Company NameCastle Consultants
Company StatusDissolved
Company Number02359180
CategoryPrivate Unlimited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)
Previous NamesSefton Potter and Sefton Potter Films

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAtlantic Management Services Ltd (Corporation)
StatusClosed
Appointed22 April 2004(15 years, 1 month after company formation)
Appointment Duration3 years (closed 08 May 2007)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameAtlantic Secretarial Limited (Corporation)
StatusClosed
Appointed22 April 2004(15 years, 1 month after company formation)
Appointment Duration3 years (closed 08 May 2007)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Terence Sefton Potter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 1996)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressTemple Court
Cathedral Road
Cardiff
CF11 9HA
Wales
Secretary NameJulie Ann Potter
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 26 February 2001)
RoleCompany Director
Correspondence AddressRowan
Llancarfan
Barry
South Glamorgan
CF62 3AD
Wales
Director NameJulie Ann Potter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 1998)
RoleAdmin
Correspondence AddressRowan
Llancarfan
Barry
South Glamorgan
CF62 3AD
Wales
Secretary NameMr Terence Sefton Potter
NationalityBritish
StatusResigned
Appointed20 June 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTemple Court
Cathedral Road
Cardiff
CF11 9HA
Wales
Director NameMr Terence Sefton Potter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(9 years after company formation)
Appointment Duration6 years (resigned 22 April 2004)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressTemple Court
Cathedral Road
Cardiff
CF11 9HA
Wales
Secretary NameElizabeth Williams
NationalityBritish
StatusResigned
Appointed26 February 2001(11 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 April 2001)
RoleCompany Director
Correspondence Address39 Richard Lewis Close
Danescourt Llandaff
Cardiff
CF5 2TB
Wales
Secretary NameJulie Ann Potter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressRowan
Llancarfan
Barry
South Glamorgan
CF62 3AD
Wales
Secretary NameKathryn Anne Jenkins
NationalityBritish
StatusResigned
Appointed30 April 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2004)
RoleCompany Director
Correspondence Address75 Morden Road
Newport
Gwent
NP19 7ET
Wales
Secretary NameCompany Secretariat Limited (Corporation)
StatusResigned
Appointed20 October 2003(14 years, 7 months after company formation)
Appointment Duration6 months (resigned 22 April 2004)
Correspondence AddressSefton Potter
Temple Court Cathedral Road
Cardiff
CF11 9HA
Wales

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Cash£8,924
Current Liabilities£4,009

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
26 September 2006Voluntary strike-off action has been suspended (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Voluntary strike-off action has been suspended (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Voluntary strike-off action has been suspended (1 page)
22 November 2005Voluntary strike-off action has been suspended (1 page)
27 October 2005Application for striking-off (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Return made up to 10/03/05; full list of members (5 pages)
11 February 2005Registered office changed on 11/02/05 from: temple court cathedral road cardiff CF11 9HA (1 page)
28 June 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
26 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
7 January 2004Company name changed sefton potter\certificate issued on 07/01/04 (2 pages)
30 April 2003Return made up to 10/03/03; full list of members (6 pages)
10 June 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (2 pages)
10 May 2002Return made up to 10/03/02; full list of members (7 pages)
2 November 2001Registered office changed on 02/11/01 from: drake court 12 drake walk brigantine place cardiff south glamorgan CF10 4AN (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
21 March 2001Return made up to 10/03/01; full list of members (6 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: temple court cathedral road cardiff CF1 8HA (1 page)
16 March 2000Return made up to 10/03/00; full list of members (6 pages)
24 February 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
4 March 1999Return made up to 10/03/99; no change of members (4 pages)
2 June 1998Full accounts made up to 31 July 1997 (9 pages)
20 May 1998Registered office changed on 20/05/98 from: rowan llancarfan barry south glamorgan CF62 3AD (1 page)
14 April 1998Company name changed glamorgan hosuing\certificate issued on 15/04/98 (2 pages)
27 August 1997Full accounts made up to 31 July 1996 (9 pages)
16 April 1997Return made up to 10/03/97; no change of members (4 pages)
15 January 1997Certificate of re-registration from Limited to Unlimited (1 page)
15 January 1997Re-registration of Memorandum and Articles (12 pages)
15 January 1997Members' assent for rereg from LTD to UNLTD (1 page)
15 January 1997Members' assent for rereg from LTD to UNLTD (1 page)
15 January 1997Application for reregistration from LTD to UNLTD (2 pages)
15 January 1997Declaration of assent for reregistration to UNLTD (1 page)
14 July 1996New secretary appointed (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
10 April 1996Return made up to 10/03/96; no change of members (4 pages)
26 October 1995Full accounts made up to 31 July 1995 (9 pages)
7 June 1995Secretary's particulars changed (2 pages)
7 June 1995Director's particulars changed (2 pages)
21 March 1995Return made up to 10/03/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)
10 March 1989Certificate of incorporation (1 page)