Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director Name | Paul Alan Leach |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1998(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 October 2001) |
Role | Treasurer |
Correspondence Address | 20 Malvern Road Maidenhead Berkshire SL6 7RH |
Secretary Name | Philip Ian Bamford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 October 2001) |
Role | Company Director |
Correspondence Address | High Leys Danesbower Lane Blofield Norwich Norfolk NR13 4LP |
Director Name | Peter John Hallett |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Square House 5 Shakespeare Road Kettering Northamptonshire NN16 9RB |
Director Name | Andrew James Regan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 4 Hobury Street London SW10 0JD |
Secretary Name | Peter John Hallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Square House 5 Shakespeare Road Kettering Northamptonshire NN16 9RB |
Secretary Name | John William Maundrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | Tanglewood 6 Hall Close Henham Bishops Stortford Hertfordshire CM22 6AU |
Director Name | Mr Martin Bertram Chambers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 1999) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Halefield Hale Lane Wendover Buckinghamshire HP22 6NQ |
Director Name | Amanda Jane Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 1997) |
Role | Chartered Secretary |
Correspondence Address | Flat A 27-29 Tabard Street London SE1 4LA |
Secretary Name | Amanda Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 1997) |
Role | Chartered Secretary |
Correspondence Address | Flat A 27-29 Tabard Street London SE1 4LA |
Secretary Name | Mr Martin Bertram Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 May 1998) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Halefield Hale Lane Wendover Buckinghamshire HP22 6NQ |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2001 | Application for striking-off (1 page) |
30 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
17 May 1999 | Return made up to 01/05/99; full list of members (10 pages) |
18 November 1998 | New director appointed (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 November 1997 | Secretary resigned;director resigned (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
6 November 1996 | Company name changed casson LIMITED\certificate issued on 07/11/96 (2 pages) |
23 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
25 February 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
17 February 1996 | Secretary resigned (2 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: james house 1 babmaes street london SW1Y 6HD (1 page) |
17 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
17 February 1996 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
5 May 1995 | Return made up to 01/05/95; full list of members
|
13 March 1995 | Memorandum and Articles of Association (12 pages) |
13 March 1995 | Memorandum and Articles of Association (18 pages) |