Company NameThe Three Castles' Trial Limited
Company StatusDissolved
Company Number04331352
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Ian Ashley Crammond
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(3 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 24 February 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address62 Defoe Avenue
Kew
Richmond
Surrey
TW9 4DT
Secretary NameSara Davina Keel
NationalityBritish
StatusClosed
Appointed01 March 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 12 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 London Road
Twickenham
Middlesex
TW1 1EJ
Director NameWendy Ann Crammond
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Defoe Avenue
Kew
Richmond
Surrey
TW9 4DT
Director NameMr David Derrick Whale
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(3 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 September 2002)
RoleNational Sales Manager
Country of ResidenceEngland
Correspondence AddressHolly Berry House
Rough Park
Rugeley
Staffordshire
WS15 3SQ
Secretary NameMr Ian Ashley Crammond
NationalityBritish
StatusResigned
Appointed21 December 2001(3 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence Address62 Defoe Avenue
Kew
Richmond
Surrey
TW9 4DT
Director NameMr Denis Southwell Cardell
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2004)
RoleRetired
Correspondence AddressPen Yr Heol Cottage
Brecon
Powys
LD3 7SZ
Wales
Director NameMr David Bowen Horne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(10 months after company formation)
Appointment Duration5 months (resigned 01 March 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Ainsdale Road
Ealing
London
W5 1JX
Secretary NameMr David Bowen Horne
NationalityBritish
StatusResigned
Appointed01 October 2002(10 months after company formation)
Appointment Duration5 months (resigned 01 March 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Ainsdale Road
Ealing
London
W5 1JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address70 Claremont Road
Surbiton
Surrey
KT6 4RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
22 September 2008Application for striking-off (1 page)
14 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
11 December 2006Return made up to 29/11/06; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
29 November 2005Return made up to 29/11/05; full list of members (2 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
9 December 2004Return made up to 29/11/04; full list of members (7 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
22 April 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
2 December 2003Return made up to 29/11/03; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
22 September 2003Ad 04/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2003Registered office changed on 04/09/03 from: 1 earlham street london WC2H 9LL (1 page)
20 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned;director resigned (1 page)
31 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 December 2002Secretary resigned (1 page)
15 November 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: victoria house 137 south road haywards heath west sussex RH16 4LY (1 page)
24 September 2002Director resigned (1 page)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
29 November 2001Incorporation (11 pages)