Company NameCastle Retail Park (Nottingham) No. 2 Limited
Company StatusDissolved
Company Number04330849
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)
Previous NamesNewincco 121 Limited and Helical Properties (Nottingham) No.2 Limited

Business Activity

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

Directors

Director NameClifford Roy Hawkins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2004)
RoleFund Manager
Correspondence Address39 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Director NameMr Richard Charles Tanner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2004)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address219 Bermondsey Street
London
SE1 3UH
Director NameGillian Marjorie Clarke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(1 year, 12 months after company formation)
Appointment Duration9 months, 2 weeks (closed 07 September 2004)
RoleLawyer
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameGillian Marjorie Clarke
NationalityBritish
StatusClosed
Appointed25 November 2003(1 year, 12 months after company formation)
Appointment Duration9 months, 2 weeks (closed 07 September 2004)
RoleLawyer
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 22 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Kensington Gate
London
W8 5NA
Director NameJack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 22 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCorner Barn
Braughing
Ware
Hertfordshire
SG11 2RD
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 22 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHuish House
Huish Lane Old Basing
Basingstoke
Hampshire
RG24 7AA
Director NameJohn Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 22 March 2002)
RoleChartered Surveyor
Correspondence Address14 Winchendon Road
Teddington
Middlesex
TW11 0SX
Director NamePhillip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 22 March 2002)
RoleSurveyor
Correspondence AddressFlowers Court
Tidmarsh Road
Pangbourne
Berkshire
RG8 8ES
Secretary NameLee-Ann Rolfe
NationalitySouth African
StatusResigned
Appointed18 January 2002(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressFlat 2 307 Upper Richmond Road
Putney
London
SW15 6SS
Director NameMr Nicholas John Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRands
Rands Road, High Roding
Dunmow
Essex
CM6 1NH
Secretary NameGillian Marjorie Clarke
NationalityBritish
StatusResigned
Appointed22 March 2002(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 16 April 2002)
RoleCompany Director
Correspondence Address44 Stone Hall Road
Winchmore Hill
London
N21 1LP
Director NameMark Porter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2003)
RoleAccountant
Correspondence AddressGlenwood
13 Wellands
Wickham Bishops
Essex
CM8 3NF
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed16 April 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2003)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address2nd Floor
32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2004First Gazette notice for voluntary strike-off (1 page)
15 April 2004Application for striking-off (1 page)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
15 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 August 2003Registered office changed on 05/08/03 from: 21 lombard street london EC3V 9AH (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Return made up to 29/11/02; full list of members (6 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
15 June 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 11-15 farm street london W1J 5RS (1 page)
5 June 2002New director appointed (2 pages)
2 April 2002Company name changed helical properties (nottingham) no.2 LIMITED\certificate issued on 30/03/02 (2 pages)
27 January 2002New director appointed (3 pages)
27 January 2002Registered office changed on 27/01/02 from: third floor 90 long acre london WC2E 9TT (1 page)
27 January 2002New director appointed (4 pages)
27 January 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
27 January 2002New director appointed (3 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned (1 page)