Company NameCastlebridge Limited
Company StatusDissolved
Company Number04922392
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date11 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCXC Directors Limited (Corporation)
StatusClosed
Appointed30 September 2005(1 year, 12 months after company formation)
Appointment Duration8 years, 2 months (closed 11 December 2013)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2005(1 year, 12 months after company formation)
Appointment Duration8 years, 2 months (closed 11 December 2013)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameJohn Mullan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2005)
RoleAccountant
Correspondence Address14 Stangrove Road
Edenbridge
Kent
TN8 5HT
Secretary NameMiss Amanda Collins
NationalityBritish
StatusResigned
Appointed08 December 2003(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Director NameMr David Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameCXC Directors Limited (Corporation)
StatusResigned
Appointed30 September 2005(1 year, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2012)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Cxc Hong Kong Pty LTD
50.00%
Ordinary
1 at £1David Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,898
Cash£13,509
Current Liabilities£62,277

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 December 2013Final Gazette dissolved following liquidation (1 page)
11 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2013Final Gazette dissolved following liquidation (1 page)
11 September 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
11 September 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
4 July 2013Liquidators statement of receipts and payments to 12 June 2013 (26 pages)
4 July 2013Liquidators' statement of receipts and payments to 12 June 2013 (26 pages)
4 July 2013Liquidators' statement of receipts and payments to 12 June 2013 (26 pages)
3 July 2012Appointment of a voluntary liquidator (1 page)
3 July 2012Appointment of a voluntary liquidator (1 page)
22 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-13
(1 page)
22 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2012Statement of affairs with form 4.19 (6 pages)
22 June 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 June 2012 (1 page)
22 June 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 June 2012 (1 page)
22 June 2012Statement of affairs with form 4.19 (6 pages)
8 February 2012Appointment of Cxc Directors Limited as a director (1 page)
8 February 2012Appointment of Cxc Directors Limited as a director on 30 September 2005 (1 page)
7 February 2012Termination of appointment of Cxc Directors Limited as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Cxc Directors Limited as a director (1 page)
6 January 2012Termination of appointment of David Thomas as a director (1 page)
6 January 2012Termination of appointment of David Thomas as a director on 6 January 2012 (1 page)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 2
(4 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 2
(4 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 2
(4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 October 2010Registered office address changed from 65 London Wall London EC2M 5TU on 22 October 2010 (1 page)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
22 October 2010Registered office address changed from 65 London Wall London EC2M 5TU on 22 October 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 March 2010Director's details changed for Mr David Thomas on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr David Thomas on 20 March 2010 (2 pages)
24 November 2009Appointment of Mr David Thomas as a director (1 page)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
24 November 2009Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
24 November 2009Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
24 November 2009Appointment of Mr David Thomas as a director (1 page)
24 November 2009Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
24 November 2009Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 October 2008Return made up to 06/10/08; full list of members (3 pages)
15 October 2008Return made up to 06/10/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2005 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2005 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 January 2008Return made up to 06/10/07; full list of members (2 pages)
22 January 2008Return made up to 06/10/07; full list of members (2 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
11 October 2006Return made up to 06/10/06; full list of members (2 pages)
11 October 2006Return made up to 06/10/06; full list of members (2 pages)
6 April 2006Registered office changed on 06/04/06 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page)
6 April 2006Registered office changed on 06/04/06 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page)
8 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
8 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
13 October 2005Return made up to 06/10/05; full list of members (3 pages)
13 October 2005Return made up to 06/10/05; full list of members (3 pages)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
30 September 2005New director appointed (1 page)
30 September 2005Registered office changed on 30/09/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Registered office changed on 30/09/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page)
30 September 2005New secretary appointed (1 page)
13 October 2004Return made up to 06/10/04; full list of members (6 pages)
13 October 2004Return made up to 06/10/04; full list of members (6 pages)
14 December 2003Registered office changed on 14/12/03 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003Registered office changed on 14/12/03 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
12 December 2003Registered office changed on 12/12/03 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Registered office changed on 12/12/03 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2003Incorporation (9 pages)