Company NameDurham Castle Investments Limited
DirectorRobert Arthur Came
Company StatusDissolved
Company Number00950610
CategoryPrivate Limited Company
Incorporation Date24 March 1969(55 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Robert Arthur Came
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleInsurance & Mortgage Broker
Correspondence Address78 Newcastle Road
Chester Le Street
County Durham
DH3 3UF
Secretary NameMrs Elizabeth Mary Ann Came
NationalityBritish
StatusCurrent
Appointed18 April 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address78 Newcastle Road
Chester Le Street
County Durham
DH3 3UF

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 October 2005Dissolved (1 page)
20 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Liquidators statement of receipts and payments (5 pages)
21 July 2004Liquidators statement of receipts and payments (7 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
9 July 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
14 January 1997Liquidators statement of receipts and payments (6 pages)
15 January 1996Registered office changed on 15/01/96 from: 210 durham road gateshead NE8 4JR (1 page)
11 January 1996Appointment of a voluntary liquidator (1 page)
11 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 1995Return made up to 18/04/95; full list of members (6 pages)
18 May 1995Registered office changed on 18/05/95 from: 220A durham road gateshead tyne & wear NE8 4JR (1 page)