Company NameCastle Oak Building & Design Limited
Company StatusDissolved
Company Number03788127
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date6 February 2010 (14 years, 2 months ago)
Previous NameModern Construction Services (Watford) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Victor Rogers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1999(1 day after company formation)
Appointment Duration10 years, 8 months (closed 06 February 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Moor La Crossing
Watford
Hertfordshire
WD1 8QN
Secretary NameJohn Peter Rogers
NationalityBritish
StatusClosed
Appointed12 June 1999(1 day after company formation)
Appointment Duration10 years, 8 months (closed 06 February 2010)
RoleBuilder
Correspondence Address7 Moor La Crossing
Watford
Hertfordshire
WD1 8QN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,827
Cash£189
Current Liabilities£101,672

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 February 2010Final Gazette dissolved following liquidation (1 page)
6 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2009Liquidators statement of receipts and payments to 1 August 2009 (5 pages)
4 September 2009Liquidators' statement of receipts and payments to 1 August 2009 (5 pages)
4 September 2009Liquidators statement of receipts and payments to 1 August 2009 (5 pages)
26 February 2009Liquidators' statement of receipts and payments to 1 February 2009 (5 pages)
26 February 2009Liquidators statement of receipts and payments to 1 February 2009 (5 pages)
4 September 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
4 September 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
4 September 2008Liquidators' statement of receipts and payments to 1 August 2008 (5 pages)
29 February 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
29 February 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
29 February 2008Liquidators' statement of receipts and payments to 1 August 2008 (5 pages)
13 August 2007Liquidators' statement of receipts and payments (5 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2007Liquidators statement of receipts and payments (5 pages)
18 February 2007Liquidators' statement of receipts and payments (5 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
15 August 2006Liquidators' statement of receipts and payments (5 pages)
9 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2005Appointment of a voluntary liquidator (1 page)
9 August 2005Statement of affairs (19 pages)
9 August 2005Appointment of a voluntary liquidator (1 page)
9 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2005Statement of affairs (19 pages)
12 July 2005Registered office changed on 12/07/05 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page)
12 July 2005Registered office changed on 12/07/05 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 December 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 October 2003Return made up to 11/06/03; full list of members (6 pages)
1 October 2003Return made up to 11/06/03; full list of members (6 pages)
19 August 2003Registered office changed on 19/08/03 from: 41 kingsmead avenue worcester park surrey KT4 8XA (1 page)
19 August 2003Registered office changed on 19/08/03 from: 41 kingsmead avenue worcester park surrey KT4 8XA (1 page)
2 March 2003Registered office changed on 02/03/03 from: prospect house sheethanger lane hemel hempstead hertfordshire HP3 0BG (1 page)
2 March 2003Registered office changed on 02/03/03 from: prospect house sheethanger lane hemel hempstead hertfordshire HP3 0BG (1 page)
8 July 2002Return made up to 11/06/02; full list of members (6 pages)
8 July 2002Return made up to 11/06/02; full list of members (6 pages)
7 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
7 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
26 October 2001Return made up to 11/06/01; full list of members (6 pages)
26 October 2001Return made up to 11/06/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
10 April 2001Compulsory strike-off action has been discontinued (1 page)
10 April 2001Compulsory strike-off action has been discontinued (1 page)
4 April 2001Return made up to 11/06/00; full list of members (6 pages)
4 April 2001Return made up to 11/06/00; full list of members (6 pages)
22 December 2000Registered office changed on 22/12/00 from: ahmed zubairi & co accountants 713 harrow road wembley middlesex HA0 2LL (1 page)
22 December 2000Registered office changed on 22/12/00 from: ahmed zubairi & co accountants 713 harrow road wembley middlesex HA0 2LL (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
26 May 2000Company name changed modern construction services (wa tford) LIMITED\certificate issued on 30/05/00 (2 pages)
26 May 2000Company name changed modern construction services (wa tford) LIMITED\certificate issued on 30/05/00 (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 September 1999Registered office changed on 08/09/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (17 pages)
11 June 1999Incorporation (17 pages)