Company NameUnion-Castle Investments Limited
Company StatusDissolved
Company Number00696189
CategoryPrivate Limited Company
Incorporation Date21 June 1961(62 years, 10 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Kent Kline
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed02 August 1997(36 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 07 March 2000)
RoleBusinessmman
Correspondence Address2107 Polo Points Drive
Vienna
Virginia
22181
Director NameJames Grant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(37 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 07 March 2000)
RoleConsultant
Correspondence Address30 The Bretney Estate
Jurby
Isle Of Man
IM7 3BP
Director NameFirst Directors Limited (Corporation)
StatusClosed
Appointed20 August 1998(37 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 07 March 2000)
Correspondence AddressPO Box 362
Road Town
Tortola British Virgin Islands
Secretary NameFirst Secretaries Limited (BVI) (Corporation)
StatusClosed
Appointed20 August 1998(37 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 07 March 2000)
Correspondence AddressPO Box 362
Road Town
Tortola
British Virgin Islands
Foreign
Director NameMichael John Taylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(30 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(30 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed11 June 1992(30 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(32 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 1995)
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(32 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 1995)
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameMr Graham Tipper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(33 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleAccountant
Correspondence Address6 Elswick Gardens
Mellor
Lancashire
BB2 7JD
Director NameMrs Geraldine Mary Hemsley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(34 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1997)
RoleGroup Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCroziers Braintree Road
Shalford
Braintree
Essex
CM7 4QY
Secretary NameTimothy Charles Caufield
NationalityBritish
StatusResigned
Appointed30 November 1995(34 years, 5 months after company formation)
Appointment Duration5 months (resigned 03 May 1996)
RoleAccountant
Correspondence Address15 Church Street
Old Isleworth
Middlesex
TW7 6BL
Secretary NameMr Anthony Bruce McKay
NationalityAustralian
StatusResigned
Appointed03 May 1996(34 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameMr Anthony Bruce McKay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 1996(35 years, 5 months after company formation)
Appointment Duration8 months (resigned 02 August 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed02 August 1997(36 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed02 August 1997(36 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB

Location

Registered AddressOcra 72 New Bond Street
London
W1Y 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
18 August 1998Director resigned (1 page)
22 June 1998Return made up to 11/06/98; no change of members (4 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: one st pauls churchyard london EC4M 8AJ (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
25 June 1997Return made up to 11/06/97; full list of members (5 pages)
11 June 1997Full accounts made up to 31 December 1996 (10 pages)
22 May 1997Secretary's particulars changed;director's particulars changed (1 page)
11 February 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
18 June 1996Return made up to 11/06/96; no change of members (4 pages)
22 May 1996New secretary appointed (1 page)
21 May 1996Secretary resigned (1 page)
13 September 1995Full accounts made up to 31 December 1994 (9 pages)
20 June 1995Return made up to 11/06/95; no change of members (10 pages)
5 June 1995New director appointed (6 pages)
5 June 1995Director resigned (4 pages)