Company NameCascos UK Limited
Company StatusDissolved
Company Number04098875
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 5 months ago)
Dissolution Date2 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr David Charles Sprigg
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe New Bothy
Lynsted Lane, Lynsted
Sittingbourne
Kent
ME9 0RL
Secretary NameJames David Sprigg
NationalityBritish
StatusClosed
Appointed31 October 2007(7 years after company formation)
Appointment Duration4 years, 7 months (closed 02 June 2012)
RoleCompany Director
Correspondence AddressThe New Bothy
Lynsted Lane
Sittingbourne
Kent
ME9 0RL
Director NameJane Sprigg
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleBank Clerk
Correspondence AddressThe New Bothy
Lynsted Lane, Lynsted
Kent
ME9 0RL
Secretary NameMr David Charles Sprigg
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe New Bothy
Lynsted Lane, Lynsted
Sittingbourne
Kent
ME9 0RL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address43 - 45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2012Final Gazette dissolved following liquidation (1 page)
2 June 2012Final Gazette dissolved following liquidation (1 page)
2 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2011Liquidators statement of receipts and payments to 24 August 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 24 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (5 pages)
8 September 2010Liquidators statement of receipts and payments to 24 August 2010 (5 pages)
18 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
18 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
18 March 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 24 August 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
29 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-25
(1 page)
29 February 2008Statement of affairs with form 4.19 (7 pages)
29 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 2008Statement of affairs with form 4.19 (7 pages)
29 February 2008Appointment of a voluntary liquidator (1 page)
29 February 2008Appointment of a voluntary liquidator (1 page)
18 February 2008Registered office changed on 18/02/08 from: unit 2 conyer farm estate conyer sittingbourne kent ME9 9HH (1 page)
18 February 2008Registered office changed on 18/02/08 from: unit 2 conyer farm estate conyer sittingbourne kent ME9 9HH (1 page)
19 November 2007Return made up to 30/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2007Return made up to 30/10/07; full list of members (7 pages)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 November 2006Return made up to 30/10/06; full list of members (7 pages)
11 November 2006Return made up to 30/10/06; full list of members (7 pages)
14 September 2006Particulars of mortgage/charge (7 pages)
14 September 2006Particulars of mortgage/charge (7 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2005Return made up to 30/10/05; full list of members (7 pages)
22 November 2005Return made up to 30/10/05; full list of members (7 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2003Return made up to 30/10/03; full list of members (7 pages)
29 October 2003Return made up to 30/10/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2002Return made up to 30/10/02; full list of members (7 pages)
6 November 2002Return made up to 30/10/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
16 April 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
28 October 2001Return made up to 30/10/01; full list of members (6 pages)
28 October 2001Return made up to 30/10/01; full list of members (6 pages)
20 June 2001Particulars of mortgage/charge (11 pages)
20 June 2001Particulars of mortgage/charge (11 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JB (1 page)
20 November 2000Registered office changed on 20/11/00 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JB (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
30 October 2000Incorporation (15 pages)