UKBizDB.co.uk

CASTORS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castors International Limited. The company was founded 30 years ago and was given the registration number 02879952. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CASTORS INTERNATIONAL LIMITED
Company Number:02879952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 December 1993
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Hardman Square, Spinningfields, Manchester, M3 3EB

Secretary04 August 2014Active
4, Hardman Square, Spinningfields, Manchester, M3 3EB

Director18 August 2013Active
4, Hardman Square, Spinningfields, Manchester, M3 3EB

Director04 August 2014Active
70, Blakenall Lane, Leamore, Walsall, United Kingdom, WS31HH

Secretary22 April 1994Active
19 Woodlands Avenue, Walsall, WS5 3LN

Secretary16 March 1994Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary13 December 1993Active
Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH

Secretary13 March 2002Active
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ

Secretary26 July 1999Active
110 Kineton Green Road, Solihull, B92 7EE

Secretary01 July 2006Active
1161 Johnson Street, Naperville 60540, Usa,

Secretary12 November 2004Active
28 Rumbush Lane, Dickens Heath, Solihull, B90 1RA

Secretary27 July 2004Active
70, Blakenall Lane, Leamore, Walsall, United Kingdom, WS31HH

Director18 April 1994Active
19 Woodlands Avenue, Walsall, WS5 3LN

Director16 March 1994Active
Colson Castors Ltd, Bagnall Street, Golds Hill, West Bromwich, United Kingdom, B70 0TS

Director09 February 2011Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director13 December 1993Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director13 December 1993Active
45 Carbery Avenue, Bournemouth, BH6 3LN

Director28 April 1998Active
22 Meadowside, Ashford, Barnstaple, EX31 4BS

Director17 July 1995Active
8 The Grange, Kings Bromley, Burton On Trent, DE13 7HT

Director18 April 1994Active
Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH

Director13 March 2002Active
Colson Castors Ltd, Bagnall Street, Golds Hill, West Bromwich, B70 0TS

Director31 December 2013Active
Colson Castors Ltd, Bagnall Street, Golds Hill, West Bromwich, United Kingdom, B70 0TS

Director09 February 2011Active
28 Doran Close, Halesowen, B63 1JZ

Director20 May 2004Active
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ

Director26 July 1999Active
1n Franklin Ste 2420, Chicago, Usa, FOREIGN

Director02 August 2004Active
The Old House, The Square, Hannington, NN6 9SD

Director16 March 1994Active
Innage House, Shifnal, TF11 9AB

Director28 April 1998Active
The Cottage Chapel Lane, Ombersley, Worcester, WR9 0DT

Director05 June 1995Active
Colson Castors Ltd, Bagnall Street, Golds Hill, West Bromwich, United Kingdom, B70 0TS

Director09 February 2011Active
Colson Castors Ltd, Bagnall Street, Golds Hill, West Bromwich, United Kingdom, B70 0TS

Director09 February 2011Active
1161 Johnson Street, Naperville 60540, Usa,

Director01 June 2004Active
22 Riderwood Road, Barrington, Usa,

Director26 July 1999Active
28 Rumbush Lane, Dickens Heath, Solihull, B90 1RA

Director27 July 2004Active
Colson Castors Ltd, Bagnall Street, Golds Hill, West Bromwich, United Kingdom, B70 0TS

Director01 January 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-12Gazette

Gazette dissolved liquidation.

Download
2021-01-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-03-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-20Insolvency

Liquidation miscellaneous.

Download
2019-05-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-03-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-03Insolvency

Liquidation in administration progress report.

Download
2018-01-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-08-08Insolvency

Liquidation in administration progress report.

Download
2017-03-24Insolvency

Liquidation in administration result creditors meeting.

Download
2017-03-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-02-28Insolvency

Liquidation in administration proposals.

Download
2017-01-16Address

Change registered office address company with date old address new address.

Download
2017-01-12Insolvency

Liquidation in administration appointment of administrator.

Download
2016-06-28Officers

Termination director company with name termination date.

Download
2016-06-06Mortgage

Mortgage satisfy charge full.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type group.

Download
2015-05-14Officers

Termination director company with name termination date.

Download
2015-05-14Officers

Termination director company with name termination date.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.