Company NameCasewell Limited
Company StatusDissolved
Company Number03109045
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)
Dissolution Date3 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRobert Leigh Pond
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(8 years, 10 months after company formation)
Appointment Duration16 years, 2 months (closed 03 October 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Farm Cottages
Ponsbourne Park
Hertfordshire
Secretary NameKirsty Pond
NationalityBritish
StatusClosed
Appointed30 August 2006(10 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 03 October 2020)
RoleCompany Director
Correspondence Address11 Dale Close
Barnet
Hertfordshire
EN5 1BH
Director NameGeorge William Herbert
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(3 days after company formation)
Appointment Duration8 years, 10 months (resigned 02 August 2004)
RoleSales Manager
Correspondence Address59b Main Avenue
Bush Hill Park
Enfield
Middlesex
EN1 1DS
Director NameSarah Jane Wilson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(3 days after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2004)
RoleAdministrator
Correspondence Address8 Home Farm Cottages
Ponsbourne Park Newgate Street
Hertford
SG13 8QT
Secretary NameSarah Jane Wilson
NationalityBritish
StatusResigned
Appointed05 October 1995(3 days after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2004)
RoleAdministrator
Correspondence Address8 Home Farm Cottages
Ponsbourne Park Newgate Street
Hertford
SG13 8QT
Secretary NameFrances Harris
NationalityBritish
StatusResigned
Appointed02 August 2004(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 August 2006)
RoleCompany Director
Correspondence Address5 Glebe Close
Great Paxton
St. Neots
Cambridgeshire
PE19 6RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate
30 Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr Robert Leigh Pond
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,028
Cash£16,230
Current Liabilities£90,421

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
1 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 October 2014Annual return made up to 2 October 2014
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 2 October 2014
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Register(s) moved to registered office address (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Director's details changed for Robert Leigh Pond on 12 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2008Return made up to 02/10/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 November 2007Return made up to 02/10/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007New secretary appointed (1 page)
2 February 2007Secretary resigned (1 page)
8 November 2006Return made up to 02/10/06; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Return made up to 02/10/05; full list of members (5 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 December 2004Return made up to 02/10/04; full list of members (5 pages)
16 August 2004Secretary resigned;director resigned (1 page)
16 August 2004New secretary appointed (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 November 2003Return made up to 02/10/03; full list of members (5 pages)
21 November 2003Registered office changed on 21/11/03 from: c/o parker cavendish 28CHURCH road stanmore middlesex HA7 4AW (1 page)
25 October 2002Return made up to 02/10/02; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 June 2002Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
29 September 2000Return made up to 02/10/00; full list of members (6 pages)
5 July 2000Return made up to 02/10/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1998Return made up to 02/10/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 October 1997Return made up to 02/10/97; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 March 1997Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
6 December 1996Return made up to 02/10/96; full list of members (6 pages)
17 November 1995Memorandum and Articles of Association (30 pages)
16 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 October 1995Registered office changed on 10/10/95 from: classic house 174-180 old st london EC1V 9BP (1 page)
2 October 1995Incorporation (38 pages)