secretary (2 pages)
26 July 2011Termination of appointment of Hilary Edkins as a secretary (2 pages)
26 July 2011Termination of appointment of Keith Edkins as a director (2 pages)
26 July 2011Appointment of Ian Raymond Foxall as a secretary (2 pages)
18 July 2011Appointment of Richard David Bonser as a director (2 pages)
18 July 2011Appointment of Mr David Michael Woods as a director (2 pages)
18 July 2011Appointment of Richard David Bonser as a director (2 pages)
18 July 2011Registered office address changed from 15 Paynes Lane Rugby Warwickshire CV21 2UH on 18 July 2011 (1 page)
18 July 2011Appointment of Mr David Michael Woods as a director (2 pages)
18 July 2011Registered office address changed from 15 Paynes Lane Rugby Warwickshire CV21 2UH on 18 July 2011 (1 page)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Keith Maxwell Edkins on 13 November 2009 (2 pages)
9 December 2009Director's details changed for Keith Maxwell Edkins on 13 November 2009 (2 pages)
9 December 2009Director's details changed for Hilary Jane Edkins on 13 November 2009 (2 pages)
9 December 2009Director's details changed for Hilary Jane Edkins on 13 November 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
3 December 2008Return made up to 13/11/08; full list of members (3 pages)
3 December 2008Return made up to 13/11/08; full list of members (3 pages)
2 December 2008Location of register of members (1 page)
2 December 2008Location of register of members (1 page)
13 October 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
13 October 2008Accounts made up to 31 January 2008 (5 pages)
7 January 2008Return made up to 13/11/07; no change of members (7 pages)
7 January 2008Return made up to 13/11/07; no change of members (7 pages)
18 September 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
18 September 2007Accounts made up to 31 January 2007 (5 pages)
20 December 2006Return made up to 13/11/06; full list of members (7 pages)
20 December 2006Return made up to 13/11/06; full list of members (7 pages)
23 October 2006Accounts made up to 31 January 2006 (5 pages)
23 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
28 November 2005Return made up to 13/11/05; full list of members (7 pages)
28 November 2005Return made up to 13/11/05; full list of members (7 pages)
18 August 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
18 August 2005Accounts made up to 31 January 2005 (5 pages)
14 December 2004Return made up to 13/11/04; full list of members (7 pages)
14 December 2004Return made up to 13/11/04; full list of members (7 pages)
14 October 2004Accounts made up to 31 January 2004 (5 pages)
14 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
14 December 2003Return made up to 13/11/03; full list of members (7 pages)
14 December 2003Return made up to 13/11/03; full list of members (7 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2003Accounts made up to 31 January 2003 (5 pages)
9 October 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
28 November 2002Return made up to 13/11/02; full list of members (7 pages)
28 November 2002Return made up to 13/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2002Accounts made up to 31 January 2002 (5 pages)
13 September 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
23 November 2001Accounts made up to 31 January 2001 (5 pages)
23 November 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
20 November 2001Return made up to 13/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2001Return made up to 13/11/01; full list of members (6 pages)
8 December 2000Return made up to 13/11/00; full list of members (6 pages)
8 December 2000Return made up to 13/11/00; full list of members (6 pages)
16 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2000Accounts made up to 31 January 2000 (4 pages)
14 July 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
24 November 1999Return made up to 13/11/99; full list of members (6 pages)
24 November 1999Return made up to 13/11/99; full list of members (6 pages)
25 August 1999Full accounts made up to 31 January 1999 (5 pages)
25 August 1999Full accounts made up to 31 January 1999 (5 pages)
20 November 1998Return made up to 13/11/98; full list of members (6 pages)
20 November 1998Return made up to 13/11/98; full list of members (6 pages)
15 October 1998Full accounts made up to 31 January 1998 (5 pages)
15 October 1998Full accounts made up to 31 January 1998 (5 pages)
28 November 1997Return made up to 13/11/97; no change of members (4 pages)
28 November 1997Return made up to 13/11/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 January 1997 (5 pages)
2 October 1997Full accounts made up to 31 January 1997 (5 pages)
26 November 1996Return made up to 13/11/96; no change of members (4 pages)
26 November 1996Return made up to 13/11/96; no change of members (4 pages)
11 September 1996Full accounts made up to 31 January 1996 (5 pages)
11 September 1996Full accounts made up to 31 January 1996 (5 pages)
22 November 1995Return made up to 13/11/95; full list of members (6 pages)
22 November 1995Return made up to 13/11/95; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
9 July 1980Incorporation (14 pages)
9 July 1980Incorporation (14 pages)