CASEACRE LIMITED

Register to unlock more data on OkredoRegister

CASEACRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02165940

Incorporation date

16/09/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O WHEELER & ASSOCIATES LIMITED, Printware Ct Cumberland Bus. Centre, Northumberland Rd, Portsmouth PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1987)
dot icon11/11/2014
Final Gazette dissolved following liquidation
dot icon11/08/2014
Completion of winding up
dot icon13/06/2011
Order of court to wind up
dot icon25/05/2011
Compulsory strike-off action has been suspended
dot icon25/04/2011
First Gazette notice for compulsory strike-off
dot icon01/02/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon30/01/2011
Director's details changed for Rowner Estates Limited on 2011-01-31
dot icon09/12/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon15/11/2010
Registered office address changed from 2 the Garden Office Village Broadcut Fareham Hampshire PO16 8SS on 2010-11-16
dot icon10/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/02/2010
Compulsory strike-off action has been discontinued
dot icon25/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Compulsory strike-off action has been suspended
dot icon23/11/2009
First Gazette notice for compulsory strike-off
dot icon23/06/2009
Director's change of particulars / rowner estates LIMITED / 23/06/2009
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon09/02/2009
Appointment terminated secretary labyrinth commercial LIMITED
dot icon09/02/2009
Secretary appointed cosec management services LIMITED
dot icon05/02/2009
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/02/2007
Return made up to 31/12/06; full list of members
dot icon17/05/2006
Return made up to 31/12/05; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon17/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/01/2005
Return made up to 31/12/04; full list of members
dot icon10/03/2004
Return made up to 31/12/03; full list of members
dot icon10/03/2004
Location of register of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/01/2004
New secretary appointed
dot icon16/12/2003
Registered office changed on 17/12/03 from: 2 bath place rivington street london EC2A 3JJ
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
Director resigned
dot icon16/12/2003
New director appointed
dot icon23/01/2003
Return made up to 31/12/02; no change of members
dot icon30/12/2002
Secretary's particulars changed
dot icon03/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon04/03/2001
Accounts for a small company made up to 2000-03-31
dot icon24/01/2001
Return made up to 31/12/00; no change of members
dot icon24/01/2000
Return made up to 31/12/99; no change of members
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/03/1999
Director's particulars changed
dot icon17/03/1999
Return made up to 31/12/98; full list of members
dot icon29/12/1998
Accounts for a small company made up to 1998-03-31
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon04/08/1997
Director's particulars changed
dot icon08/07/1997
Return made up to 31/12/96; no change of members
dot icon08/07/1997
Director's particulars changed
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon29/04/1996
Return made up to 31/12/95; full list of members
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon07/02/1995
Return made up to 31/12/94; no change of members
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/05/1994
Return made up to 31/12/93; no change of members
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon24/01/1994
Secretary resigned;new secretary appointed
dot icon27/04/1993
Return made up to 31/12/92; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon07/07/1992
Full accounts made up to 1991-03-31
dot icon23/04/1992
Full accounts made up to 1990-03-31
dot icon23/04/1992
Full accounts made up to 1989-03-31
dot icon03/02/1992
Return made up to 31/12/91; no change of members
dot icon30/01/1992
Secretary's particulars changed
dot icon30/01/1992
Registered office changed on 31/01/92 from: 100 wigmore street london W1
dot icon24/10/1991
Full accounts made up to 1988-03-31
dot icon25/07/1991
Secretary resigned;new secretary appointed
dot icon25/06/1991
Director resigned
dot icon27/02/1991
Return made up to 31/12/90; full list of members
dot icon03/05/1990
Return made up to 31/12/89; full list of members
dot icon24/04/1989
Return made up to 28/12/88; full list of members
dot icon04/04/1989
Registered office changed on 05/04/89 from: 2 south square grays inn london WC1R 5HP
dot icon16/01/1989
Particulars of mortgage/charge
dot icon16/01/1989
New director appointed
dot icon26/09/1988
New secretary appointed;director resigned
dot icon17/08/1988
Wd 12/07/88 ad 07/07/88--------- premium £ si 998@1=998 £ ic 2/1000
dot icon15/06/1988
Director resigned;new director appointed
dot icon25/05/1988
New director appointed
dot icon27/04/1988
Secretary resigned;new secretary appointed
dot icon27/04/1988
Director resigned;new director appointed
dot icon28/10/1987
Secretary resigned;new secretary appointed
dot icon28/10/1987
Director resigned;new director appointed
dot icon28/10/1987
Registered office changed on 29/10/87 from: 2 baches street london N1 6UB
dot icon22/10/1987
Memorandum and Articles of Association
dot icon19/10/1987
Resolutions
dot icon16/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
10/10/2008 - 31/07/2010
538
ROWNER ESTATES LIMITED
Corporate Director
08/12/2003 - Present
-
Baker-Harber, Diana Margaret
Secretary
10/01/1994 - 08/12/2003
1
LABYRINTH COMMERCIAL LIMITED
Corporate Secretary
08/12/2003 - 01/10/2008
1

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 CASEACRE LIMITED

CASEACRE LIMITED is an(a) Dissolved company incorporated on 16/09/1987 with the registered office located at C/O WHEELER & ASSOCIATES LIMITED, Printware Ct Cumberland Bus. Centre, Northumberland Rd, Portsmouth PO5 1DS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASEACRE LIMITED?

toggle

CASEACRE LIMITED is currently Dissolved. It was registered on 16/09/1987 and dissolved on 11/11/2014.

Where is CASEACRE LIMITED located?

toggle

CASEACRE LIMITED is registered at C/O WHEELER & ASSOCIATES LIMITED, Printware Ct Cumberland Bus. Centre, Northumberland Rd, Portsmouth PO5 1DS.

What does CASEACRE LIMITED do?

toggle

CASEACRE LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CASEACRE LIMITED?

toggle

The latest filing was on 11/11/2014: Final Gazette dissolved following liquidation.