Company NameCasson Beckman (Management Services) Limited
Company StatusDissolved
Company Number02961396
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJames Edwin Bugden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 06 June 2000)
RoleChartered Accountant
Correspondence AddressRed Acre Hundred Acre Lane
Wivelsfield
Haywards Heath
West Sussex
RH17 7RU
Director NameMr Clive Anthony Parritt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 06 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Howitt Road
London
NW3 4LT
Secretary NameMr John David Warner
NationalityBritish
StatusClosed
Appointed27 July 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 06 June 2000)
RoleCompany Director
Correspondence AddressRanlea
Furzefield Chase, Dormans Park
East Grinstead
West Sussex
RH19 2LY
Director NameJohn Brian Grisman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address126 Dunstable Road
Studham
Dunstable
Bedfordshire
LU6 2QL
Director NamePaul Richard Grisman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressSunray Bath Road
Knowl Hill
Berkshire
RG10 9UR
Secretary NameMustafa Aramaz
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Chequers Way
Palmers Green
London
N13 6DA
Secretary NameJohn Brian Grisman
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address126 Dunstable Road
Studham
Dunstable
Bedfordshire
LU6 2QL

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
5 January 2000Application for striking-off (1 page)
9 September 1999Return made up to 23/08/99; full list of members (6 pages)
20 July 1999Secretary's particulars changed (1 page)
24 November 1998Return made up to 23/08/98; full list of members (6 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998New director appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 155 gower street london WC1E 6BJ (1 page)
22 September 1998Location of register of members (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
30 July 1998Full accounts made up to 30 September 1997 (13 pages)
29 August 1997Return made up to 23/08/97; full list of members (6 pages)
26 June 1997Full accounts made up to 30 September 1996 (13 pages)
24 October 1996Return made up to 23/08/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (13 pages)
25 August 1995Return made up to 23/08/95; full list of members (7 pages)