Company NameCastle Bars Limited
Company StatusDissolved
Company Number04787698
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameStraight Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick Mangan
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed02 July 2003(4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 05 January 2010)
RoleDirector Manager
Correspondence Address28 Stamford Road
London
N1 4JL
Secretary NameMr Patrick Mangan
NationalityIrish
StatusClosed
Appointed02 July 2003(4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 05 January 2010)
RoleDirector Manager
Correspondence Address28 Stamford Road
London
N1 4JL
Director NameMichael Carolan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2003(4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 August 2003)
RoleDirector Manager
Country of ResidenceUnited Kingdom
Correspondence Address115 Hollydale Road
Reckham
London
SE15 2TF
Secretary NameDavid Lewis Lauren Scollay
NationalityBritish
StatusResigned
Appointed05 January 2004(7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2008)
RoleManager
Correspondence Address87 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£220,111
Gross Profit£120,380
Net Worth-£917
Cash£3,488
Current Liabilities£28,501

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Compulsory strike-off action has been suspended (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
9 July 2008Appointment terminated secretary david scollay (1 page)
13 May 2008Director and secretary's change of particulars / patrick managan / 29/04/2008 (1 page)
13 May 2008Director and secretary's change of particulars / patrick mangan / 29/04/2008 (1 page)
12 February 2007Secretary's particulars changed (1 page)
6 June 2006Return made up to 04/06/06; full list of members (2 pages)
3 June 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
29 June 2005Return made up to 04/06/05; full list of members (8 pages)
2 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
24 June 2004Return made up to 04/06/04; full list of members (8 pages)
4 March 2004New secretary appointed (1 page)
16 September 2003Director resigned (1 page)
15 September 2003Company name changed straight properties LIMITED\certificate issued on 15/09/03 (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
10 July 2003Secretary resigned (1 page)
4 June 2003Incorporation (14 pages)