Company NameOwlcastle Limited
Company StatusDissolved
Company Number01117857
CategoryPrivate Limited Company
Incorporation Date12 June 1973(50 years, 10 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neville David Buch
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(17 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lansdowne Road
London
W11 2LQ
Secretary NameMr Neville David Buch
NationalityBritish
StatusClosed
Appointed19 March 1991(17 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lansdowne Road
London
W11 2LQ
Director NameMichael Douglas Beardmore
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(17 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 04 December 2008)
RoleCompany Director
Correspondence AddressVine Cottage Old High Road
Yoxford
Saxmundham
Suffolk
IP17 3HW
Director NameChristopher Charles Goldsmith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(17 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 August 2004)
RoleChartered Accountant
Correspondence AddressCobb Court
Selmeston
Polegate
East Sussex
BN26 6TS
Director NameMr Richard Anthony Finlayson Lascelles
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(17 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 04 December 2008)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address6 Aubrey Road
London
W8 7JJ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1N 2DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£370,660
Cash£187,145
Current Liabilities£3,577

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2008Appointment of a voluntary liquidator (1 page)
17 December 2008Declaration of solvency (3 pages)
17 December 2008Appointment terminated director richard lascelles (1 page)
17 December 2008Appointment terminated director michael beardmore (1 page)
21 April 2008Return made up to 06/03/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 May 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 2005Return made up to 06/03/05; full list of members (8 pages)
16 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 March 2004Return made up to 06/03/04; full list of members (8 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
20 March 2003Return made up to 06/03/03; full list of members (8 pages)
24 April 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
15 March 2002Return made up to 06/03/02; full list of members (7 pages)
27 April 2001Full accounts made up to 31 August 2000 (12 pages)
20 March 2001Return made up to 06/03/01; full list of members (7 pages)
5 May 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2000Full accounts made up to 31 August 1999 (13 pages)
16 March 1999Return made up to 06/03/99; full list of members (7 pages)
12 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1999Full accounts made up to 31 August 1998 (14 pages)
11 April 1998Accounts for a small company made up to 31 August 1997 (13 pages)
12 March 1998Return made up to 06/03/98; no change of members (5 pages)
12 March 1998Director's particulars changed (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Return made up to 06/03/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 August 1996 (12 pages)
18 March 1996Return made up to 06/03/96; full list of members (7 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
24 November 1995Full accounts made up to 31 August 1995 (12 pages)
16 March 1995Return made up to 06/03/95; no change of members (4 pages)
8 March 1984Accounts made up to 31 December 1983 (15 pages)
12 June 1973Certificate of incorporation (1 page)
12 June 1973Certificate of incorporation (2 pages)