Castalia Hydration Limited

General information

Name:

Castalia Hydration Ltd

Office Address:

81 Burton Road DE1 1TJ Derby

Number: 07250819

Incorporation date: 2010-05-12

Dissolution date: 2021-08-17

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07250819 14 years ago, Castalia Hydration Limited had been a private limited company until 17th August 2021 - the day it was formally closed. Its latest office address was 81 Burton Road, Derby.

Norman C. and Tanya C. were the firm's directors and were managing the company for 11 years.

Executives who had significant control over the firm were: Tanya C. owned 1/2 or less of company shares. Norman C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Norman C.

Role: Director

Appointed: 12 May 2010

Latest update: 28 December 2023

Tanya C.

Role: Director

Appointed: 12 May 2010

Latest update: 28 December 2023

People with significant control

Tanya C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Norman C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 26 May 2021
Confirmation statement last made up date 12 May 2020
Annual Accounts 14 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14 February 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 21 January 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 19 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 19 February 2013
Annual Accounts 19 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Station Cottage Trent Lane Weston On Trent

Post code:

DE72 2BT

City / Town:

Derby

HQ address,
2013

Address:

Station Cottage Trent Lane Weston On Trent

Post code:

DE72 2BT

City / Town:

Derby

HQ address,
2014

Address:

Station Cottage Trent Lane Weston On Trent

Post code:

DE72 2BT

City / Town:

Derby

HQ address,
2015

Address:

Station Cottage Trent Lane Weston On Trent

Post code:

DE72 2BT

City / Town:

Derby

HQ address,
2016

Address:

Station Cottage Trent Lane Weston On Trent

Post code:

DE72 2BT

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode