CASTLEGATE NOMINEE NO.1 LIMITED

  • Company statusdissolved
  • Company No05626412
  • Age19 years 8 months Incorporated 17 November 2005
  • Officers0

Address

Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

CASTLEGATE NOMINEE NO.1 LIMITED is an dissolved company incorporated on 17 November 2005 and based in Hertford, Hertfordshire. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

7 Years Ago on 16 Sep 2017

Liquidation Voluntary Creditors Return Of Final Meeting

8 Years Ago on 16 Jun 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 06 Apr 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 02 Mar 2016

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 05 Mar 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 19 Feb 2015

Liquidation Voluntary Statement Of Affairs With Form Attached

10 Years Ago on 18 Feb 2015

Resolution

10 Years Ago on 18 Feb 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 25 Nov 2014

Accounts With Accounts Type Dormant

11 Years Ago on 15 Apr 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 21 Nov 2013

Accounts With Accounts Type Dormant

11 Years Ago on 16 Sep 2013

Appoint Person Secretary Company With Name

12 Years Ago on 27 Feb 2013

Accounts With Accounts Type Dormant

12 Years Ago on 07 Dec 2012

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 21 Nov 2012

Termination Secretary Company With Name

13 Years Ago on 01 Mar 2012

Accounts With Accounts Type Dormant

13 Years Ago on 13 Dec 2011

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 07 Dec 2011

Change Person Director Company With Change Date

13 Years Ago on 07 Dec 2011

Change Person Director Company With Change Date

13 Years Ago on 06 Dec 2011

Change Person Director Company With Change Date

13 Years Ago on 06 Dec 2011

Accounts With Accounts Type Dormant

14 Years Ago on 22 Dec 2010

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 14 Dec 2010

Termination Director Company With Name

14 Years Ago on 02 Nov 2010

Change Person Director Company With Change Date

15 Years Ago on 13 May 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SAVILL, Robertsecretary 27 Feb 2013
DALY, John Francisdirector Aug 196118 Jan 2006
LEECH, Philip Alexander Jeremydirector Mar 196329 Nov 2005
O'HARA, William Patrickdirector Feb 196618 Jan 2006
WALSH, Thomas Gerarddirector Jul 196129 Nov 2005

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.