Company NameAmerican Casing Company Limited
Company StatusDissolved
Company Number00432196
CategoryPrivate Limited Company
Incorporation Date31 March 1947(77 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameDillis Beatrice Viney
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(54 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressRoute D'Arnex 325 Ch-1262 Eysins
Vaud
Switzerland
Secretary NameSecretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2001(54 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 September 2003)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX
Director NameMr Philip Martin Ridal
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(44 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 April 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ham Street
Richmond
Surrey
TW10 7HR
Director NameReginald Stringer
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(44 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 July 2001)
RoleCompany Director
Correspondence AddressPipers Landing
Green Lane Albury
Guildford
GU5 9EP
Director NameMr Stephan Anthony Wingate
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(44 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 July 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Pont Street
London
SW1X 0AE
Secretary NameMr Anthony Cook
NationalityBritish
StatusResigned
Appointed05 January 1992(44 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressFlat 81 Darwin Court
2-24 Gloucester Avenue
London
NW1 7BQ
Secretary NameBrian Williams
NationalityBritish
StatusResigned
Appointed20 January 1994(46 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 March 1994)
RoleCompany Director
Correspondence Address14 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed16 March 1994(46 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Secretary NameMr Michael John Woolley
NationalityBritish
StatusResigned
Appointed29 June 2000(53 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£29,165

Accounts

Latest Accounts24 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End23 September

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
26 February 2002Location of register of members (1 page)
26 February 2002Return made up to 05/01/02; full list of members (5 pages)
21 August 2001New secretary appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 10 grosvenor gardens london SW1W 0DQ (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Accounting reference date extended from 24/03/01 to 23/09/01 (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
24 January 2001Return made up to 05/01/01; full list of members (5 pages)
20 January 2001Accounts for a dormant company made up to 24 March 2000 (6 pages)
10 October 2000Director's particulars changed (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
19 December 1999Accounts for a dormant company made up to 24 March 1999 (5 pages)
25 January 1999Accounts for a dormant company made up to 24 March 1998 (5 pages)
25 January 1999Return made up to 05/01/99; full list of members (7 pages)
23 February 1998Return made up to 05/01/98; no change of members (6 pages)
25 January 1998Accounts for a dormant company made up to 24 March 1997 (5 pages)
20 January 1997Return made up to 05/01/97; full list of members (5 pages)
12 November 1996Accounts for a dormant company made up to 24 March 1996 (5 pages)
2 February 1996Return made up to 05/01/96; full list of members (8 pages)
31 October 1995Accounts for a dormant company made up to 24 March 1995 (5 pages)
4 February 1994Full accounts made up to 26 March 1993 (9 pages)
31 May 1992Full accounts made up to 24 March 1991 (12 pages)