Company NameStonecastle Properties Limited
Company StatusDissolved
Company Number02258275
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameMr Peter Maurice Lister Banks
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
Mortlake
London
SW14 8JN
Secretary NameMr John Joseph McDonagh
NationalityIrish
StatusClosed
Appointed29 April 2000(11 years, 11 months after company formation)
Appointment Duration3 years (closed 29 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
London
SW14 8JN
Director NameJohn James Shepherd Marston
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address1 Stephendale Road
Fulham
London
SW6 2LU
Secretary NameMs Janet Elizabeth Bilbie
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address9 De Montfort Road
Streatham
London
SW16 1NF
Secretary NameMrs Caroline Margaret Cole
NationalityBritish
StatusResigned
Appointed01 March 1997(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2001)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Carlton Drive
Putney
London
SW15 2BH

Location

Registered Address20 Mortlake High Street
London
SW14 8JN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£428,203
Current Liabilities£5,183

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
4 December 2002Application for striking-off (1 page)
25 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
22 January 2002Return made up to 30/11/01; full list of members (7 pages)
22 January 2002Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Full accounts made up to 30 April 2000 (11 pages)
30 June 2000Registered office changed on 30/06/00 from: station house barnes commom london SW13 oht (1 page)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
9 December 1999Return made up to 30/11/99; full list of members (7 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
4 December 1998Return made up to 30/11/98; no change of members (4 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
14 July 1998Return made up to 30/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
26 March 1997New secretary appointed (2 pages)
9 January 1997Full accounts made up to 30 April 1996 (11 pages)
2 January 1997Return made up to 30/11/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (12 pages)
8 January 1996Return made up to 30/11/95; no change of members (6 pages)