About

Registered Number: 00796317
Date of Incorporation: 16/03/1964 (60 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2017 (6 years and 11 months ago)
Registered Address: Yorkshire House 18 Chapel Street, Liverpool, Merseyside, L3 9AG

 

Casterton Estates Ltd was setup in 1964, it's status in the Companies House registry is set to "Dissolved". Raker, Merelina Elizabeth Mary, Auger, Ruth Elizabeth, Vyner Brooks, Charles Sheridan, Vyner Brooks, Gabriel Elizabeth, Ainscough, Morar Catherine Beryl, Ainscough, Oswald Whitwell are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUGER, Ruth Elizabeth 06 September 2003 - 1
VYNER BROOKS, Charles Sheridan 06 September 2003 - 1
AINSCOUGH, Morar Catherine Beryl N/A 26 August 2000 1
AINSCOUGH, Oswald Whitwell N/A 16 January 1995 1
Secretary Name Appointed Resigned Total Appointments
RAKER, Merelina Elizabeth Mary 02 July 2003 - 1
VYNER BROOKS, Gabriel Elizabeth 02 August 2001 02 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 08 February 2017
4.68 - Liquidator's statement of receipts and payments 20 September 2016
AD01 - Change of registered office address 14 September 2015
RESOLUTIONS - N/A 11 September 2015
4.70 - N/A 11 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2015
CH01 - Change of particulars for director 18 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 29 July 2015
AA01 - Change of accounting reference date 14 July 2015
AA - Annual Accounts 15 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 01 August 2013
CH03 - Change of particulars for secretary 17 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 25 May 2011
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 03 September 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 13 August 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 08 September 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 22 August 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 22 April 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 26 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 27 October 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 02 May 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 09 August 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 09 June 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 10 July 1995
RESOLUTIONS - N/A 22 June 1995
MEM/ARTS - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 31 January 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 05 August 1994
AA - Annual Accounts 16 August 1993
363s - Annual Return 16 August 1993
AA - Annual Accounts 17 August 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 13 August 1991
363b - Annual Return 13 August 1991
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
AA - Annual Accounts 12 June 1989
363 - Annual Return 12 June 1989
AA - Annual Accounts 06 May 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 26 September 1986
363 - Annual Return 26 September 1986
NEWINC - New incorporation documents 16 March 1964

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.