Company NameCastlecrown Computers Limited
Company StatusDissolved
Company Number02305018
CategoryPrivate Limited Company
Incorporation Date13 October 1988(35 years, 6 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGillian Thrussell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(2 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address69 Byron Street
Hove
East Sussex
BN3 5BB
Secretary NameShelley Wyatt
NationalityBritish
StatusClosed
Appointed05 July 1994(5 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 09 December 2003)
RoleSecretary
Correspondence Address22 Phoenix Way
Southwick
Brighton
BN42 4HQ
Director NameMr Charlie Mann
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 1994)
RoleProject Manager
Correspondence Address728 Barking Road
Plaistow
London
E13 9LB
Secretary NameGillian Thrussell
NationalityBritish
StatusResigned
Appointed11 June 1991(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 1994)
RoleCompany Director
Correspondence Address6 Colnebridge Close
Market Square
Staines
Middlesex
TW18 4RZ

Location

Registered AddressPaul Anthony House
724 Holloway Road
London
N19 3JD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,271
Cash£2,144
Current Liabilities£613

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
11 July 2003Application for striking-off (1 page)
27 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
25 June 2003Return made up to 11/06/03; full list of members (6 pages)
26 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
22 June 2001Return made up to 11/06/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 March 2001 (10 pages)
11 September 2000Full accounts made up to 31 March 2000 (10 pages)
25 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Full accounts made up to 31 March 1999 (10 pages)
25 June 1998Return made up to 11/06/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 June 1997Return made up to 11/06/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 July 1996Return made up to 11/06/96; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 June 1995Return made up to 11/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)