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.
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 | : |
|
Registered Address | : | 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Hardman Square, Spinningfields, Manchester, M3 3EB | Secretary | 04 August 2014 | Active |
4, Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 18 August 2013 | Active |
4, Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 04 August 2014 | Active |
70, Blakenall Lane, Leamore, Walsall, United Kingdom, WS31HH | Secretary | 22 April 1994 | Active |
19 Woodlands Avenue, Walsall, WS5 3LN | Secretary | 16 March 1994 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Secretary | 13 December 1993 | Active |
Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH | Secretary | 13 March 2002 | Active |
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ | Secretary | 26 July 1999 | Active |
110 Kineton Green Road, Solihull, B92 7EE | Secretary | 01 July 2006 | Active |
1161 Johnson Street, Naperville 60540, Usa, | Secretary | 12 November 2004 | Active |
28 Rumbush Lane, Dickens Heath, Solihull, B90 1RA | Secretary | 27 July 2004 | Active |
70, Blakenall Lane, Leamore, Walsall, United Kingdom, WS31HH | Director | 18 April 1994 | Active |
19 Woodlands Avenue, Walsall, WS5 3LN | Director | 16 March 1994 | Active |
Colson Castors Ltd, Bagnall Street, Golds Hill, West Bromwich, United Kingdom, B70 0TS | Director | 09 February 2011 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 13 December 1993 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 13 December 1993 | Active |
45 Carbery Avenue, Bournemouth, BH6 3LN | Director | 28 April 1998 | Active |
22 Meadowside, Ashford, Barnstaple, EX31 4BS | Director | 17 July 1995 | Active |
8 The Grange, Kings Bromley, Burton On Trent, DE13 7HT | Director | 18 April 1994 | Active |
Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH | Director | 13 March 2002 | Active |
Colson Castors Ltd, Bagnall Street, Golds Hill, West Bromwich, B70 0TS | Director | 31 December 2013 | Active |
Colson Castors Ltd, Bagnall Street, Golds Hill, West Bromwich, United Kingdom, B70 0TS | Director | 09 February 2011 | Active |
28 Doran Close, Halesowen, B63 1JZ | Director | 20 May 2004 | Active |
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ | Director | 26 July 1999 | Active |
1n Franklin Ste 2420, Chicago, Usa, FOREIGN | Director | 02 August 2004 | Active |
The Old House, The Square, Hannington, NN6 9SD | Director | 16 March 1994 | Active |
Innage House, Shifnal, TF11 9AB | Director | 28 April 1998 | Active |
The Cottage Chapel Lane, Ombersley, Worcester, WR9 0DT | Director | 05 June 1995 | Active |
Colson Castors Ltd, Bagnall Street, Golds Hill, West Bromwich, United Kingdom, B70 0TS | Director | 09 February 2011 | Active |
Colson Castors Ltd, Bagnall Street, Golds Hill, West Bromwich, United Kingdom, B70 0TS | Director | 09 February 2011 | Active |
1161 Johnson Street, Naperville 60540, Usa, | Director | 01 June 2004 | Active |
22 Riderwood Road, Barrington, Usa, | Director | 26 July 1999 | Active |
28 Rumbush Lane, Dickens Heath, Solihull, B90 1RA | Director | 27 July 2004 | Active |
Colson Castors Ltd, Bagnall Street, Golds Hill, West Bromwich, United Kingdom, B70 0TS | Director | 01 January 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-20 | Insolvency | Liquidation miscellaneous. | Download |
2019-05-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-03 | Insolvency | Liquidation in administration progress report. | Download |
2018-01-03 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-08-08 | Insolvency | Liquidation in administration progress report. | Download |
2017-03-24 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-03-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-02-28 | Insolvency | Liquidation in administration proposals. | Download |
2017-01-16 | Address | Change registered office address company with date old address new address. | Download |
2017-01-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-06-28 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Accounts | Accounts with accounts type group. | Download |
2015-05-14 | Officers | Termination director company with name termination date. | Download |
2015-05-14 | Officers | Termination director company with name termination date. | Download |
2015-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.