Company NameCast Orient Limited
DirectorKeith John Walding
Company StatusDissolved
Company Number02926467
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameKeith John Walding
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(3 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Accountant
Correspondence AddressDunharrow
High Road
Cookham
Berkshire
SL6 9JS
Secretary NameDorchester Nominees Ltd (Corporation)
StatusCurrent
Appointed07 October 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address9 Arlesey Road
Ickleford
Hitchin
Hertfordshire
SG5 3UN
Director NamePeter Ingmail Keller
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address216 Niagara
Kirkland
Quebec
H9j 3w7
Director NameMr Frank James Halliwell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTile Cottage
Copyhold Lane
Cuckfield
West Sussex
RH17 5EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 August 2000Dissolved (1 page)
24 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2000Liquidators statement of receipts and payments (10 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998New secretary appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 21 st thomas street bristol BS1 6JS (1 page)
19 October 1998Res re assets in specie (1 page)
19 October 1998Appointment of a voluntary liquidator (1 page)
19 October 1998Declaration of solvency (3 pages)
19 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 August 1998Auditor's resignation (1 page)
11 March 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
13 June 1997Return made up to 29/04/97; no change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 May 1996Return made up to 29/04/96; full list of members (6 pages)
25 February 1996Director resigned;new director appointed (2 pages)
6 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 May 1995Return made up to 29/04/95; full list of members (14 pages)