Company NameBordelais And Dutch Limited
DirectorsMark James Blackburn and David Jackson
Company StatusLiquidation
Company Number04358653
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)

Directors

Director NameMark James Blackburn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(same day as company formation)
RoleManager
Correspondence Address78 Stomp Road
Burnham
Berkshire
SL1 7LT
Director NameDavid Jackson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(same day as company formation)
RoleManager
Correspondence Address38 Primrose Mansions
Prince Of Wales Drive
London
SW11 4EE
Secretary NameDavid Jackson
NationalityBritish
StatusCurrent
Appointed23 January 2002(same day as company formation)
RoleManager
Correspondence Address38 Primrose Mansions
Prince Of Wales Drive
London
SW11 4EE
Director NameUKF Directors Limited (Corporation)
Date of BirthNovember 2000 (Born 23 years ago)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered AddressTrafalgar House
11-12 Waterloo Place
London
SW1Y 4AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Next Accounts Due23 November 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Returns

Next Return Due6 February 2017 (overdue)

Filing History

6 February 2003Order of court to wind up (2 pages)
6 February 2003Order of court to wind up (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 38 primrose mansion prince of wales drive london SW11 4EE (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 38 primrose mansion prince of wales drive london SW11 4EE (2 pages)
26 February 2002New director appointed (1 page)
26 February 2002Company name changed castillon LIMITED\certificate issued on 26/02/02 (2 pages)
26 February 2002New secretary appointed;new director appointed (1 page)
26 February 2002New director appointed (1 page)
26 February 2002New secretary appointed;new director appointed (1 page)
26 February 2002Company name changed castillon LIMITED\certificate issued on 26/02/02 (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
23 January 2002Incorporation (20 pages)
23 January 2002Incorporation (20 pages)