Company NameCassel Arenz & Company Limited
Company StatusDissolved
Company Number01344482
CategoryPrivate Limited Company
Incorporation Date16 December 1977(46 years, 4 months ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMichael James Ferris
NationalityBritish
StatusClosed
Appointed01 April 1994(16 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 24 February 1998)
RoleCompany Director
Correspondence AddressZitrey
Cox Hill
Great Easton
Essex
CM6 2HL
Director NameMr John Stearn Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1994(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 24 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Director NameMr Stanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1995(17 years, 2 months after company formation)
Appointment Duration3 years (closed 24 February 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameFrank Burgess
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 8 months after company formation)
Appointment Duration2 months (resigned 18 October 1991)
RoleInsurance Broker
Correspondence AddressBurmill
Highfields
Westoning
Bedfordshire
MK45 5EN
Director NameJohn Tillett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 8 months after company formation)
Appointment Duration2 months (resigned 18 October 1991)
RoleInsurance Broker
Correspondence Address23 Hunting Gate
Hemel Hempstead
Hertfordshire
HP2 6NX
Secretary NameTrevor Robert Smith
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address24 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS
Director NameAlan Henri Davies
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1993)
RoleInsurance Broker
Correspondence AddressSouthview Kingsey Avenue
Emsworth
Hampshire
PO10 7HP
Director NameDennis Alfred Peter Jeffryes
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address1 Armitage Close
Loudwater
Rickmansworth
Hertfordshire
WD3 4HL
Director NameMr Michael Thomas James Horton
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut House
The Paddock Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameMichael William Duffy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 1995)
RoleInsurance Broker
Correspondence Address22 Talbot Avenue
Oxhey
Watford
Hertfordshire
WD1 4AX

Location

Registered AddressFirst National House
College Road
Harrow
Middlesex
HA1 1FB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
22 September 1997Application for striking-off (1 page)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 August 1997Return made up to 04/08/97; no change of members (5 pages)
13 August 1996Return made up to 04/08/96; full list of members (17 pages)
8 November 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
9 August 1995Return made up to 04/08/95; no change of members (20 pages)
7 April 1995Accounts for a dormant company made up to 31 October 1994 (6 pages)