Company NameLandcastle (CLH) Limited
Company StatusDissolved
Company Number02529913
CategoryPrivate Limited Company
Incorporation Date10 August 1990(33 years, 7 months ago)
Dissolution Date12 August 2003 (20 years, 7 months ago)
Previous NameCromwell Land Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert William Dix
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1995(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 12 August 2003)
RoleCertified Accountant
Correspondence AddressSpringfield The Ridge
Woodcote Park
Epsom
Surrey
KT18 7ET
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 12 August 2003)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 12 August 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusClosed
Appointed23 October 2002(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 12 August 2003)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameKarol Maksymilian Ashken
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 February 2000)
RoleRetired Banker
Correspondence Address60 Chapel Road
Tadworth
Surrey
KT20 5SE
Director NameGordon Stuart-Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 1993)
RoleChartered Accountant
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 March 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address69 Elmfield Road
London
SW17 8AD
Director NameMr Dylan Crocker Edwards
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 1997)
RoleChartered Surveyor
Correspondence Address22 Greenway Gardens
Greenford
Middlesex
UB6 9TT
Director NameMr Howard Coplestone Allport
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 March 2001)
RoleCompany Director
Correspondence Address20 Fernshaw Road
London
SW10 0TE
Secretary NameGordon Stuart-Smith
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Secretary NameMr Martin Howard Bandel
NationalityBritish
StatusResigned
Appointed13 July 1993(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameMr Martin Howard Bandel
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameJohn Charles Edgcumbe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 1999)
RoleChartered Surveyor
Correspondence Address29 Nigel Fisher Way
Chessington
Surrey
KT9 2SN
Director NameMr Werner Marc Friedrich Von Guionneau
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman,
StatusResigned
Appointed12 December 1995(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address33 Lansdowne Road
London
W11 2LQ
Director NameMr Darren Ellis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(9 years, 11 months after company formation)
Appointment Duration5 months (resigned 21 December 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTithe Barn
Courts Mount Road
Haslemere
Surrey
GU27 2PP
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2001(10 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 June 2001)
RoleSecretary
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2000(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2002)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2,043,000
Current Liabilities£34,886,000

Accounts

Latest Accounts31 December 2001 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
19 March 2003Application for striking-off (1 page)
11 February 2003Location of register of members (1 page)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
8 January 2003Secretary's particulars changed (1 page)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
26 July 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
17 May 2002Full accounts made up to 31 December 2001 (9 pages)
11 March 2002Return made up to 01/02/02; change of members (7 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2001Company name changed cromwell land holdings LIMITED\certificate issued on 21/05/01 (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
3 April 2001Full accounts made up to 31 December 2000 (9 pages)
28 March 2001Location of register of members (1 page)
14 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Return made up to 01/02/01; no change of members (6 pages)
29 December 2000Director resigned (1 page)
11 December 2000Auditor's resignation (1 page)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 22 roland gardens london SW7 3PL (1 page)
29 August 2000Secretary resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2000Auditor's resignation (2 pages)
8 March 2000Director resigned (1 page)
15 February 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 September 1999Director resigned (1 page)
20 August 1999Full group accounts made up to 30 September 1998 (19 pages)
15 March 1999Return made up to 01/02/99; no change of members (6 pages)
24 July 1998Full group accounts made up to 30 September 1997 (19 pages)
4 March 1998Return made up to 01/02/98; no change of members (6 pages)
23 December 1997Director resigned (1 page)
27 February 1997Return made up to 01/02/97; full list of members (8 pages)
4 April 1996Return made up to 01/02/96; no change of members (6 pages)
1 March 1996Full group accounts made up to 30 September 1995 (17 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1995Full group accounts made up to 30 September 1994 (19 pages)