Company NameCastle Advanced Technologies Limited
Company StatusDissolved
Company Number02791257
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 1 month ago)
Dissolution Date8 August 2000 (23 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRussell Bilbey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 08 August 2000)
RoleComputer Engineer
Correspondence Address5 Castlemaine Close
Houghton Le Spring
Tyne & Wear
DH4 6UB
Secretary NameRussell Bilbey
NationalityBritish
StatusClosed
Appointed19 February 1997(4 years after company formation)
Appointment Duration3 years, 5 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address5 Castlemaine Close
Houghton Le Spring
Tyne & Wear
DH4 6UB
Director NameTania Mahan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 days after company formation)
Appointment Duration3 years, 12 months (resigned 19 February 1997)
RoleUnemployed
Correspondence Address5 Castlemain Close
Castlefields Burnmoor
Houghton Le Spring
Durham
DH4 6UB
Director NameMr Ernest George Trechsler
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 1993)
RoleRetired
Correspondence Address308 Prince Avenue
Southend On Sea
Essex
SS0 0NF
Secretary NameTania Mahan
NationalityBritish
StatusResigned
Appointed22 February 1993(4 days after company formation)
Appointment Duration3 years, 12 months (resigned 19 February 1997)
RoleUnemployed
Correspondence Address5 Castlemain Close
Castlefields Burnmoor
Houghton Le Spring
Durham
DH4 6UB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5 Castlemain Close
Castlefields Bournmoor
Houghton Le Springs
Co Durham
DH4 6UB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishBournmoor
WardLumley
Built Up AreaSunderland

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 June

Filing History

3 July 2002Dissolved (1 page)
3 April 2002Completion of winding up (1 page)
23 May 2001Order of court to wind up (2 pages)
21 May 2001Order of court - restore & wind-up 17/05/01 (1 page)
8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
27 July 1999Compulsory strike-off action has been discontinued (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Return made up to 18/02/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
13 March 1998Full accounts made up to 30 June 1996 (6 pages)
16 June 1997Return made up to 18/02/97; full list of members (6 pages)
15 April 1996Return made up to 18/02/96; no change of members (4 pages)
12 April 1995Return made up to 18/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)