CASTLEGATE 796 LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CASTLEGATE 796 LIMITED is a Private Limited Company from MANCHESTER and has the status: Liquidation.
CASTLEGATE 796 LIMITED was incorporated 24 years ago on 21/06/1999 and has the registered number: 03792812. The accounts status is FULL and accounts are next due on 30/04/2022.
CASTLEGATE 796 LIMITED was incorporated 24 years ago on 21/06/1999 and has the registered number: 03792812. The accounts status is FULL and accounts are next due on 30/04/2022.
CASTLEGATE 796 LIMITED - MANCHESTER
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2020 | 30/04/2022 |
Registered Office
4TH FLOOR ABBEY HOUSE
MANCHESTER
M2 4AB
This Company Originates in : United Kingdom
Previous trading names include:
ANSA UTILITIES LIMITED (until 10/06/2022)
ANSA UTILITIES LIMITED (until 10/06/2022)
ACTIVE SERVICES GROUP LIMITED (until 23/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2022 | 05/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RJP SECRETARIES LIMITED | Corporate Secretary | 2016-04-18 | CURRENT | ||
GOLD ROUND LIMITED | Corporate Director | 2016-04-18 | CURRENT | ||
STEPHEN BOYES | British | Secretary | 2001-09-21 UNTIL 2003-09-12 | RESIGNED | |
MR TIMOTHY IAN MCINNES | Aug 1962 | British | Secretary | 2008-08-06 UNTIL 2009-06-26 | RESIGNED |
PETER NICHOLAS DAVIS | Apr 1959 | British | Secretary | 2003-09-12 UNTIL 2008-06-30 | RESIGNED |
MS LOUISE DICKINSON | Feb 1963 | British | Secretary | 2009-06-29 UNTIL 2012-12-21 | RESIGNED |
STEVEN JAMES WATKINS | Dec 1966 | British | Secretary | 1999-06-21 UNTIL 2001-09-21 | RESIGNED |
STEVEN JAMES WATKINS | Dec 1966 | British | Director | 1999-06-21 UNTIL 2005-06-29 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1999-06-21 UNTIL 1999-06-21 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 1999-06-21 UNTIL 1999-06-21 | RESIGNED | |
MR SIMON DAVID MAUDE | May 1960 | British | Director | 2005-08-02 UNTIL 2011-02-09 | RESIGNED |
MR STUART PACE | Jun 1962 | British | Director | 2016-04-18 UNTIL 2022-12-14 | RESIGNED |
MR NIALL MACKINLAY POLLARD | Sep 1953 | British | Director | 2009-06-26 UNTIL 2013-02-20 | RESIGNED |
MR ANDREW SMITH | Mar 1969 | British | Director | 2016-04-18 UNTIL 2016-10-05 | RESIGNED |
PAUL LESLIE TURNER | Nov 1958 | British | Director | 2000-08-01 UNTIL 2004-01-19 | RESIGNED |
MR MICHAEL VINCENT | Jul 1956 | British | Director | 2005-06-29 UNTIL 2009-06-26 | RESIGNED |
STEVEN JAMES WATKINS | Dec 1966 | British | Director | 2009-05-01 UNTIL 2011-01-27 | RESIGNED |
MR TIMOTHY IAN MCINNES | Aug 1962 | British | Director | 2009-03-24 UNTIL 2009-06-26 | RESIGNED |
MR ALAN ALBERT HORTON | May 1963 | British | Director | 2016-04-18 UNTIL 2020-06-30 | RESIGNED |
MR KEVIN DAVID MAHONEY | Jan 1951 | British | Director | 2005-06-29 UNTIL 2009-06-26 | RESIGNED |
MR ANDREW MARK LLOYD JONES | Sep 1961 | British | Director | 2013-05-24 UNTIL 2015-05-05 | RESIGNED |
MR STUART LEES | Apr 1956 | British | Director | 2010-09-27 UNTIL 2016-04-18 | RESIGNED |
MR PETER FRANCIS LEE | Mar 1971 | British | Director | 2013-05-24 UNTIL 2014-07-24 | RESIGNED |
MS LOUISE DICKINSON | Feb 1963 | British | Director | 2009-06-29 UNTIL 2012-12-21 | RESIGNED |
PETER NICHOLAS DAVIS | Apr 1959 | British | Director | 2003-09-12 UNTIL 2008-06-30 | RESIGNED |
PHILIP JOHN BROOK | Jul 1963 | British | Director | 1999-06-21 UNTIL 2002-12-20 | RESIGNED |
MR JOHN BARRETT | Dec 1956 | British | Director | 2009-06-26 UNTIL 2012-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gold Round Limited | 2016-04-18 | London | Significant influence or control | |
Gold Round Limited | 2016-04-06 - 2016-04-06 | London | Significant influence or control | |
Iguk Support Services Limited | 2016-04-06 | Weybridge Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |