Company NameCaseline Flight Cases Limited
Company StatusDissolved
Company Number03383740
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameInnes Compton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleAudio Visual Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Starwood Close
West Byfleet
Surrey
KT14 6QB
Secretary NameKaye Denese Compton
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Starwood Close
West Byfleet
Surrey
KT14 6QB
Secretary NameKaye Denese Compton
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleSecretary
Correspondence Address4 Starwood Close
West Byfleet
Surrey
KT14 6QB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address14 Lyon Road
Hersham Industrial Estate
Walton On Thames
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Financials

Year2014
Turnover£80,316
Gross Profit£12,697
Net Worth-£15,399
Cash£1,075
Current Liabilities£40,957

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Voluntary strike-off action has been suspended (1 page)
7 January 2005Application for striking-off (1 page)
31 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 June 2004Return made up to 09/06/04; full list of members (6 pages)
21 May 2004Registered office changed on 21/05/04 from: first floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 July 2003Return made up to 09/06/03; full list of members (6 pages)
8 May 2003Registered office changed on 08/05/03 from: 19A high street cobham surrey KT11 3DH (1 page)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 February 2003Secretary's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
1 July 2002Return made up to 09/06/02; full list of members (6 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
23 July 2001Return made up to 09/06/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 August 2000Return made up to 09/06/00; full list of members (6 pages)
14 June 2000Registered office changed on 14/06/00 from: 229 west street fareham hampshire PO16 0HZ (1 page)
7 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 August 1999Return made up to 09/06/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 September 1998Return made up to 09/06/98; full list of members (6 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
6 November 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1997Memorandum and Articles of Association (5 pages)
24 June 1997Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1997Director resigned (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Secretary resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: 31 corsham street london N1 6DR (1 page)
9 June 1997Incorporation (18 pages)