Company NameCasemade Limited
Company StatusDissolved
Company Number03109033
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 6 months ago)
Dissolution Date11 May 1999 (24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePatrick John Richardson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(4 days after company formation)
Appointment Duration3 years, 7 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address37 Gelham Manor
Dersingham
King's Lynn
Norfolk
PE31 6HN
Director NameRobert Winston Richardson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(4 days after company formation)
Appointment Duration3 years, 7 months (closed 11 May 1999)
RoleEngineer
Correspondence Address37 Gelham Manor
Dersingham
Kings Lynn
Norfolk
PE31 6HN
Secretary NamePatrick John Richardson
NationalityBritish
StatusClosed
Appointed06 October 1995(4 days after company formation)
Appointment Duration3 years, 7 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address37 Gelham Manor
Dersingham
King's Lynn
Norfolk
PE31 6HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClassic House
174-180 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1997Full accounts made up to 31 October 1996 (8 pages)
15 July 1997Return made up to 02/10/96; full list of members (6 pages)
15 July 1997Compulsory strike-off action has been discontinued (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
29 February 1996Registered office changed on 29/02/96 from: c/o michael pellizzaro 9,oak avenue south wootton kings lynn,norfolk PE30 3JQ (1 page)
23 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
10 October 1995Registered office changed on 10/10/95 from: classic house 174-180 old st london EC1V 9BP (1 page)
2 October 1995Incorporation (38 pages)