About

Registered Number: 03313806
Date of Incorporation: 06/02/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: Millennium House, Lime Kiln Way, Lincoln, Lincolnshire, LN2 4US

 

Founded in 1997, Castlemaine Management Services Ltd has its registered office in Lincoln in Lincolnshire, it has a status of "Dissolved". This organisation has 6 directors listed as Fortnum Secretaries Limited, Negus, Luke Michael, Campbell, Michael Anthony, Davis, Barrington, Phillips, David Anthony, Fortnum Nomineees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Michael Anthony 12 May 1997 10 July 2000 1
DAVIS, Barrington 03 November 1997 07 August 1998 1
PHILLIPS, David Anthony 06 February 1997 31 March 1999 1
FORTNUM NOMINEEES LIMITED 18 December 2007 25 March 2009 1
Secretary Name Appointed Resigned Total Appointments
FORTNUM SECRETARIES LIMITED 18 December 2007 25 March 2009 1
NEGUS, Luke Michael 14 November 2006 19 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 27 September 2012
AA - Annual Accounts 22 August 2012
CH02 - Change of particulars for corporate director 12 June 2012
AR01 - Annual Return 02 May 2012
CH02 - Change of particulars for corporate director 01 May 2012
AA - Annual Accounts 10 November 2011
CH02 - Change of particulars for corporate director 18 April 2011
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 21 December 2010
TM02 - Termination of appointment of secretary 30 November 2010
CH02 - Change of particulars for corporate director 12 May 2010
AR01 - Annual Return 01 March 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
AA - Annual Accounts 05 January 2010
AA01 - Change of accounting reference date 16 December 2009
CH02 - Change of particulars for corporate director 25 November 2009
CH02 - Change of particulars for corporate director 16 November 2009
CH02 - Change of particulars for corporate director 07 October 2009
CH04 - Change of particulars for corporate secretary 07 October 2009
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
287 - Change in situation or address of Registered Office 09 May 2009
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 05 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 30 December 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 18 June 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 15 February 2002
287 - Change in situation or address of Registered Office 29 January 2002
287 - Change in situation or address of Registered Office 24 January 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
395 - Particulars of a mortgage or charge 29 June 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 18 January 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 04 December 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
363s - Annual Return 13 February 1998
287 - Change in situation or address of Registered Office 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
225 - Change of Accounting Reference Date 25 November 1997
395 - Particulars of a mortgage or charge 02 October 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2000 Outstanding

N/A

Rental deposit agreement 19 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.