Company NameCastlegate Homes Limited
Company StatusDissolved
Company Number02305077
CategoryPrivate Limited Company
Incorporation Date13 October 1988(35 years, 7 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDonald Barrie Booth
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(3 years after company formation)
Appointment Duration8 years, 4 months (closed 14 March 2000)
RoleChartered Accountant
Correspondence Address12 Grange Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SA
Director NameMr Toni Giacomo Dalla-Riva
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(3 years after company formation)
Appointment Duration8 years, 4 months (closed 14 March 2000)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressStation House Station Road
Epworth
Doncaster
South Yorkshire
DN9 1JZ
Secretary NameJune Dalla Riva
NationalityBritish
StatusClosed
Appointed27 October 1991(3 years after company formation)
Appointment Duration8 years, 4 months (closed 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Station Road Industrial Estate
Station Road Epworth
South Yorkshire
DN9 1JZ
Director NameTrevor Howard Curtis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years after company formation)
Appointment Duration3 months (resigned 29 January 1992)
RoleChartered Architect
Correspondence AddressThe Barn Castlegate
Tickhill
Doncaster
South Yorkshire
DN11 9QP

Location

Registered Address12 Grange Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
WardFinningley
Built Up AreaDoncaster

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
30 September 1999Application for striking-off (1 page)
3 November 1998Return made up to 27/10/98; full list of members (6 pages)
6 November 1997Return made up to 27/10/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 July 1996 (8 pages)
28 October 1996Return made up to 27/10/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
31 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1996£ nc 100000/150000 20/07/93 (1 page)
13 December 1995Declaration of mortgage charge released/ceased (2 pages)
16 November 1995Return made up to 27/10/94; no change of members (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)