About

Registered Number: 05995592
Date of Incorporation: 10/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2019 (5 years and 2 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Castle Recycling Services Ltd was founded on 10 November 2006 and has its registered office in Clifton Moor, York, it has a status of "Dissolved". The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Daniel 01 November 2007 - 1
BETTLEY, Terence 10 November 2006 01 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2019
LIQ14 - N/A 29 January 2019
LIQ10 - N/A 30 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2018
LIQ03 - N/A 10 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2017
LIQ MISC OC - N/A 16 March 2017
4.40 - N/A 16 March 2017
4.68 - Liquidator's statement of receipts and payments 26 January 2017
4.68 - Liquidator's statement of receipts and payments 19 January 2016
4.68 - Liquidator's statement of receipts and payments 26 January 2015
4.68 - Liquidator's statement of receipts and payments 07 January 2014
4.68 - Liquidator's statement of receipts and payments 24 December 2012
4.68 - Liquidator's statement of receipts and payments 30 January 2012
RESOLUTIONS - N/A 30 November 2010
RESOLUTIONS - N/A 30 November 2010
4.20 - N/A 30 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
363a - Annual Return 09 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2009
353 - Register of members 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
DISS40 - Notice of striking-off action discontinued 27 February 2009
AA - Annual Accounts 26 February 2009
225 - Change of Accounting Reference Date 26 February 2009
AA - Annual Accounts 26 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
287 - Change in situation or address of Registered Office 06 May 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
287 - Change in situation or address of Registered Office 03 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
CERTNM - Change of name certificate 24 May 2007
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.