Company NameCasemore Engineering Limited
DirectorEdward James Springham
Company StatusDissolved
Company Number00879319
CategoryPrivate Limited Company
Incorporation Date16 May 1966(57 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameEdward James Springham
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence AddressThe Cobbs Birchwood
Park Avenue
Swanley
Kent
BR8 7AU
Secretary NameRonald Cole
NationalityBritish
StatusCurrent
Appointed01 December 1998(32 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address15 Central Drive
Hornchurch
Essex
RM12 6AP
Secretary NameMr Gordon Moore
NationalityBritish
StatusResigned
Appointed17 July 1991(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 March 1997)
RoleCompany Director
Correspondence Address14 Bromley Lane
Chislehurst
Kent
BR7 6LE
Director NameMr Gordon Moore
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(26 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 1997)
RoleCompany Director
Correspondence Address14 Bromley Lane
Chislehurst
Kent
BR7 6LE
Director NameMichelle Murray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1997(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1998)
RoleSecretary
Correspondence Address122 Maylands Drive
Albany Park
Sidcup
Kent
DA14 4RL
Secretary NameMichelle Murray
NationalityBritish
StatusResigned
Appointed09 March 1997(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1998)
RoleSecretary
Correspondence Address122 Maylands Drive
Albany Park
Sidcup
Kent
DA14 4RL

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£167,946
Cash£76
Current Liabilities£979,986

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 November 2003Dissolved (1 page)
27 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Appointment of a voluntary liquidator (1 page)
31 December 2001Statement of affairs (6 pages)
31 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2001Registered office changed on 07/12/01 from: 395 hoe street london E17 9AP (1 page)
11 January 2001Accounts for a small company made up to 31 May 1999 (5 pages)
5 October 2000Accounts for a small company made up to 31 May 1998 (5 pages)
18 September 2000Return made up to 17/07/00; full list of members (8 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
23 September 1999Return made up to 17/07/99; full list of members (6 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned;director resigned (1 page)
21 December 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
19 October 1998Return made up to 17/07/98; no change of members (4 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
30 January 1997Registered office changed on 30/01/97 from: 6,hailey road, thamesmead eastern ind.estate, erith, kent. DA18 4AP (1 page)
30 January 1997Return made up to 17/07/96; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 31 May 1995 (7 pages)
20 August 1996Accounts for a small company made up to 31 May 1994 (7 pages)
23 October 1995Accounts for a small company made up to 31 May 1993 (12 pages)
4 September 1995Return made up to 17/07/95; no change of members (4 pages)