Company NameConsort Case Company Limited
Company StatusDissolved
Company Number01008954
CategoryPrivate Limited Company
Incorporation Date23 April 1971(53 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Claire Louise Green
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(36 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 21 September 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLongs Hanworth Lane Business Park
Chertsey
Surrey
KT16 9LZ
Director NameMr Michael Green
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(36 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 21 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLongs Hanworth Lane Business Park
Chertsey
Surrey
KT16 9LZ
Secretary NameMr Michael Green
NationalityBritish
StatusClosed
Appointed04 April 2008(36 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 21 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLongs Hanworth Lane Business Park
Chertsey
Surrey
KT16 9LZ
Director NameMrs Karen Goldhill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 1996)
RoleCompany Director
Correspondence Address38 Springfield
Bushey
Watford
Hertfordshire
WD2 3JL
Director NameAlec Lawrence
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 1996)
RoleCompany Director
Correspondence Address3 Brackendale
Winchmore Hill
London
N21 3DH
Director NameSheila Lawrence
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 1996)
RoleCompany Director
Correspondence Address3 Brackendale
Winchmore Hill
London
N21 3DH
Secretary NameSheila Lawrence
NationalityBritish
StatusResigned
Appointed14 November 1991(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 1996)
RoleCompany Director
Correspondence Address3 Brackendale
Winchmore Hill
London
N21 3DH
Director NameJames Robert Sharpe
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 March 1997)
RoleCompany Director
Correspondence Address27 Wilmer Way
London
N14 7HT
Secretary NameAnn Green
NationalityBritish
StatusResigned
Appointed07 March 1996(24 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressBowlers Green
School Hill, Slindon
Arundel
West Sussex
BN18 0RS
Director NameHilda Sharpe
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 1998)
RoleCompany Director
Correspondence Address91
Lockfield Avenue
Enfield
Middlesex
EN3 7RE
Director NamePeter Graham Green
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(27 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressBowlers Green
School Hill, Slindon
Arundel
West Sussex
BN18 0RS

Contact

Websiteconsortcases.co.uk
Telephone020 84431908
Telephone regionLondon

Location

Registered AddressLongs
Hanworth Lane Business Park
Chertsey
Surrey
KT16 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

40k at £1Convac LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,000

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

5 September 1977Delivered on: 13 September 1977
Satisfied on: 21 February 1996
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h properties present & future with fixtures (including trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future undertaking & all other property & assets present & future including heritable property & assets in scotland (see doc M17) fixed & floating charge.
Fully Satisfied

Filing History

9 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
16 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 40,000
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 40,000
(4 pages)
17 June 2015Micro company accounts made up to 31 August 2014 (2 pages)
17 June 2015Micro company accounts made up to 31 August 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (1 page)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 40,000
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 40,000
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (1 page)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Mr Michael Green on 25 September 2012 (2 pages)
3 January 2013Secretary's details changed for Mr Michael Green on 25 September 2012 (1 page)
3 January 2013Secretary's details changed for Mr Michael Green on 25 September 2012 (1 page)
3 January 2013Director's details changed for Miss Claire Louise Green on 25 September 2012 (2 pages)
3 January 2013Director's details changed for Mr Michael Green on 25 September 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Miss Claire Louise Green on 25 September 2012 (2 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 November 2011Registered office address changed from 91 Lockfield Avenue Enfield Middlesex EN3 7RE on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 91 Lockfield Avenue Enfield Middlesex EN3 7RE on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 91 Lockfield Avenue Enfield Middlesex EN3 7RE on 3 November 2011 (1 page)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
14 April 2008Director appointed mr michael graham green (2 pages)
14 April 2008Appointment terminated director peter green (1 page)
14 April 2008Appointment terminated secretary ann green (1 page)
14 April 2008Secretary appointed mr michael graham green (2 pages)
14 April 2008Appointment terminated secretary ann green (1 page)
14 April 2008Director appointed ms claire louise green (2 pages)
14 April 2008Director appointed mr michael graham green (2 pages)
14 April 2008Appointment terminated director peter green (1 page)
14 April 2008Director appointed ms claire louise green (2 pages)
14 April 2008Secretary appointed mr michael graham green (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
15 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
15 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
24 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
23 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
6 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
21 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
27 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
3 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
21 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
15 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
29 July 1997New director appointed (2 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
15 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
15 March 1996Director resigned;new director appointed (2 pages)
15 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned;new director appointed (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
10 January 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 March 1995Accounts made up to 31 August 1994 (1 page)
9 March 1995Accounts made up to 31 August 1994 (1 page)