Company NameCorporate Assessment Network Limited
Company StatusDissolved
Company Number02423876
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 7 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLiam Darcy Forde
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 September 1992(3 years after company formation)
Appointment Duration8 years, 1 month (closed 17 October 2000)
RoleBusiness Executive
Correspondence Address10 Hillside Crescent
Mt. Eden
Auckland
New Zealand
Secretary NameMr Marcus Stuart King
NationalityBritish
StatusClosed
Appointed03 June 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 The Fairway
Oakwood
London
N14 4PB
Secretary NamePauline Forde
NationalityBritish
StatusResigned
Appointed19 September 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address22 Charles Fox Place
St Johns Park
Auckland
New Zealand
Secretary NameJohn Woodwards
NationalityBritish
StatusResigned
Appointed29 November 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 1996)
RoleCompany Director
Correspondence Address20 Beehive Road Goffs Oak
Cheshunt
Waltham Cross
Hertfordshire
EN7 5NL
Secretary NameJohn Philip Davis
NationalityBritish
StatusResigned
Appointed02 January 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressAcorns Three Leg Cross
Ticehurst
Wadhurst
East Sussex
TN5 7HL
Director NameJohn Philip Davis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressAcorns Three Leg Cross
Ticehurst
Wadhurst
East Sussex
TN5 7HL
Director NameMr Thomas Gregory James Tress
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 29 Palace Road
East Molesey
Surrey
KT8 9DJ
Secretary NameMr Thomas Gregory James Tress
NationalityBritish
StatusResigned
Appointed06 June 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 29 Palace Road
East Molesey
Surrey
KT8 9DJ
Secretary NameMr Sean Thomas Molyneaux
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage
Darby Gardens
Sunbury On Thames
Middlesex
TW16 5JW

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
12 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
12 May 1999Secretary resigned;director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
16 November 1998Full accounts made up to 31 March 1998 (6 pages)
1 October 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1997Return made up to 19/09/97; no change of members (6 pages)
18 September 1997Full accounts made up to 31 March 1997 (7 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed;new director appointed (3 pages)
3 March 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Return made up to 19/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
29 December 1995Full accounts made up to 31 March 1995 (7 pages)