Company NameCastle Reign Developments Limited
DirectorPhilip Allick
Company StatusDissolved
Company Number01966439
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)

Business Activity

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

Directors

Director NamePhilip Allick
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(8 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleAdministrator
Correspondence AddressCastle Hill
Castleton
Whitby
North Yorkshire
YO21 1EG
Secretary NameCarole Allick
NationalityBritish
StatusCurrent
Appointed24 August 1994(8 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressCastle Hill
Castleton
Whitby
North Yorkshire
Yo21 1e6
Director NamePhilip Christopher Allick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1985(2 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (resigned 14 June 1994)
RoleSales Manager
Correspondence Address31 Bonny Grove
Marton
Cleveland
North Yorkshire
TS8 9QZ
Director NameMr Thomas Hurst
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleBuilding Surveyor
Correspondence Address8 Tennyson Street
Middlesbrough
Cleveland
TS1 4LZ
Secretary NameMr Thomas Hurst
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address8 Tennyson Street
Middlesbrough
Cleveland
TS1 4LZ
Secretary NameColin Desmond Allick
NationalityBritish
StatusResigned
Appointed13 April 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address49 Riversdene
Stokesley
Middlesbrough
Cleveland
TS9 5DD

Location

Registered AddressScorpio House
102 Sydney Street
Chelswa
London
SW3 6NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 November 1997Dissolved (1 page)
8 August 1997Completion of winding up (1 page)
24 June 1996Order of court to wind up (2 pages)
11 June 1996Notice of order of court to wind up. (1 page)
7 June 1996Order of court to wind up (1 page)
21 April 1996Registered office changed on 21/04/96 from: rivendell house pond lane hermitage berkshire RG16 9RN (1 page)
26 September 1995Strike-off action suspended (2 pages)
18 July 1995First Gazette notice for compulsory strike-off (2 pages)