Company NameCaustin Bros. (1996) Limited
Company StatusDissolved
Company Number00636709
CategoryPrivate Limited Company
Incorporation Date9 September 1959(64 years, 8 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)
Previous NameCaustin Bros. Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBrian Charles Caustin
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 25 July 2006)
RoleEngineer
Correspondence AddressHerongate Howell Hill Grove
East Ewell
Epsom
Surrey
KT17 3EX
Director NameRosemary Anne Osborn Caustin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 25 July 2006)
RoleSecretary
Correspondence AddressHerongate Howell Hill Grove
East Ewell
Epsom
Surrey
KT17 3EX
Secretary NameRosemary Anne Osborn Caustin
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 25 July 2006)
RoleCompany Director
Correspondence AddressHerongate Howell Hill Grove
East Ewell
Epsom
Surrey
KT17 3EX
Director NameDavid Vincent Shanahan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 January 1997)
RoleWorks Manager
Correspondence Address72 Carolina Road
Thornton Heath
Surrey
CR7 8DL

Location

Registered AddressMarco Polo House
3-5 Lansdowne Road
Croydon Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£217,518
Cash£1,344
Current Liabilities£10,530

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Application for striking-off (1 page)
26 October 2005Return made up to 30/09/05; full list of members (3 pages)
16 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2004Return made up to 30/09/04; full list of members (5 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 October 2003Return made up to 30/09/03; full list of members (5 pages)
16 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 October 2002Return made up to 30/09/02; full list of members (5 pages)
22 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 January 2002Return made up to 30/09/01; full list of members (5 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 November 2000Return made up to 30/09/00; full list of members (5 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 October 1998Return made up to 30/09/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page)
30 January 1997Director resigned (1 page)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 September 1996Company name changed caustin bros. LIMITED\certificate issued on 27/09/96 (2 pages)
26 June 1996Registered office changed on 26/06/96 from: 48 sutton lane banstead surrey SM7 3RB (1 page)
16 June 1996Director's particulars changed (1 page)
16 June 1996Secretary's particulars changed;director's particulars changed (1 page)
8 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)