Company NameCastle Business Systems Limited
DirectorAdrian Francis Batten
Company StatusDissolved
Company Number01959729
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 4 months ago)
Previous NameCastle Business Systems (South East) Limited

Business Activity

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

Directors

Director NameMr Adrian Francis Batten
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(13 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressSidney Cottage
Drove Lane, Cold Ash
Thatcham
Berkshire
RG18 9NL
Secretary NameLarpent Newton & Company Limited (Corporation)
StatusCurrent
Appointed11 May 1999(13 years, 5 months after company formation)
Appointment Duration24 years, 10 months
Correspondence Address4th Floor
24-26 Baltic Street West
London
EC1Y 0UR
Director NameMr Peter Dennis Hinstridge
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Tudor Manor Gardens
Watford
Hertfordshire
WD25 9TQ
Director NamePaul Francis Horabin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 August 1999)
RoleChief Executive
Correspondence Address3 Castle Gateway
Berkhamsted
Hertfordshire
HP4 1LH
Secretary NameMr Peter Dennis Hinstridge
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Tudor Manor Gardens
Watford
Hertfordshire
WD25 9TQ
Director NameTimothy James William Barker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 1999)
RoleCompany Director
Correspondence Address29 Nelson Street
Buckingham
Buckunghamshire
MK18 1DA
Director NameJames Wylie Bell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 1999)
RoleCompany Director
Correspondence Address3 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Secretary NameJames Wylie Bell
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 1999)
RoleCompany Director
Correspondence Address3 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD

Location

Registered AddressBrb House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 February 2002Dissolved (1 page)
19 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Appointment of a voluntary liquidator (1 page)
17 August 2000Statement of affairs (6 pages)
17 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2000Registered office changed on 04/08/00 from: abbey court 90-96 high street burnham slough berkshire SL1 7JT (1 page)
25 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2000Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
1 March 2000Full accounts made up to 31 March 1999 (6 pages)
24 February 2000Return made up to 31/03/99; change of members (7 pages)
17 August 1999Director resigned (1 page)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Auditor's resignation (1 page)
16 June 1999Registered office changed on 16/06/99 from: orbital house park view road berkhamsted hertfordshire HP4 3EY (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
2 April 1999Full accounts made up to 31 March 1998 (8 pages)
7 May 1998Return made up to 31/03/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
16 April 1997Return made up to 31/03/97; full list of members (8 pages)
17 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
15 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
6 October 1996Registered office changed on 06/10/96 from: castle house cleveland road hemel hempstead herts, HP2 7BW (1 page)
13 June 1996Secretary resigned (2 pages)
13 June 1996New secretary appointed;new director appointed (1 page)
13 June 1996Director resigned (3 pages)
13 June 1996Director's particulars changed (1 page)
13 June 1996New director appointed (1 page)
10 May 1996Return made up to 31/03/96; no change of members (4 pages)
3 May 1996Company name changed castle business systems (south e ast) LIMITED\certificate issued on 07/05/96 (2 pages)
14 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
30 April 1995Return made up to 31/03/95; full list of members (6 pages)