Company NameCasscoe Limited
DirectorEmile Jane Choules-Read
Company StatusDissolved
Company Number02625151
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameEmile Jane Choules-Read
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleHairdresser
Correspondence Address33 Budgen Drive
Redhill
Surrey
RH1 2QB
Secretary NameKimbrough Limited (Corporation)
StatusCurrent
Appointed14 February 1995(3 years, 7 months after company formation)
Appointment Duration29 years, 1 month
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU
Director NameJames Michael Bamford
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Director NameMr Shaun Choules-Read
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 July 1992)
RoleHairdresser
Correspondence Address44 West Way
Copthorne
Crawley
West Sussex
RH10 3QR
Secretary NameN B Company Services Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameNb Company Services Limited (Corporation)
StatusResigned
Appointed27 December 1991(6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 1995)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordhire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

28 September 1999Dissolved (1 page)
1 July 1999Liquidators statement of receipts and payments (5 pages)
28 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
13 November 1996Secretary's particulars changed (1 page)
27 February 1996Appointment of a voluntary liquidator (1 page)
27 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1996Registered office changed on 15/02/96 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
14 November 1995Accounts for a small company made up to 30 November 1994 (12 pages)