Company NameCastlegrange Limited
Company StatusDissolved
Company Number01902826
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years ago)
Dissolution Date9 January 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr James Edward Langley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(7 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
13 Fawley Road West Hampstead
London
NW6 1SJ
Director NameMr Melvyn Samuel Langley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(7 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 09 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Beech Hill Avenue
Hadley Wood
Hertfordshire
EN4 0LU
Director NameAlan Beach
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(7 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address39 Dixon Hill Close
North Mimms
Hatfield
Hertfordshire
AL9 7EF
Secretary NameMr Melvyn Samuel Langley
NationalityBritish
StatusClosed
Appointed10 December 2002(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Beech Hill Avenue
Hadley Wood
Hertfordshire
EN4 0LU
Director NameDaniel Lloyd Platt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Galley Lane
Barnet
Hertfordshire
EN5 4AJ
Secretary NameAlan Simon
NationalityBritish
StatusResigned
Appointed15 May 1992(7 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressBrambles
7 Adelaide Close
Stanmore
Middlesex
HA7 3EL

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£47,897
Cash£14,803
Current Liabilities£7,450

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
8 August 2006Application for striking-off (1 page)
6 July 2006Return made up to 15/05/06; full list of members (6 pages)
27 June 2005Return made up to 15/05/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 June 2004Return made up to 15/05/04; full list of members (6 pages)
7 June 2004Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 November 2003Accounting reference date extended from 30/04/03 to 30/10/03 (1 page)
22 July 2003Return made up to 15/05/03; no change of members (5 pages)
3 February 2003Secretary's particulars changed;director's particulars changed (1 page)
17 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
10 June 2002Return made up to 15/05/02; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 July 2001Return made up to 15/05/01; no change of members (5 pages)
14 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 June 2000Return made up to 15/05/00; full list of members (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 June 1999Director's particulars changed (1 page)
26 May 1999Return made up to 15/05/99; full list of members (7 pages)
19 April 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 June 1998Return made up to 15/05/98; full list of members (7 pages)
20 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 September 1997Accounts for a small company made up to 30 April 1996 (4 pages)
22 May 1997Return made up to 15/05/97; full list of members (7 pages)
23 December 1996Accounts for a small company made up to 30 April 1995 (7 pages)
22 May 1996Return made up to 15/05/96; full list of members (7 pages)
31 July 1995Secretary's particulars changed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: gable house 239 regents park road finchley london N3 3LF (1 page)
23 May 1995Return made up to 15/05/95; full list of members (14 pages)