Company NamePevensey Castle,Limited
Company StatusDissolved
Company Number00174687
CategoryPrivate Limited Company
Incorporation Date12 May 1921(103 years ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alexander Digby Guthe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(70 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 13 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilton Hall
Thirsk
North Yorkshire
YO7 2JZ
Secretary NameMr Thomas Gordon Rennie
NationalityBritish
StatusClosed
Appointed31 October 1991(70 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 13 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS
Director NameMr Thomas Gordon Rennie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(75 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 13 March 2001)
RoleShipbroker/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS
Director NameMr Gordon Hall
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(70 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 1996)
RoleCompany Director
Correspondence Address28 Broomhill Gardens
Hartlepool
TS26 0JP
Director NameAlistair Hugh Campbell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(75 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address15 Croft Heads
Sowerby
Thirsk
North Yorkshire
YO7 1NY

Location

Registered AddressKepwick Mill
Thirsk
North Yorkshire
YO7 4BH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKepwick
WardBagby & Thorntons
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
20 September 2000Full accounts made up to 31 January 2000 (9 pages)
16 May 2000Voluntary strike-off action has been suspended (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
3 April 2000Application for striking-off (1 page)
23 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 October 1999Full accounts made up to 31 January 1999 (9 pages)
1 April 1999Auditor's resignation (1 page)
17 November 1998Return made up to 31/10/98; no change of members (4 pages)
4 August 1998Director resigned (1 page)
30 July 1998Full accounts made up to 31 January 1998 (10 pages)
2 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/97
(6 pages)
2 December 1997Full accounts made up to 31 January 1997 (12 pages)
21 November 1996Full accounts made up to 31 January 1996 (9 pages)
21 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 October 1996Auditor's resignation (1 page)
29 November 1995Full accounts made up to 31 January 1995 (10 pages)
29 November 1995Return made up to 31/10/95; no change of members (4 pages)