Company NameCast Terminal UK Limited
DirectorCast Group Europe Limited
Company StatusDissolved
Company Number01763510
CategoryPrivate Limited Company
Incorporation Date21 October 1983(40 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Secretary NameDavid Royston Nicklin
NationalityBritish
StatusCurrent
Appointed03 August 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address17 Saint Francis Gardens
Copthorne
West Sussex
RH10 3JS
Director NameCast Group Europe Limited (Corporation)
StatusCurrent
Appointed01 July 1993(9 years, 8 months after company formation)
Appointment Duration30 years, 10 months
Correspondence Address45 Church Street
Birmingham
B3 2RS
Director NameRobert Marie Jozef De Nil
Date of BirthJune 1941 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed03 August 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 1993)
RoleDirector Of Companies
Correspondence AddressRoute Du Bourgnon 26
Villars-Sur-Glane Ch-1752
Foreign
Director NameGeorge Owen Gill
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 1993)
RoleCompany Director
Correspondence Address322 Eachelhurst Road
Walmley
Sutton Coldfield
West Midlands
B76 1ER
Director NameMr Terence Charles Roomes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(7 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 31 August 1991)
RoleCompany Director
Correspondence Address1 Wincanton Close
Ipswich
Suffolk
IP4 3EE
Director NameKevin M Doherty
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed13 April 1993(9 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 July 1993)
RolePresident
Correspondence AddressManitobalaan 40
Brugge
8200
Director NamePeter Ingmail Keller
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1993(9 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 July 1993)
RoleExecutive
Correspondence Address216 Niagara
Kirkland
Quebec
H9j 3w7

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

24 August 2000Dissolved (1 page)
24 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Registered office changed on 20/10/98 from: 45 church street birmingham B3 2RS (1 page)
19 October 1998Liquidator powers/authorisation (1 page)
19 October 1998Ad 06/10/98--------- £ si 2724369@1=2724369 £ ic 2/2724371 (2 pages)
19 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 October 1998Declaration of solvency (3 pages)
19 October 1998£ nc 100/3000000 06/10/98 (1 page)
19 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 1998Appointment of a voluntary liquidator (1 page)
26 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 1998Auditor's resignation (1 page)
8 October 1997Full accounts made up to 31 December 1996 (7 pages)
28 August 1997Return made up to 03/08/97; full list of members (6 pages)
12 November 1996Full accounts made up to 31 December 1995 (9 pages)
2 September 1996Return made up to 03/08/96; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (12 pages)
27 December 1995Auditor's resignation (2 pages)
30 August 1995Return made up to 03/08/95; change of members (6 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (4 pages)