Company NameCastlelinks Developments Limited
Company StatusDissolved
Company Number01020875
CategoryPrivate Limited Company
Incorporation Date13 August 1971(52 years, 9 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameRoger George Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(19 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Friern Barnet Lane
London
N11 3LT
Director NameMr Anthony Charles Rogers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(19 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 02 July 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHeyrons Cherry Garden Lane
Danbury
Chelmsford
Essex
CM3 4QY
Secretary NameMr Anthony Charles Rogers
NationalityBritish
StatusClosed
Appointed14 July 1991(19 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyrons Cherry Garden Lane
Danbury
Chelmsford
Essex
CM3 4QY

Location

Registered Address72a Chase Side
Enfield
Middlesex
EN2 6NX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,612
Current Liabilities£1,612

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
28 January 2002Application for striking-off (1 page)
21 December 2000Full accounts made up to 31 March 2000 (6 pages)
14 November 2000Registered office changed on 14/11/00 from: gibson house 800-802 high road london N17 0DH (1 page)
16 August 2000Return made up to 14/07/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 September 1999Return made up to 14/07/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 July 1998Return made up to 14/07/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
24 September 1997Return made up to 14/07/97; full list of members (6 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 August 1996Return made up to 14/07/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
12 December 1995Return made up to 14/07/95; no change of members
  • 363(287) ‐ Registered office changed on 12/12/95
(4 pages)
5 October 1995Registered office changed on 05/10/95 from: 23 northchurch terrace hackney london N1 4ES (1 page)