Company NameCastle Fuels (Castleford) Limited
Company StatusDissolved
Company Number02871810
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 5 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameNeil Andrew Metha
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(same day as company formation)
RoleFuel Merchant
Correspondence AddressThornfield
Dewsbury Road, Tingley
Wakefield
West Yorkshire
WF3 1LN
Director NameJohn Douglas Macgregor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 28 March 2000)
RoleAccountant
Correspondence Address56 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5LB
Secretary NameJohn Douglas Macgregor
NationalityBritish
StatusClosed
Appointed30 April 1996(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 28 March 2000)
RoleAccountant
Correspondence Address56 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5LB
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameWendy Denise Hopkinson
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleAccounts Clerk
Correspondence AddressThornfields
Dewsbury Road
Tingley
Leeds
WF3 1LX
Director NameMr Malcolm Jillard Tovey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 1998)
RoleChartered Accountant
Correspondence AddressBruton Highland Road
Badgers Mount
Sevenoaks
Kent
TN14 7BB

Location

Registered Address86-88 Ewell Road
Surbiton
Surrey
KT6 6EX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
4 November 1999Receiver's abstract of receipts and payments (2 pages)
15 June 1999Receiver ceasing to act (1 page)
18 March 1999Receiver's abstract of receipts and payments (2 pages)
14 April 1998Director resigned (1 page)
3 October 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
30 May 1997Administrative Receiver's report (7 pages)
24 March 1997Appointment of receiver/manager (1 page)
31 December 1996Return made up to 15/11/96; full list of members (6 pages)
7 December 1996Particulars of mortgage/charge (7 pages)
5 December 1996Registered office changed on 05/12/96 from: 7TH floor swinton house 324 grays inn road london WC1X 8DH (1 page)
19 June 1996Accounting reference date extended from 30/04/96 to 30/09/96 (1 page)
11 June 1996Ad 07/05/96--------- £ si 219000@1 (2 pages)
11 June 1996Statement of affairs (4 pages)
29 May 1996Ad 07/05/96--------- £ si 219000@1=219000 £ ic 100/219100 (2 pages)
9 May 1996Registered office changed on 09/05/96 from: cinder house cinder lane castleford west yorkshire WF10 1LU (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Secretary resigned (1 page)
28 November 1995Return made up to 15/11/95; no change of members (4 pages)
14 November 1995Registered office changed on 14/11/95 from: unit 1 14 methley road castleford west yorkshire WF10 1LX (1 page)
12 September 1995Accounts for a small company made up to 30 April 1995 (10 pages)