Company NameCastlegate Properties Limited
Company StatusDissolved
Company Number04156725
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Edwin Atkinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(4 weeks after company formation)
Appointment Duration7 years, 1 month (closed 30 April 2008)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Moulton
Richmond
North Yorkshire
DL10 6QH
Director NameMr Jeremy John Boyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(4 weeks after company formation)
Appointment Duration7 years, 1 month (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fewston Close
Elwick Rise
Hartlepool
Ts26 Oqn
Secretary NameMr Jeremy John Boyd
NationalityBritish
StatusClosed
Appointed08 March 2001(4 weeks after company formation)
Appointment Duration7 years, 1 month (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fewston Close
Elwick Rise
Hartlepool
Ts26 Oqn
Director NameMr Kevin Whitfield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2002)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Paddock Wellsprings Farm
Hartside
Durham Rural
DH1 5RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
12 December 2007£ ic 10000/1 15/10/07 £ sr 9999@1=9999 (1 page)
14 November 2007Application for striking-off (1 page)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2007Declaration of shares redemption:auditor's report (3 pages)
17 September 2007Return made up to 31/08/07; full list of members (2 pages)
18 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 September 2006Return made up to 31/08/06; full list of members (2 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 October 2005Return made up to 31/08/05; full list of members (2 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
12 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2004Registered office changed on 14/01/04 from: 1 castlegate quay riverside stockton on tees TS18 1BZ (1 page)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
19 June 2003Full accounts made up to 31 December 2002 (11 pages)
7 February 2003Return made up to 28/01/03; full list of members (8 pages)
20 January 2003Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (11 pages)
20 February 2002Return made up to 08/02/02; full list of members (7 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
19 July 2001Secretary's particulars changed;director's particulars changed (1 page)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001£ nc 100/1000000 23/04/01 (1 page)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
16 March 2001Ad 08/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2001Registered office changed on 16/03/01 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
16 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
8 February 2001Incorporation (12 pages)