Company NameCastleprime Properties Ltd
Company StatusDissolved
Company Number03433286
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 6 months ago)
Dissolution Date20 June 2000 (23 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameClaire Telfer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 20 June 2000)
RoleSales Marketing
Correspondence AddressThe Cottage 16 Front Street
Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4EP
Secretary NameAndrew Maher
NationalityIrish
StatusClosed
Appointed19 December 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressNewbottle House
Front Street
Newbottle
County Durham
DH4 4ER
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressC/O Michael Adamson & Co
115 Chester Road
Sunderland
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
27 October 1998Return made up to 12/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 July 1998Registered office changed on 08/07/98 from: 6 viller sunderland SR1 1HQ (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: 43 wellington avenue london N15 6AX (1 page)
12 September 1997Incorporation (15 pages)