Company NameCasemaster Limited
DirectorDean Michael Manders
Company StatusDissolved
Company Number03163822
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)

Directors

Director NameDean Michael Manders
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 week after company formation)
Appointment Duration28 years, 2 months
RoleProperty Consultant
Correspondence Address32 York Road
Earls Colne
Colchester
Essex
CO6 2RN
Secretary NameKim Joan Manders
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 week after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address32 York Roads
Earls Colne
Colchester
Essex
CO6 2RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

26 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
15 April 1998Statement of affairs (5 pages)
15 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1998Appointment of a voluntary liquidator (1 page)
22 April 1997Return made up to 23/02/97; full list of members
  • 363(287) ‐ Registered office changed on 22/04/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1997Ad 03/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 July 1996Memorandum and Articles of Association (5 pages)
11 July 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996Secretary resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: classic house 174/80 old street london. EC1V 9BP. (1 page)
23 February 1996Incorporation (17 pages)