Company NameLandcastle Limited
Company StatusDissolved
Company Number02529918
CategoryPrivate Limited Company
Incorporation Date10 August 1990(33 years, 7 months ago)
Dissolution Date29 July 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert William Dix
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 29 July 2003)
RoleCertified Accountant
Correspondence AddressSpringfield The Ridge
Woodcote Park
Epsom
Surrey
KT18 7ET
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 29 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 29 July 2003)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusClosed
Appointed23 October 2002(12 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 29 July 2003)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
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 Duration9 years, 1 month (resigned 31 May 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)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameJohn Stewart Liddle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(10 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 August 2001)
RoleMerchant Banker
Correspondence Address28 Shenley Hill
Radlett
Hertfordshire
WD7 7BB
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2000(9 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 May 2001)
Correspondence Address55 Basinghall Street
London
EC2V 5HD
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(10 years, 9 months after company formation)
Appointment Duration1 year, 4 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
Current Liabilities£42,500

Accounts

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

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
6 March 2003Application for striking-off (1 page)
9 January 2003Secretary's particulars changed (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
2 August 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
4 July 2002Return made up to 13/04/02; no change of members (5 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
30 August 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
3 May 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
28 March 2001Location of register of members (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
11 December 2000Auditor's resignation (1 page)
25 September 2000Full accounts made up to 30 September 1999 (7 pages)
29 August 2000Registered office changed on 29/08/00 from: 22 roland gardens london SW7 3PL (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
2 June 2000Auditor's resignation (2 pages)
12 May 2000Return made up to 13/04/00; full list of members (6 pages)
20 August 1999Full accounts made up to 30 September 1998 (8 pages)
12 July 1999Return made up to 13/04/99; full list of members (6 pages)
30 July 1998Return made up to 13/04/98; no change of members (4 pages)
12 August 1997Return made up to 13/04/97; full list of members (6 pages)
14 May 1997Full group accounts made up to 30 September 1996 (17 pages)
9 May 1996Return made up to 13/04/96; no change of members (6 pages)
1 March 1996Full group accounts made up to 30 September 1995 (16 pages)
31 March 1995Return made up to 13/04/95; no change of members (4 pages)
23 March 1995Full accounts made up to 30 September 1994 (17 pages)