Company NamePostcastle Properties Limited
Company StatusDissolved
Company Number01692622
CategoryPrivate Limited Company
Incorporation Date19 January 1983(41 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher John William Joseph Meek
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(9 years, 2 months after company formation)
Appointment Duration28 years, 5 months (closed 22 September 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressNew Doma
137 Wigton Lane
Alwoodley
Leeds
LS17 8SH
Director NameMr Brian Robinson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(9 years, 2 months after company formation)
Appointment Duration28 years, 5 months (closed 22 September 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBank House
10 Hopwood Road Horsforth
Leeds
West Yorkshire
LS18 5AN
Secretary NameChristopher John William Joseph Meek
NationalityBritish
StatusClosed
Appointed14 April 1992(9 years, 2 months after company formation)
Appointment Duration28 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Doma
137 Wigton Lane
Alwoodley
Leeds
LS17 8SH

Location

Registered AddressTrust House
5 New Augustus Street
Bradford
BD1 5LL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Titan Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom to Trust House 5 New Augustus Street Bradford BD1 5LL on 15 May 2018 (1 page)
16 October 2015Voluntary strike-off action has been suspended (1 page)
16 October 2015Voluntary strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
29 April 2015Registered office address changed from C/O Edmund Wright & Co 1 Allum Way First Floor London N20 9QL to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 29 April 2015 (1 page)
29 April 2015Registered office address changed from C/O Edmund Wright & Co 1 Allum Way First Floor London N20 9QL to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 29 April 2015 (1 page)
5 February 2015Voluntary strike-off action has been suspended (1 page)
5 February 2015Voluntary strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Voluntary strike-off action has been suspended (1 page)
7 May 2014Voluntary strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
17 March 2014Application to strike the company off the register (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(5 pages)
22 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 August 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
8 August 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Christopher John William Joseph Meek on 14 April 2010 (2 pages)
10 June 2010Director's details changed for Christopher John William Joseph Meek on 14 April 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2009Registered office changed on 09/09/2009 from edmund wright & co 90 the ridgeway london NW11 9RU (1 page)
9 September 2009Registered office changed on 09/09/2009 from edmund wright & co 90 the ridgeway london NW11 9RU (1 page)
22 June 2009Return made up to 14/04/09; full list of members (3 pages)
22 June 2009Return made up to 14/04/09; full list of members (3 pages)
22 January 2009Return made up to 14/04/07; full list of members (3 pages)
22 January 2009Return made up to 14/04/08; full list of members (3 pages)
22 January 2009Return made up to 14/04/07; full list of members (3 pages)
22 January 2009Return made up to 14/04/08; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 December 2006Return made up to 14/04/06; full list of members (7 pages)
8 December 2006Return made up to 14/04/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 August 2005Return made up to 14/04/05; full list of members (7 pages)
9 August 2005Return made up to 14/04/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 November 2004Return made up to 14/04/04; full list of members (7 pages)
30 November 2004Return made up to 14/04/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 December 2003Return made up to 14/04/03; full list of members (7 pages)
5 December 2003Return made up to 14/04/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 August 2002Return made up to 14/04/02; full list of members (6 pages)
15 August 2002Return made up to 14/04/02; full list of members (6 pages)
6 August 2002Registered office changed on 06/08/02 from: c/o edmund wright & co suite 23 jubilee business centre exeter road london NW2 3UF (1 page)
6 August 2002Registered office changed on 06/08/02 from: c/o edmund wright & co suite 23 jubilee business centre exeter road london NW2 3UF (1 page)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 August 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Registered office changed on 24/05/01 from: malcolm wilson gillott wright co 30-38 hammersmith broadway london W6 7AB (1 page)
24 May 2001Registered office changed on 24/05/01 from: malcolm wilson gillott wright co 30-38 hammersmith broadway london W6 7AB (1 page)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
8 September 2000Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 2000Accounts for a small company made up to 31 December 1998 (5 pages)
7 June 2000Return made up to 14/04/00; full list of members (6 pages)
7 June 2000Return made up to 14/04/00; full list of members (6 pages)
23 April 1999Return made up to 14/04/99; no change of members (4 pages)
23 April 1999Return made up to 14/04/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 August 1998Return made up to 14/04/98; no change of members (5 pages)
18 August 1998Return made up to 14/04/98; no change of members (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 August 1997Return made up to 14/04/97; full list of members (6 pages)
29 August 1997Return made up to 14/04/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
7 August 1996Return made up to 14/04/96; no change of members (4 pages)
7 August 1996Return made up to 14/04/96; no change of members (4 pages)
21 February 1996Return made up to 14/04/95; no change of members (6 pages)
21 February 1996Return made up to 14/04/95; no change of members (6 pages)
2 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)
2 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)