About

Registered Number: 04893659
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (3 years and 8 months ago)
Registered Address: 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.