Company NameCastle Industries Limited
Company StatusDissolved
Company Number01603056
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 5 months ago)
Dissolution Date6 October 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Director NameMr Edward Bernard Adler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(9 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Avenue
Woodford Green
Essex
IG8 0EU
Director NameMr Stephen Paul Adler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(22 years, 10 months after company formation)
Appointment Duration10 years, 12 months (closed 06 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Beechwood Avenue
London
N3 3AU
Director NameHilary Castle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(22 years, 10 months after company formation)
Appointment Duration10 years, 12 months (closed 06 October 2015)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifton Avenue
London
N3 1BN
Secretary NameMr Stephen Paul Adler
StatusClosed
Appointed01 April 2014(32 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 06 October 2015)
RoleCompany Director
Correspondence Address9 Beechwood Avenue
London
N3 3AU
Director NameMr Sidney Adler
Date of BirthJune 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(9 years, 3 months after company formation)
Appointment Duration23 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beattyville Gardens
Ilford
Essex
IG6 1JN
Secretary NameMr Sidney Adler
NationalityBritish
StatusResigned
Appointed22 March 1991(9 years, 3 months after company formation)
Appointment Duration23 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beattyville Gardens
Ilford
Essex
IG6 1JN

Contact

Websitehttps://www.wizzcash.com/

Location

Registered AddressShelley Stock Hutter
1st Floor
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1S. Adler & Sons LTD
99.00%
Ordinary
1 at £1Nominee Of S. Adler & Sons LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£37,157
Current Liabilities£37,157

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015Application to strike the company off the register (3 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2014Termination of appointment of Sidney Adler as a secretary (1 page)
10 April 2014Appointment of Mr Stephen Paul Adler as a secretary (2 pages)
10 April 2014Termination of appointment of Sidney Adler as a director (1 page)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Hilary Castle on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Hilary Castle on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Edward Bernard Adler on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Sidney Adler on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Edward Bernard Adler on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Sidney Adler on 1 October 2009 (2 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 April 2009Return made up to 30/03/09; full list of members (4 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
10 April 2007Return made up to 30/03/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
19 July 2006Registered office changed on 19/07/06 from: shelley stock hutter 45 mortimer street london W1W 8HJ (1 page)
19 April 2006Return made up to 30/03/06; full list of members (8 pages)
10 March 2006Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 April 2005Return made up to 30/03/05; full list of members (8 pages)
27 October 2004New director appointed (3 pages)
27 October 2004New director appointed (2 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
3 April 2004Return made up to 30/03/04; full list of members (7 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 April 2003Return made up to 30/03/03; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 April 2002Return made up to 30/03/02; full list of members (6 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1999Return made up to 30/03/99; no change of members (4 pages)
7 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 April 1997Return made up to 30/03/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
27 March 1996Return made up to 30/03/96; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 March 1995Return made up to 30/03/95; no change of members (4 pages)