Company NameParadine Castle Communications Limited
Company StatusDissolved
Company Number01271714
CategoryPrivate Limited Company
Incorporation Date4 August 1976(47 years, 9 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSir David Paradine Frost
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1976(3 months, 4 weeks after company formation)
Appointment Duration28 years, 8 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carlyle Square
London
SW3 6EY
Director NameMr Michael Samuel Rosenberg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1976(3 months, 4 weeks after company formation)
Appointment Duration28 years, 8 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameClifford Victor Dane
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1989(12 years, 11 months after company formation)
Appointment Duration16 years, 1 month (closed 16 August 2005)
RoleChartered Accountant
Correspondence Address27 Greenvale Road
London
SE9 1PB
Secretary NameRichard Lasowski
NationalityBritish
StatusClosed
Appointed13 December 2004(28 years, 4 months after company formation)
Appointment Duration8 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address72 Wearside Road
Lewisham
SE13 7UL
Secretary NameDerek Woolhouse
NationalityBritish
StatusResigned
Appointed26 April 1989(12 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address31 Sherwood Hall
East End Road
London
N2 0TA
Director NameTerence Richard Shand
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(15 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressShackleford Old Rectory Shackleford Road
Shackleford
Godalming
Surrey
GU8 6AE

Location

Registered Address1st Floor
5 St Mary Abbots Place
London
W8 6LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,004
Current Liabilities£46,052

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
21 March 2005Application for striking-off (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 January 2005Secretary resigned (1 page)
7 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
16 December 2003Return made up to 10/11/03; full list of members (7 pages)
15 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
18 April 2003Registered office changed on 18/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
12 December 2002Return made up to 10/11/02; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
19 December 2001Return made up to 10/11/01; full list of members (7 pages)
13 December 2000Return made up to 10/11/00; full list of members (7 pages)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
14 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 1999Return made up to 10/11/98; no change of members (4 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
12 December 1997Return made up to 10/11/97; no change of members (9 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
7 February 1997Director resigned (1 page)
15 January 1997Return made up to 10/11/96; full list of members (11 pages)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
13 December 1995Return made up to 10/11/95; no change of members (14 pages)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 May 1994Full accounts made up to 30 June 1993 (9 pages)