Company NameRoyal Castle Fireplaces Limited
Company StatusDissolved
Company Number00495457
CategoryPrivate Limited Company
Incorporation Date16 May 1951(72 years, 12 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Patrick George Cuthbert Williams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(39 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 24 October 2006)
RoleCompany Director
Correspondence AddressThe Stable Cottage
Crossbury House Micklow Hill
Aldbrough St John Richmond
North Yorkshire
DL11 7TS
Director NameMr Richard Kem Dore
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(50 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 24 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCornwells
Sheephurst Lane
Marden
Kent
TN12 9NS
Secretary NameMr Richard Kem Dore
NationalityBritish
StatusClosed
Appointed13 September 2003(52 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornwells
Sheephurst Lane
Marden
Kent
TN12 9NS
Director NameMr Vernon Linsley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressGreystones
Copley
Bishop Auckland
County Durham
DL13 5LR
Director NameMrs Anne Patricia Moore
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 January 1994)
RoleCompany Director
Correspondence Address4 Middlehope Grove
Bishopgate
Bishop Auckland
Co Durham
DL14 0SH
Secretary NameSusan Elizabeth Williams
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 September 2003)
RoleCompany Director
Correspondence AddressMount Pleasant
Houghton Le Side Heighington
Darlington
Co Durham
DL2 2UF

Location

Registered AddressRudland House
Railway Street
Bishop Auckland
Co Durham
DL14 7LR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,544
Cash£5,165
Current Liabilities£1,469

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Application for striking-off (1 page)
4 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 February 2005Return made up to 31/12/04; full list of members (10 pages)
2 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
29 September 2003New secretary appointed (2 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2001New director appointed (2 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (10 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (10 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 May 1998Return made up to 31/12/97; full list of members (7 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)