Company NameCastiglione Erskine & Company,Limited
Company StatusDissolved
Company Number00179083
CategoryPrivate Limited Company
Incorporation Date17 January 1922(102 years, 4 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameDr David Alexander Nance
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(77 years after company formation)
Appointment Duration10 years, 5 months (closed 07 July 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside Of Balnakettle
Newmacher
Aberdeenshire
AB21 0TF
Scotland
Secretary NameMegan Jayne Appleton
NationalityBritish
StatusClosed
Appointed21 January 1999(77 years after company formation)
Appointment Duration10 years, 5 months (closed 07 July 2009)
RoleHorticulturist
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside Of Balnakettle
Newmachar
Aberdeen
AB21 0UN
Scotland

Location

Registered Address5 Burden Road
Moreton
Merseyside
CH46 6BG
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
23 January 2009Application for striking-off (2 pages)
27 November 2008Return made up to 12/11/08; full list of members (3 pages)
21 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
14 December 2007Return made up to 12/11/07; full list of members (2 pages)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 November 2006Return made up to 12/11/06; full list of members (6 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
22 November 2005Return made up to 12/11/05; full list of members (6 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
9 December 2004Return made up to 12/11/04; full list of members (6 pages)
17 April 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
15 December 2003Return made up to 12/11/03; full list of members (6 pages)
25 September 2003Registered office changed on 25/09/03 from: 2 woodlands avenue burghfield common reading RG7 3HU (1 page)
14 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
5 December 2002Return made up to 12/11/02; full list of members (6 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (9 pages)
21 November 2001Return made up to 12/11/01; full list of members (6 pages)
13 February 2001Return made up to 12/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
8 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
17 December 1999Particulars of mortgage/charge (4 pages)
29 April 1999Full accounts made up to 31 March 1994 (10 pages)
22 April 1999Return made up to 12/11/98; no change of members (6 pages)
22 April 1999Location of register of members (1 page)
22 April 1999Return made up to 12/11/93; full list of members (7 pages)
22 April 1999Return made up to 12/11/94; no change of members (6 pages)
22 April 1999Return made up to 12/11/91; no change of members (6 pages)
22 April 1999Return made up to 12/11/90; full list of members (7 pages)
22 April 1999Full accounts made up to 31 March 1996 (10 pages)
22 April 1999Secretary's particulars changed;director's particulars changed (1 page)
22 April 1999Return made up to 12/11/88; no change of members (6 pages)
22 April 1999Full accounts made up to 31 March 1995 (10 pages)
22 April 1999Return made up to 12/11/92; no change of members (6 pages)
22 April 1999Full accounts made up to 31 March 1992 (8 pages)
22 April 1999Full accounts made up to 31 March 1991 (8 pages)
22 April 1999Full accounts made up to 31 March 1989 (10 pages)
22 April 1999Full accounts made up to 31 March 1993 (8 pages)
22 April 1999Return made up to 12/11/95; no change of members (6 pages)
22 April 1999Full accounts made up to 31 March 1998 (10 pages)
22 April 1999Return made up to 12/11/97; no change of members (6 pages)
22 April 1999Full accounts made up to 31 March 1997 (10 pages)
22 April 1999Return made up to 12/11/96; full list of members (7 pages)
22 April 1999Location of debenture register (1 page)
22 April 1999Full accounts made up to 31 March 1990 (9 pages)
22 April 1999Return made up to 12/11/89; no change of members (6 pages)
9 February 1999Secretary resigned;director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: trinity house 3 bullace lang dartford DA1 1BB (1 page)
18 December 1998Registered office changed on 18/12/98 from: cornwallis house instone road dartford kent DA1 2AG (1 page)