Company NameCASS Style Limited
DirectorsBarry Russell Cass and Christopher David McAuley
Company StatusDissolved
Company Number01945872
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Barry Russell Cass
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address21 Pollards Drive
Horsham
West Sussex
RH13 5HQ
Secretary NameMr Barry Russell Cass
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address21 Pollards Drive
Horsham
West Sussex
RH13 5HQ
Director NameChristopher David McAuley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleSales Executive
Correspondence Address15 Leith View Road
Roffey
Horsham
West Sussex
RH12 4EA
Director NameJeanette Ann Cass
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Correspondence Address21 Pollards Drive
Horsham
West Sussex
RH13 5HQ

Location

Registered AddressAllen House
1 Westmead Road
Sutton
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 December 1997Dissolved (1 page)
17 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 1997Liquidators statement of receipts and payments (7 pages)
6 August 1996Registered office changed on 06/08/96 from: c/o turpin barker & armstrong brittingham house orchard street crawley west sussex RH11 7AE (1 page)
9 February 1996Appointment of a voluntary liquidator (1 page)
9 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1996Registered office changed on 08/01/96 from: 1ST. Floor unit A. blatchford road off redkin way west sussex RH13 5QR (1 page)
27 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)