Company NameCastlebeach Limited
Company StatusDissolved
Company Number04296719
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Directors

Director NameArthur John Hook
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(12 months after company formation)
Appointment Duration9 months, 1 week (closed 01 July 2003)
RoleBusinessman
Correspondence Address4 Brett Close
Thame
Oxfordshire
OX9 3LE
Secretary NameGareth John Hook
NationalityBritish
StatusClosed
Appointed27 September 2002(12 months after company formation)
Appointment Duration9 months, 1 week (closed 01 July 2003)
RoleBusinessman
Correspondence Address4 Brett Close
Thame
Oxfordshire
OX9 3LE
Director NameHenry Marcus James Whitmore
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshmore House
Ashmore Green
Newbury
Berkshire
RG18 9HF
Secretary NameMichael John Russell
NationalityBritish
StatusResigned
Appointed05 October 2001(4 days after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 2002)
RoleChartered Secretary
Correspondence Address6 Gerald Road
Worthing
West Sussex
BN11 5QG
Secretary NameMr Alan Barclay Mackinnon
NationalityBritish
StatusResigned
Appointed10 June 2002(8 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAugusta House
Cranbrook Road
Goodhurst
Kent
TN17 1OX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: milnwood 13 north parade horsham west sussex RH12 2BT (1 page)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 September 2002Ad 19/10/01--------- £ si 101@1=101 £ ic 1/102 (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
6 December 2001Accounting reference date shortened from 31/10/02 to 31/01/02 (1 page)
24 October 2001Registered office changed on 24/10/01 from: 16 churchill way cardiff CF10 2DX (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New director appointed (2 pages)
1 October 2001Incorporation (13 pages)