Company NameNorth Castle Properties Limited
Company StatusDissolved
Company Number02072616
CategoryPrivate Limited Company
Incorporation Date11 November 1986(37 years, 5 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NameRandomswitch Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Douglas Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(4 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NameMichael James Baynham
NationalityBritish
StatusClosed
Appointed16 April 1991(4 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director NameMichael James Baynham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1993(6 years, 9 months after company formation)
Appointment Duration20 years, 2 months (closed 22 October 2013)
RoleLawyer Dir
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director NameMr John Alexander Stephen McGregor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Lockharton Avenue
Edinburgh
Midlothian
EH14 1AZ
Scotland

Location

Registered AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Caledonian Trust PLC
50.00%
Ordinary
1 at £1Ian Douglas Lowe
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
1 July 2013Application to strike the company off the register (3 pages)
1 July 2013Application to strike the company off the register (3 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(4 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(4 pages)
11 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
11 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
27 May 2010Director's details changed for Michael James Baynham on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Michael James Baynham on 20 April 2010 (2 pages)
27 May 2010Director's details changed for Ian Douglas Lowe on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Ian Douglas Lowe on 20 April 2010 (2 pages)
27 May 2010Director's details changed for Ian Douglas Lowe on 20 April 2010 (2 pages)
27 May 2010Director's details changed for Michael James Baynham on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Michael James Baynham on 20 April 2010 (2 pages)
27 May 2010Director's details changed for Ian Douglas Lowe on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Ian Douglas Lowe on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Michael James Baynham on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Ian Douglas Lowe on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Michael James Baynham on 23 April 2010 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Michael James Baynham on 20 April 2010 (1 page)
20 April 2010Secretary's details changed for Michael James Baynham on 20 April 2010 (1 page)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
23 January 2009Accounts made up to 30 June 2008 (6 pages)
21 April 2008Return made up to 16/04/08; full list of members (4 pages)
21 April 2008Return made up to 16/04/08; full list of members (4 pages)
27 December 2007Accounts made up to 30 June 2007 (6 pages)
27 December 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
20 April 2007Return made up to 16/04/07; full list of members (2 pages)
20 April 2007Return made up to 16/04/07; full list of members (2 pages)
12 February 2007Accounts made up to 30 June 2006 (6 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
18 April 2006Return made up to 16/04/06; full list of members (2 pages)
18 April 2006Return made up to 16/04/06; full list of members (2 pages)
9 February 2006Accounts made up to 30 June 2005 (6 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 April 2005Return made up to 16/04/05; full list of members (2 pages)
21 April 2005Return made up to 16/04/05; full list of members (2 pages)
4 January 2005Accounts made up to 30 June 2004 (6 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
22 April 2004Return made up to 16/04/04; full list of members (7 pages)
22 April 2004Return made up to 16/04/04; full list of members (7 pages)
16 January 2004Accounts made up to 30 June 2003 (6 pages)
16 January 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
27 April 2003Return made up to 16/04/03; full list of members (7 pages)
27 April 2003Return made up to 16/04/03; full list of members (7 pages)
16 September 2002Accounts made up to 30 June 2002 (6 pages)
16 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
23 April 2002Return made up to 16/04/02; full list of members (6 pages)
23 April 2002Return made up to 16/04/02; full list of members (6 pages)
5 February 2002Accounts made up to 30 June 2001 (6 pages)
5 February 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
20 April 2001Return made up to 16/04/01; full list of members (6 pages)
20 April 2001Return made up to 16/04/01; full list of members (6 pages)
20 December 2000Accounts made up to 30 June 2000 (6 pages)
20 December 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
20 April 2000Return made up to 16/04/00; full list of members (6 pages)
20 April 2000Return made up to 16/04/00; full list of members (6 pages)
21 July 1999Accounts made up to 30 June 1999 (6 pages)
21 July 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
22 April 1999Return made up to 16/04/99; no change of members (6 pages)
22 April 1999Return made up to 16/04/99; no change of members (6 pages)
5 February 1999Company name changed randomswitch LIMITED\certificate issued on 08/02/99 (2 pages)
5 February 1999Company name changed randomswitch LIMITED\certificate issued on 08/02/99 (2 pages)
9 July 1998Accounts made up to 30 June 1998 (6 pages)
9 July 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
27 April 1998Return made up to 16/04/98; full list of members (8 pages)
27 April 1998Return made up to 16/04/98; full list of members (8 pages)
10 March 1998Registered office changed on 10/03/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
10 March 1998Registered office changed on 10/03/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
6 July 1997Accounts made up to 30 June 1997 (6 pages)
6 July 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
23 April 1997Return made up to 16/04/97; no change of members (6 pages)
23 April 1997Return made up to 16/04/97; no change of members (6 pages)
27 January 1997Accounts made up to 30 June 1996 (6 pages)
27 January 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
30 April 1996Return made up to 16/04/96; no change of members (6 pages)
30 April 1996Return made up to 16/04/96; no change of members (6 pages)
17 October 1995Accounts for a dormant company made up to 30 June 1995 (6 pages)
17 October 1995Accounts made up to 30 June 1995 (6 pages)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (6 pages)
2 May 1995Accounts made up to 30 June 1994 (6 pages)
23 April 1995Director's particulars changed (2 pages)
23 April 1995Director's particulars changed (2 pages)
23 April 1995Return made up to 16/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 1995Return made up to 16/04/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 November 1986Certificate of Incorporation (1 page)
11 November 1986Certificate of Incorporation (1 page)