CASELLA MONITOR LIMITED

Register to unlock more data on OkredoRegister

CASELLA MONITOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02720870

Incorporation date

04/06/1992

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1992)
dot icon08/08/2012
Final Gazette dissolved following liquidation
dot icon08/05/2012
Return of final meeting in a members' voluntary winding up
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-10-26
dot icon13/12/2010
Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA
dot icon07/11/2010
Registered office address changed from Regent House Wolseley Road Kempston Bedford Bedfordshire MK42 7JY on 2010-11-08
dot icon03/11/2010
Declaration of solvency
dot icon03/11/2010
Insolvency resolution
dot icon03/11/2010
Resolutions
dot icon03/11/2010
Appointment of a voluntary liquidator
dot icon06/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon27/01/2010
Termination of appointment of Paul Rubens as a director
dot icon14/01/2010
Termination of appointment of David Billington as a director
dot icon14/01/2010
Appointment of Lee Michael Thomas as a director
dot icon28/12/2009
Termination of appointment of Anthony Myles as a director
dot icon30/11/2009
Appointment of Mr Paul Michael Finnie as a director
dot icon25/11/2009
Termination of appointment of a director
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon07/10/2009
Director's details changed for Henry Michael Whelan on 2009-10-01
dot icon07/10/2009
Director's details changed for Anthony John Walker Myles on 2009-10-01
dot icon06/10/2009
Director's details changed for David Billington on 2009-10-01
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 05/06/09; full list of members
dot icon10/06/2009
Location of register of members
dot icon20/01/2009
Certificate of change of name
dot icon03/08/2008
Return made up to 05/06/08; full list of members
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/08/2007
Return made up to 05/06/07; full list of members
dot icon14/07/2007
Full accounts made up to 2006-12-31
dot icon14/07/2007
New director appointed
dot icon14/07/2007
Director resigned
dot icon14/07/2007
New director appointed
dot icon05/07/2006
Return made up to 05/06/06; full list of members
dot icon04/06/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon08/02/2006
Full accounts made up to 2005-06-30
dot icon23/01/2006
Declaration of satisfaction of mortgage/charge
dot icon23/01/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2005
Return made up to 05/06/05; full list of members
dot icon26/05/2005
Location of debenture register
dot icon02/05/2005
Full accounts made up to 2004-06-30
dot icon21/03/2005
Location of register of directors' interests
dot icon15/03/2005
Location of register of members
dot icon09/03/2005
Registered office changed on 10/03/05 from: 11TH floor 76 shoe lane london EC4A 3JB
dot icon27/02/2005
Registered office changed on 28/02/05 from: regent house wolseley road kempston bedfordshire MK42 7JY
dot icon27/02/2005
Secretary resigned
dot icon27/02/2005
New secretary appointed
dot icon05/10/2004
Director resigned
dot icon08/08/2004
Ad 23/03/02--------- £ si 1240000@1
dot icon08/08/2004
Return made up to 05/06/04; full list of members
dot icon08/08/2004
Secretary's particulars changed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon19/02/2004
Particulars of mortgage/charge
dot icon25/11/2003
Full accounts made up to 2003-06-30
dot icon06/10/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon25/09/2003
Full accounts made up to 2002-06-30
dot icon30/06/2003
Return made up to 05/06/03; full list of members
dot icon09/05/2003
Return made up to 05/06/02; change of members
dot icon28/04/2003
Director resigned
dot icon22/10/2002
Secretary resigned;director resigned
dot icon21/10/2002
New secretary appointed
dot icon24/09/2002
Declaration of assistance for shares acquisition
dot icon09/04/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon07/04/2002
Resolutions
dot icon07/04/2002
Resolutions
dot icon07/04/2002
Resolutions
dot icon07/04/2002
Declaration of assistance for shares acquisition
dot icon07/04/2002
Declaration of assistance for shares acquisition
dot icon07/04/2002
Registered office changed on 08/04/02 from: stoke orchard cheltenham gloucestershire GL52 7RZ
dot icon07/04/2002
Resolutions
dot icon07/04/2002
New secretary appointed;new director appointed
dot icon07/04/2002
Director resigned
dot icon07/04/2002
Ad 23/03/02--------- £ si 1240000@1=1240000 £ ic 102004/1342004
dot icon07/04/2002
Nc inc already adjusted 23/03/02
dot icon07/04/2002
Secretary resigned
dot icon07/04/2002
Director resigned
dot icon07/04/2002
New director appointed
dot icon02/04/2002
Particulars of mortgage/charge
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon14/01/2002
Declaration of satisfaction of mortgage/charge
dot icon14/01/2002
Declaration of satisfaction of mortgage/charge
dot icon14/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/10/2001
Statement of affairs
dot icon27/08/2001
Director's particulars changed
dot icon29/07/2001
Director's particulars changed
dot icon02/07/2001
Return made up to 05/06/01; full list of members
dot icon20/06/2001
Ad 17/10/00--------- £ si 51002@1=51002 £ ic 51002/102004
dot icon23/05/2001
Secretary resigned
dot icon22/05/2001
New secretary appointed
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon06/11/2000
Registered office changed on 07/11/00 from: imperial house 3 montpellier parade cheltenham gloucestershire GL50 1UA
dot icon03/11/2000
Particulars of mortgage/charge
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon23/10/2000
Certificate of change of name
dot icon22/10/2000
£ nc 60000/102004 17/10/00
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon05/07/2000
Return made up to 05/06/00; full list of members
dot icon14/04/2000
Amended accounts made up to 1999-04-30
dot icon14/02/2000
Accounts for a small company made up to 1999-04-30
dot icon08/09/1999
Particulars of mortgage/charge
dot icon17/06/1999
Return made up to 05/06/99; full list of members
dot icon24/02/1999
Accounts for a small company made up to 1998-04-30
dot icon20/09/1998
Return made up to 05/06/98; full list of members
dot icon22/02/1998
Accounts for a small company made up to 1997-04-30
dot icon15/06/1997
Return made up to 05/06/97; full list of members
dot icon15/06/1997
Secretary's particulars changed;director's particulars changed
dot icon16/03/1997
Registered office changed on 17/03/97 from: imperial house montpellier parade cheltenham gloucestershire GL50 1UA
dot icon04/02/1997
Registered office changed on 05/02/97 from: unit 9C alstone lane industrial estate alstone lane cheltenham glos. GL51 8HF
dot icon12/01/1997
Accounts for a small company made up to 1996-04-30
dot icon29/07/1996
Return made up to 05/06/96; no change of members
dot icon03/03/1996
Accounts for a small company made up to 1995-04-30
dot icon21/12/1995
Particulars of mortgage/charge
dot icon27/06/1995
Return made up to 05/06/95; change of members
dot icon12/06/1995
Particulars of mortgage/charge
dot icon10/04/1995
Particulars of contract relating to shares
dot icon10/04/1995
Ad 01/10/94--------- £ si 51000@1
dot icon08/02/1995
Ad 01/10/94--------- £ si 51000@1=51000 £ ic 100/51100
dot icon01/02/1995
Location of register of directors' interests
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Accounts for a small company made up to 1994-04-30
dot icon11/12/1994
Resolutions
dot icon11/12/1994
£ nc 10000/60000 01/10/94
dot icon23/05/1994
Return made up to 05/06/94; full list of members
dot icon03/02/1994
Full accounts made up to 1993-04-30
dot icon21/07/1993
New secretary appointed
dot icon14/07/1993
Return made up to 05/06/93; full list of members
dot icon14/07/1993
Secretary's particulars changed;secretary resigned
dot icon07/03/1993
Certificate of change of name
dot icon07/03/1993
Certificate of change of name
dot icon22/02/1993
Registered office changed on 23/02/93 from: 16 lansdown crescent lane cheltenham glos. GL50 2LD
dot icon25/01/1993
Accounting reference date notified as 30/04
dot icon21/06/1992
Director resigned;new director appointed
dot icon21/06/1992
Secretary resigned;new secretary appointed
dot icon21/06/1992
Registered office changed on 22/06/92 from: 181 newfoundland rd bristol avon BS2 9LU
dot icon04/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billington, David
Director
02/07/2007 - 22/12/2009
11
Pope, William, Prof
Director
23/03/2002 - 16/03/2004
27
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
05/06/1992 - 05/06/1992
3976
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
04/10/2002 - 21/01/2005
402
THOMAS EGGAR SECRETARIES LIMITED
Corporate Secretary
21/01/2005 - Present
250

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 CASELLA MONITOR LIMITED

CASELLA MONITOR LIMITED is an(a) Dissolved company incorporated on 04/06/1992 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 CASELLA MONITOR LIMITED?

toggle

CASELLA MONITOR LIMITED is currently Dissolved. It was registered on 04/06/1992 and dissolved on 08/08/2012.

Where is CASELLA MONITOR LIMITED located?

toggle

CASELLA MONITOR LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does CASELLA MONITOR LIMITED do?

toggle

CASELLA MONITOR LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for CASELLA MONITOR LIMITED?

toggle

The latest filing was on 08/08/2012: Final Gazette dissolved following liquidation.