Based in Newcastle Upon Tyne, Castle Residential Services Ltd was setup in 2003, it has a status of "Dissolved". We do not know the number of employees at Castle Residential Services Ltd. There are 6 directors listed as Gurney, Mary Elder, Bourton, Louise Michelle, Ford, Andrew David, Purdy, Darren John Joseph, Purdy, Joan, Trevitt, Alan Charles for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURTON, Louise Michelle | 22 December 2005 | 30 April 2008 | 1 |
FORD, Andrew David | 20 December 2004 | 20 December 2004 | 1 |
PURDY, Darren John Joseph | 09 September 2003 | 23 June 2004 | 1 |
PURDY, Joan | 12 February 2004 | 23 June 2004 | 1 |
TREVITT, Alan Charles | 09 September 2003 | 13 July 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GURNEY, Mary Elder | 23 June 2004 | 01 August 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 August 2020 | |
LIQ14 - N/A | 13 May 2020 | |
4.68 - Liquidator's statement of receipts and payments | 19 February 2020 | |
4.68 - Liquidator's statement of receipts and payments | 19 February 2020 | |
4.68 - Liquidator's statement of receipts and payments | 15 February 2019 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2018 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 07 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 July 2016 | |
LIQ MISC OC - N/A | 20 January 2016 | |
4.40 - N/A | 20 January 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 23 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 July 2015 | |
AD01 - Change of registered office address | 11 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 05 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 26 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 26 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 29 December 2011 | |
4.68 - Liquidator's statement of receipts and payments | 04 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 22 December 2010 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2010 | |
4.68 - Liquidator's statement of receipts and payments | 31 December 2009 | |
RESOLUTIONS - N/A | 10 January 2009 | |
4.20 - N/A | 10 January 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 January 2009 | |
287 - Change in situation or address of Registered Office | 02 December 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
395 - Particulars of a mortgage or charge | 01 May 2008 | |
363s - Annual Return | 16 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 13 February 2007 | |
395 - Particulars of a mortgage or charge | 01 February 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363s - Annual Return | 12 October 2006 | |
395 - Particulars of a mortgage or charge | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 23 May 2006 | |
287 - Change in situation or address of Registered Office | 25 April 2006 | |
395 - Particulars of a mortgage or charge | 03 March 2006 | |
395 - Particulars of a mortgage or charge | 24 February 2006 | |
395 - Particulars of a mortgage or charge | 18 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
363s - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 29 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2005 | |
288b - Notice of resignation of directors or secretaries | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 17 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2005 | |
287 - Change in situation or address of Registered Office | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 11 January 2005 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
288b - Notice of resignation of directors or secretaries | 29 December 2004 | |
225 - Change of Accounting Reference Date | 29 October 2004 | |
363s - Annual Return | 08 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 29 April 2004 | |
287 - Change in situation or address of Registered Office | 06 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
NEWINC - New incorporation documents | 09 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 April 2008 | Outstanding |
N/A |
Mortgage | 13 April 2007 | Outstanding |
N/A |
Mortgage | 13 April 2007 | Outstanding |
N/A |
Mortgage | 13 April 2007 | Outstanding |
N/A |
Mortgage | 08 February 2007 | Outstanding |
N/A |
Mortgage | 30 January 2007 | Outstanding |
N/A |
Mortgage | 29 June 2006 | Outstanding |
N/A |
Mortgage deed | 22 May 2006 | Outstanding |
N/A |
Mortgage | 02 March 2006 | Outstanding |
N/A |
Mortgage | 17 February 2006 | Outstanding |
N/A |
Debenture | 16 February 2006 | Outstanding |
N/A |
Legal charge | 15 September 2005 | Outstanding |
N/A |