Company NameCastle Sand & Ballast Co.Limited
Company StatusDissolved
Company Number00577513
CategoryPrivate Limited Company
Incorporation Date24 January 1957(67 years, 3 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEric Roy Wells
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(35 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 03 December 2002)
RoleRetired
Correspondence Address5 Logpine Crescent
Westfield
Western Australia 6112
Australia
Secretary NameMr David John Mortlock
NationalityBritish
StatusClosed
Appointed10 December 1999(42 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address74 Cranleigh Drive
Swanley
Kent
BR8 8NX
Director NameClive Gordon Wells
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(35 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 December 1999)
RoleBallast Supplier
Correspondence AddressThe Priory
Redenhall
Harleston
Norfolk
IP20 9QW
Secretary NameClive Gordon Wells
NationalityBritish
StatusResigned
Appointed05 October 1992(35 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressThe Priory
Redenhall
Harleston
Norfolk
IP20 9QW

Location

Registered AddressFarley Court
Allsop Place
London
NW1 5LG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£135,265
Cash£140,888
Current Liabilities£5,623

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
8 July 2002Application for striking-off (1 page)
29 October 2001Return made up to 05/10/01; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
15 November 2000Return made up to 05/10/00; full list of members (6 pages)
12 April 2000Full accounts made up to 31 December 1999 (10 pages)
29 January 2000Registered office changed on 29/01/00 from: the priory redenhall harleston norfolk IP20 9QW (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000Secretary resigned;director resigned (1 page)
27 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1999Return made up to 05/10/99; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 October 1998Return made up to 05/10/98; no change of members (4 pages)
28 August 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 October 1997Return made up to 05/10/97; no change of members (4 pages)
20 October 1996Return made up to 05/10/96; full list of members (6 pages)
20 October 1996Full accounts made up to 31 December 1995 (10 pages)
24 October 1995Return made up to 05/10/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)