CASE GREEN LTD

Register to unlock more data on OkredoRegister

CASE GREEN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03070719

Incorporation date

20/06/1995

Size

Small

Contacts

Registered address

Registered address

C/O IPS (CONTRACTING) LLP, Green Lane Industrial Park Green Lane Featherstone, Pontefract, West Yorkshire WF7 6TACopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1995)
dot icon16/11/2015
Final Gazette dissolved via compulsory strike-off
dot icon03/08/2015
First Gazette notice for compulsory strike-off
dot icon23/07/2014
Certificate of change of name
dot icon29/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon29/06/2014
Director's details changed for Mr Andrew Dawson on 2014-03-01
dot icon27/05/2014
Termination of appointment of Stephen Kay as a director on 2014-05-01
dot icon25/03/2014
Satisfaction of charge 8 in full
dot icon02/12/2013
Accounts for a small company made up to 2013-03-31
dot icon23/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon04/09/2012
Accounts for a small company made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon17/10/2011
Accounts for a small company made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon23/06/2011
Secretary's details changed for Paul William Cheney on 2011-06-24
dot icon23/06/2011
Director's details changed for Andrew Dawson on 2011-06-24
dot icon09/11/2010
Accounts for a small company made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon23/06/2010
Director's details changed for Andrew Dawson on 2010-03-05
dot icon18/01/2010
Accounts for a small company made up to 2009-03-31
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon19/07/2009
Return made up to 21/06/09; full list of members
dot icon19/07/2009
Location of register of members
dot icon09/07/2009
Location of register of members
dot icon08/03/2009
Registered office changed on 09/03/2009 from green lane industrial park green lane, featherstone pontefract west yorkshire WF7 6TA
dot icon25/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/10/2008
Director appointed andrew david dawson
dot icon06/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon08/09/2008
Appointment terminated director ralph stephenson
dot icon25/06/2008
Return made up to 21/06/08; full list of members
dot icon14/05/2008
Auditor's resignation
dot icon04/02/2008
Declaration of satisfaction of mortgage/charge
dot icon04/02/2008
Declaration of satisfaction of mortgage/charge
dot icon04/02/2008
Declaration of satisfaction of mortgage/charge
dot icon28/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon05/12/2007
Director resigned
dot icon02/07/2007
Return made up to 21/06/07; full list of members
dot icon01/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon21/08/2006
Secretary's particulars changed;director's particulars changed
dot icon21/08/2006
Secretary's particulars changed;director's particulars changed
dot icon21/08/2006
Director's particulars changed
dot icon27/07/2006
Return made up to 21/06/06; full list of members
dot icon19/06/2006
New director appointed
dot icon15/12/2005
Accounts for a medium company made up to 2005-03-31
dot icon07/07/2005
Return made up to 21/06/05; full list of members
dot icon01/07/2005
Declaration of satisfaction of mortgage/charge
dot icon01/07/2005
Declaration of satisfaction of mortgage/charge
dot icon01/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/06/2005
Director resigned
dot icon19/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon30/06/2004
Return made up to 21/06/04; full list of members
dot icon04/04/2004
Director's particulars changed
dot icon19/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon21/07/2003
Return made up to 21/06/03; full list of members
dot icon15/04/2003
New director appointed
dot icon02/04/2003
Declaration of assistance for shares acquisition
dot icon09/03/2003
Resolutions
dot icon07/03/2003
Auditor's resignation
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
Director resigned
dot icon07/03/2003
Director resigned
dot icon07/03/2003
Secretary resigned;director resigned
dot icon18/02/2003
Particulars of mortgage/charge
dot icon17/02/2003
Particulars of mortgage/charge
dot icon17/02/2003
Particulars of mortgage/charge
dot icon30/11/2002
Accounts for a medium company made up to 2002-03-31
dot icon23/06/2002
Return made up to 21/06/02; full list of members
dot icon19/06/2002
New director appointed
dot icon28/11/2001
Full accounts made up to 2001-03-31
dot icon19/07/2001
New director appointed
dot icon27/06/2001
Return made up to 21/06/01; full list of members
dot icon27/07/2000
Registered office changed on 28/07/00 from: c/o scott packaging 59 featherstone lane featherstone west yorkshire WF7 6LS
dot icon26/06/2000
Return made up to 21/06/00; full list of members
dot icon25/05/2000
Full accounts made up to 2000-03-31
dot icon25/05/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon22/05/2000
Particulars of mortgage/charge
dot icon17/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Particulars of mortgage/charge
dot icon23/02/2000
Certificate of change of name
dot icon26/08/1999
Full accounts made up to 1999-06-30
dot icon15/07/1999
Return made up to 21/06/99; full list of members
dot icon15/03/1999
Full accounts made up to 1998-06-30
dot icon29/07/1998
Return made up to 21/06/98; full list of members
dot icon24/09/1997
Full accounts made up to 1997-06-30
dot icon25/06/1997
Return made up to 21/06/97; full list of members
dot icon28/04/1997
Registered office changed on 29/04/97 from: norton grove ind est parliament st norton n yorkshire YO17 9HQ
dot icon18/09/1996
Full accounts made up to 1996-06-30
dot icon10/08/1996
Return made up to 21/06/96; full list of members
dot icon13/12/1995
Ad 07/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon16/07/1995
Accounting reference date notified as 30/06
dot icon26/06/1995
Secretary resigned
dot icon20/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Andrew
Director
30/08/2008 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/06/1995 - 20/06/1995
99600
Cheney, Paul William
Director
20/06/1995 - Present
11
Cheney, Vicki Michelle
Director
20/06/1995 - 16/02/2003
3
Miller, Jean
Director
20/06/1995 - 16/02/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASE GREEN LTD

CASE GREEN LTD is an(a) Dissolved company incorporated on 20/06/1995 with the registered office located at C/O IPS (CONTRACTING) LLP, Green Lane Industrial Park Green Lane Featherstone, Pontefract, West Yorkshire WF7 6TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASE GREEN LTD?

toggle

CASE GREEN LTD is currently Dissolved. It was registered on 20/06/1995 and dissolved on 16/11/2015.

Where is CASE GREEN LTD located?

toggle

CASE GREEN LTD is registered at C/O IPS (CONTRACTING) LLP, Green Lane Industrial Park Green Lane Featherstone, Pontefract, West Yorkshire WF7 6TA.

What does CASE GREEN LTD do?

toggle

CASE GREEN LTD operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for CASE GREEN LTD?

toggle

The latest filing was on 16/11/2015: Final Gazette dissolved via compulsory strike-off.