Company NameCazaly Brothers Limited
Company StatusDissolved
Company Number00294347
CategoryPrivate Limited Company
Incorporation Date23 November 1934(89 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Joseph Cutter
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(56 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address17 Roachburn Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5NB
Director NameJames Edward McLean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(56 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address14 High View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Director NameMr James Patrick Watson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(56 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressWest Dene Drive
North Shields
Secretary NameMr James Patrick Watson
NationalityBritish
StatusCurrent
Appointed17 October 1991(56 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address82 West Dene Drive
North Shields
Tyne & Wear
NE30 2TA

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 September 1997Dissolved (1 page)
5 June 1997Return of final meeting in a members' voluntary winding up (4 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
27 September 1996Liquidators statement of receipts and payments (5 pages)
23 July 1996Receiver's abstract of receipts and payments (2 pages)
22 July 1996Receiver ceasing to act (1 page)
25 March 1996Liquidators statement of receipts and payments (5 pages)
22 January 1996Registered office changed on 22/01/96 from: 27 grainger street newcastle-upon-tyne NE1 5JT (1 page)
27 September 1995Liquidators statement of receipts and payments (8 pages)
27 March 1995Liquidators statement of receipts and payments (6 pages)