About

Registered Number: 05870164
Date of Incorporation: 10/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: Elmwood House York Road, Kirk Hammerton, York, YO26 8DH,

 

Having been setup in 2006, Castl Secretary Ltd has its registered office in York, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The current directors of the company are listed as Lock, Andrew David, Cleaver, Barry Keith, Cleaver, Susan Jennifer Ruth, Ireson, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCK, Andrew David 27 April 2018 - 1
CLEAVER, Susan Jennifer Ruth 01 July 2015 01 October 2015 1
IRESON, Kevin 10 July 2006 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
CLEAVER, Barry Keith 01 August 2015 27 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 30 August 2019
AA - Annual Accounts 30 April 2019
PSC01 - N/A 30 April 2019
CS01 - N/A 17 July 2018
TM01 - Termination of appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
PSC07 - N/A 30 April 2018
AD01 - Change of registered office address 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
AA - Annual Accounts 31 August 2017
PSC04 - N/A 13 July 2017
CS01 - N/A 13 July 2017
CH01 - Change of particulars for director 31 January 2017
AD01 - Change of registered office address 03 August 2016
AA - Annual Accounts 03 August 2016
AD01 - Change of registered office address 03 August 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 13 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
AP03 - Appointment of secretary 13 August 2015
CERTNM - Change of name certificate 13 July 2015
TM01 - Termination of appointment of director 12 July 2015
AP01 - Appointment of director 12 July 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 07 August 2014
CH04 - Change of particulars for corporate secretary 07 August 2014
AD01 - Change of registered office address 31 July 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 16 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 18 July 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.