Company NameCastle Publishing Limited
Company StatusDissolved
Company Number03068234
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Norman Gale
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(1 day after company formation)
Appointment Duration4 years, 8 months (closed 15 February 2000)
RoleSpectrum Colour Graphics
Correspondence Address3 Rosehill Road
Biggin Hill
Kent
Tn16
Secretary NameStephen Richard O Hara
NationalityBritish
StatusClosed
Appointed20 June 1997(2 years after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address8 Foldyard Close
Sutton Coldfield
West Midlands
B76 1QZ
Director NameTrevor Dennis Hills
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(1 day after company formation)
Appointment Duration2 years (resigned 20 June 1997)
RoleManagement Consultant
Correspondence Address5 Jolive Court
Rosetrees
Guildford
Surrey
GU1 2HX
Secretary NameJohn Douglas Bryant
NationalityBritish
StatusResigned
Appointed15 June 1995(1 day after company formation)
Appointment Duration2 years (resigned 20 June 1997)
RoleSpecial Projects Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address89 Kirkdale
Sydenham
London
SE26 4BL
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressBurnhill Business Centre
Provident House Burrell Row
Beckenham
Kent
BR3 1AT
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
19 October 1999First Gazette notice for compulsory strike-off (1 page)
21 June 1999Registered office changed on 21/06/99 from: the gate house forest lodge westerham road keston kent BR2 6HE (1 page)
13 August 1998Registered office changed on 13/08/98 from: the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
13 August 1998Secretary's particulars changed (1 page)
18 February 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Registered office changed on 27/06/97 from: chistlehust business centre bromley in chistlehurst kent BR7 6LH (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Return made up to 14/06/97; full list of members (6 pages)
27 June 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
25 June 1997Return made up to 14/06/96; full list of members (6 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Registered office changed on 24/07/95 from: scorpio housete 102 sydney street chelsea. London. SW3 6NJ. (1 page)