Company NameCastle & Moat Limited
DirectorHoward Warrington Wynter
Company StatusDissolved
Company Number03843943
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)

Directors

Secretary NameSonia Webster
NationalityBritish
StatusCurrent
Appointed17 September 1999(same day as company formation)
RoleAdministrator
Correspondence Address414 Vardon Road
Stevenage
Hertfordshire
SG1 5BQ
Director NameHoward Warrington Wynter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 year, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleSales Manager
Correspondence AddressFlat D
107 High Street
Stevenage
Hertfordshire
SG1 3HS
Director NameJohn Inglis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 June 2002Dissolved (1 page)
14 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
20 April 2001Statement of affairs (6 pages)
20 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2001Appointment of a voluntary liquidator (1 page)
10 April 2001Registered office changed on 10/04/01 from: po box 197 84A station road warboys huntingdon cambridgeshire PE17 2TH (1 page)
4 April 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
23 January 2001Voluntary strike-off action has been suspended (1 page)
19 December 2000Director resigned (1 page)
31 October 2000First Gazette notice for voluntary strike-off (1 page)
15 September 2000Application for striking-off (1 page)
4 November 1999Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: granta commercial services p o box 197 huntingdon cambridgeshire PE17 2XD (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
17 September 1999Incorporation (7 pages)