Company NameOldcastle Sports Limited
Company StatusDissolved
Company Number05971329
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 5 months ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)
Previous NameK2L 462 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Neil David Cousins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 24 August 2010)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressWelford House Ingatestone Road
Blackmore
Ingatestone
Essex
CM4 0NZ
Secretary NameJudith May Cousins
NationalityBritish
StatusClosed
Appointed18 January 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 24 August 2010)
RoleCompany Director
Correspondence AddressWelford House Ingatestone Road
Blackmore
Ingatestone
Essex
CM4 0NZ
Director NameKEY2 Directors Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address18-19 Jockey's Fields
London
WC1R 4BW
Secretary NameKEY2 Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address18-19 Jockey's Fields
London
WC1R 4BW

Location

Registered Address109a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Shareholders

1 at 1N D Cousins
100.00%
Ordinary

Financials

Year2014
Net Worth-£112,843
Current Liabilities£243,046

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 1
(14 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 1
(14 pages)
19 November 2008Secretary's change of particulars / judith cousins / 26/09/2008 (2 pages)
19 November 2008Return made up to 18/10/08; no change of members (10 pages)
19 November 2008Return made up to 18/10/08; no change of members (10 pages)
19 November 2008Director's Change of Particulars / neil cousins / 26/09/2008 / HouseName/Number was: , now: welford house; Street was: lydstep, now: ingatestone road; Area was: longaford way, now: blackmore; Post Town was: brentwood, now: ingatestone; Post Code was: CM13 2LT, now: CM4 0NZ (1 page)
19 November 2008Secretary's Change of Particulars / judith cousins / 26/09/2008 / HouseName/Number was: , now: welford house; Street was: lydstep, now: ingatestone road; Area was: longaford way, hutton, now: blackmore; Post Town was: brentwood, now: ingatestone; Post Code was: CM13 2LT, now: CM4 0NZ (2 pages)
19 November 2008Director's change of particulars / neil cousins / 26/09/2008 (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 18/10/07; full list of members (6 pages)
29 January 2008Return made up to 18/10/07; full list of members (6 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
18 January 2008Accounts made up to 31 March 2007 (3 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
17 January 2008Registered office changed on 17/01/08 from: 18-19 jockeys fields london WC1R 4BW (1 page)
17 January 2008Registered office changed on 17/01/08 from: 18-19 jockeys fields london WC1R 4BW (1 page)
16 January 2008Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
16 January 2008Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
5 January 2007Company name changed K2L 462 LIMITED\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed K2L 462 LIMITED\certificate issued on 05/01/07 (2 pages)
18 October 2006Incorporation (19 pages)