Company NameCastle Residential Properties Limited
Company StatusDissolved
Company Number03794297
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAlan Charles Trevitt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address21 Daylesford Drive
Gosforth
Newcastle Upon Tyne
NE3 1TW
Director NameMr Darren John Joseph Purdy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Secretary NameMr Darren John Joseph Purdy
NationalityBritish
StatusClosed
Appointed02 August 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address27 Northumberland Square
North Shields
Tyne & Wear
NE30 1PW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£57,993
Gross Profit£47,813
Net Worth£11,692
Cash£73,747
Current Liabilities£103,392

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
27 December 2001Registered office changed on 27/12/01 from: 179 chillingham road heaton newcastle upon tyne NE6 5XN (1 page)
17 December 2001Application for striking-off (1 page)
8 July 2001Director's particulars changed (1 page)
8 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Full accounts made up to 30 June 2000 (11 pages)
29 June 2000Return made up to 23/06/00; full list of members (6 pages)
22 February 2000Registered office changed on 22/02/00 from: 25 castledene court newcastle upon tyne tyne & wear NE3 1NZ (1 page)
20 October 1999New director appointed (2 pages)
9 August 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Ad 23/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
6 July 1999Director resigned (1 page)
23 June 1999Incorporation (12 pages)