Castlefield Nominees Limited

General information

Name:

Castlefield Nominees Ltd

Office Address:

Murphy Thompson Moore Llp 3rd Floor 82 King Street M2 4WQ Manchester

Number: 03146689

Incorporation date: 1996-01-16

Dissolution date: 2023-07-11

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Murphy Thompson Moore Llp 3rd Floor, Manchester M2 4WQ Castlefield Nominees Limited was categorised as a Private Limited Company and issued a 03146689 Companies House Reg No. It had been launched 28 years ago before was dissolved on Tuesday 11th July 2023. Started as Energize Director, the company used the name until Monday 19th November 2007, then it was replaced by Castlefield Nominees Limited.

This limited company was directed by one managing director: Stephen T., who was appointed on Tuesday 15th February 2011.

Stephen T. was the individual who controlled this firm.

  • Previous company's names
  • Castlefield Nominees Limited 2007-11-19
  • Energize Director Limited 1996-01-16

Financial data based on annual reports

Company staff

Stephen T.

Role: Director

Appointed: 15 February 2011

Latest update: 19 June 2023

Role: Corporate Secretary

Appointed: 16 January 2011

Address: 82 King Street, Manchester, Gtr Manchester

Latest update: 19 June 2023

Nash Street Nominees Limited

Role: Corporate Director

Appointed: 10 February 1997

Address: Manchester, M2 4WQ

Latest update: 19 June 2023

People with significant control

Stephen T.
Notified on 30 June 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 22 November 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 22 November 2012
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 12 March 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 January 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 19 January 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 1 February 2017
Annual Accounts 23 February 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 23 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 2021-06-30 (AA)
filed on: 28th, December 2021
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
27
Company Age

Similar companies nearby

Closest companies