Company NameCastle Fans Limited
Company StatusDissolved
Company Number04167800
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameRita Anne Phillips
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleSecretary
Correspondence AddressAcorns
Clacton Road Wix
Manningtree
Essex
CO11 2RU
Director NameSimon Peter Phillips
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 23 January 2007)
RoleEngineer
Correspondence AddressAcorns
Clacton Road, Wix
Manningtree
Essex
CO11 2RU
Director NameGerald Peter Phillips
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleEngineer
Correspondence AddressAcorns
Clacton Road Wix
Manningtree
Essex
CO11 2RU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 1d Riverside Avenue West
Dale Hall Industrial Estate
Lawford
Essex
CO11 1UN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
19 August 2004Return made up to 25/03/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 October 2003Return made up to 25/03/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
25 April 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
  • 363(288) ‐ Director resigned
(6 pages)
22 March 2002New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
26 February 2001Incorporation (31 pages)