Company NameCassette Analytical Systems Limited
Company StatusDissolved
Company Number03042911
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)
Dissolution Date2 January 2024 (4 months ago)
Previous NameClerkhire Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Giovanni Sassone
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 02 January 2024)
RoleMedical Devices
Country of ResidenceEngland
Correspondence AddressUnit D4 Leeside Road
London
N17 0QJ
Director NameLidco Group Plc (Corporation)
StatusClosed
Appointed31 March 2017(22 years after company formation)
Appointment Duration6 years, 9 months (closed 02 January 2024)
Correspondence AddressUnit D4 Mowlem Trading Estate
Leeside Road
London
N17 0QJ
Director NameDr David Marston Band
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(3 weeks, 5 days after company formation)
Appointment Duration15 years, 11 months (resigned 15 April 2011)
RoleScientific Director
Correspondence AddressThe Cottage Maryland
Perry Hill
Worplesdon
Surrey
GU3 3RB
Director NameDr Robert Linton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(3 weeks, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2001)
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence Address83 Deodar Road
Putney
London
SW15 2NU
Director NameDr Terence Kevin O'Brien
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(3 weeks, 5 days after company formation)
Appointment Duration20 years, 3 months (resigned 14 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Long Road
Cambridge
CB2 2HF
Secretary NameDr Terence Kevin O'Brien
NationalityBritish
StatusResigned
Appointed02 May 1995(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 05 July 2001)
RoleManaging Director
Correspondence Address5 Headley Gardens
Great Shelford
Cambridge
CB2 5JZ
Secretary NameMrs Penelope Anne McMahon
NationalityBritish
StatusResigned
Appointed05 April 1996(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westfield Road
Surbiton
Surrey
KT6 4EL
Secretary NameRoger Nicholas Bird
NationalityBritish
StatusResigned
Appointed15 December 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2005)
RoleCompany Director
Correspondence Address2 Wellington House
160 Upper Richmond Road Putney
London
SW15 2SW
Secretary NameLucy Magdalen Obrien
NationalityBritish
StatusResigned
Appointed26 January 2005(9 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 September 2005)
RoleCompany Director
Correspondence Address106 Long Road
Cambridge
Cambridgeshire
CB2 2HF
Secretary NameDenise Johnson
NationalityBritish
StatusResigned
Appointed19 September 2005(10 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2006)
RoleCompany Director
Correspondence Address58 Tamworth Park
Mitcham Common
Surrey
CR4 1HY
Secretary NameRobin Graham Belhaven Lamb
NationalityBritish
StatusResigned
Appointed15 June 2006(11 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2007)
RoleSolicitor
Correspondence Address1 Hertford Lodge
20 Albert Drive
London
SW19 6NE
Secretary NameEdric Lee
NationalityBritish
StatusResigned
Appointed01 June 2007(12 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 2007)
RoleAccountant
Correspondence Address33 Nursery Fields
Sawbridgeworth
Hertfordshire
CM21 0DH
Secretary NameJohn Percival Rowland
NationalityBritish
StatusResigned
Appointed25 October 2007(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Ediva Road
Meopham
Kent
DA13 0NA
Director NameMs Jill Amanda McGregor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Orsman Road
London
N1 5QJ
Director NameMr Timothy Richard Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D4 Leeside Road
London
N17 0QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelidco.com
Email address[email protected]

Location

Registered AddressUnit D4 Mowlem Trading Estate
Leeside Road
London
N17 0QJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

2 at £1Lidco Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,712

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 September 2020Director's details changed for Mr Timothy Richard Hall on 29 June 2020 (2 pages)
10 September 2020Director's details changed for Mr Matthew Giovanni Sassone on 29 June 2020 (2 pages)
29 June 2020Registered office address changed from 16 Orsman Road London N1 5QJ to Unit D4 Mowlem Trading Estate Leeside Road London N17 0QJ on 29 June 2020 (1 page)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 June 2020Change of details for Lidco Group Plc as a person with significant control on 29 June 2020 (2 pages)
29 June 2020Director's details changed for Lidco Group Plc on 29 June 2020 (1 page)
4 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
17 January 2020Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 March 2019Termination of appointment of Jill Amanda Mcgregor as a director on 22 March 2019 (1 page)
13 March 2019Appointment of Mr Timothy Richard Hall as a director on 11 March 2019 (2 pages)
10 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
10 July 2018Director's details changed for Ms Jill Amanda Mcgregor on 10 January 2018 (2 pages)
20 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Lidco Group Plc as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Lidco Group Plc as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 July 2017Appointment of Ms Jill Amanda Mcgregor as a director on 3 July 2017 (2 pages)
6 July 2017Appointment of Ms Jill Amanda Mcgregor as a director on 3 July 2017 (2 pages)
4 April 2017Appointment of Lidco Group Plc as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Lidco Group Plc as a director on 31 March 2017 (2 pages)
27 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Termination of appointment of Terence Kevin O'brien as a director on 14 August 2015 (1 page)
17 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Termination of appointment of Terence Kevin O'brien as a director on 14 August 2015 (1 page)
17 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
23 June 2015Appointment of Mr Matthew Giovanni Sassone as a director on 15 June 2015 (2 pages)
23 June 2015Appointment of Mr Matthew Giovanni Sassone as a director on 15 June 2015 (2 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 March 2015Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
18 March 2015Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
20 May 2014Micro company accounts made up to 31 January 2014 (2 pages)
20 May 2014Micro company accounts made up to 31 January 2014 (2 pages)
19 July 2013Termination of appointment of John Rowland as a secretary (1 page)
19 July 2013Termination of appointment of John Rowland as a secretary (1 page)
19 July 2013Termination of appointment of John Rowland as a secretary (1 page)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
19 July 2013Director's details changed for Dr Terence Kevin O'brien on 1 January 2013 (2 pages)
19 July 2013Termination of appointment of John Rowland as a secretary (1 page)
19 July 2013Director's details changed for Dr Terence Kevin O'brien on 1 January 2013 (2 pages)
19 July 2013Director's details changed for Dr Terence Kevin O'brien on 1 January 2013 (2 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 August 2012Annual return made up to 8 July 2012 (14 pages)
3 August 2012Annual return made up to 8 July 2012 (14 pages)
3 August 2012Annual return made up to 8 July 2012 (14 pages)
30 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
5 May 2011Termination of appointment of David Band as a director (2 pages)
5 May 2011Termination of appointment of David Band as a director (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
10 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 May 2008Return made up to 06/04/08; no change of members (7 pages)
9 May 2008Return made up to 06/04/08; no change of members (7 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
21 August 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 August 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
17 June 2007New secretary appointed (2 pages)
17 June 2007New secretary appointed (2 pages)
17 June 2007Secretary resigned (1 page)
17 June 2007Secretary resigned (1 page)
17 June 2007New secretary appointed (2 pages)
17 June 2007New secretary appointed (2 pages)
17 June 2007Secretary resigned (1 page)
17 June 2007Secretary resigned (1 page)
24 April 2007Return made up to 06/04/07; full list of members (2 pages)
24 April 2007Return made up to 06/04/07; full list of members (2 pages)
6 September 2006Full accounts made up to 31 January 2006 (8 pages)
6 September 2006Full accounts made up to 31 January 2006 (8 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (2 pages)
13 June 2006Location of register of members (1 page)
13 June 2006Location of debenture register (1 page)
13 June 2006Registered office changed on 13/06/06 from: 16 orsman road london N1 5 qj (1 page)
13 June 2006Location of debenture register (1 page)
13 June 2006Return made up to 06/04/06; full list of members (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 16 orsman road london N1 5 qj (1 page)
13 June 2006Location of register of members (1 page)
13 June 2006Return made up to 06/04/06; full list of members (2 pages)
16 February 2006Section 394 (1 page)
16 February 2006Section 394 (1 page)
7 December 2005Full accounts made up to 31 January 2005 (9 pages)
7 December 2005Full accounts made up to 31 January 2005 (9 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
7 September 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
7 September 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
1 June 2005Return made up to 06/04/05; full list of members (7 pages)
1 June 2005Return made up to 06/04/05; full list of members (7 pages)
1 February 2005New secretary appointed (1 page)
1 February 2005New secretary appointed (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
17 November 2004Full accounts made up to 31 December 2003 (9 pages)
17 November 2004Full accounts made up to 31 December 2003 (9 pages)
22 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Full accounts made up to 31 December 2002 (10 pages)
14 October 2003Full accounts made up to 31 December 2002 (10 pages)
15 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 January 2003Secretary resigned (2 pages)
6 January 2003Secretary resigned (2 pages)
20 December 2002New secretary appointed (1 page)
20 December 2002New secretary appointed (1 page)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
28 July 2001Full accounts made up to 31 December 2000 (10 pages)
28 July 2001Full accounts made up to 31 December 2000 (10 pages)
25 May 2001Return made up to 06/04/01; full list of members (7 pages)
25 May 2001Return made up to 06/04/01; full list of members (7 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Return made up to 06/04/00; full list of members (7 pages)
4 May 2000Return made up to 06/04/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
23 April 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 April 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 May 1998Return made up to 06/04/98; full list of members
  • 363(287) ‐ Registered office changed on 06/05/98
  • 363(288) ‐ Secretary resigned
(6 pages)
6 May 1998Return made up to 06/04/98; full list of members
  • 363(287) ‐ Registered office changed on 06/05/98
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 April 1997Return made up to 06/04/97; no change of members (4 pages)
25 April 1997Return made up to 06/04/97; no change of members (4 pages)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1996Return made up to 06/04/96; full list of members (6 pages)
8 May 1996Return made up to 06/04/96; full list of members (6 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
30 November 1995Accounting reference date notified as 31/12 (1 page)
30 November 1995Accounting reference date notified as 31/12 (1 page)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 July 1995Memorandum and Articles of Association (22 pages)
10 July 1995Memorandum and Articles of Association (22 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 June 1995Company name changed clerkhire LIMITED\certificate issued on 07/06/95 (4 pages)
6 June 1995Company name changed clerkhire LIMITED\certificate issued on 07/06/95 (4 pages)
6 April 1995Incorporation (12 pages)
6 April 1995Incorporation (12 pages)