Company NameCasewatch Limited
DirectorJohn Robert Weir
Company StatusDissolved
Company Number02707023
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)

Business Activity

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

Directors

Director NameMr John Robert Weir
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 1992(2 weeks after company formation)
Appointment Duration31 years, 12 months
RoleHaulage Contractor
Correspondence Address11 The Close
Cleadon
Sunderland
SR6 7RG
Secretary NameVivienne Margaret Wood
NationalityBritish
StatusCurrent
Appointed20 May 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleHaulage Contractor
Correspondence Address11 The Close
Cleadon
Tyne & Wear
Director NameVivienne Margaret Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(2 weeks after company formation)
Appointment Duration2 years (resigned 17 May 1994)
RoleHaulage Contractor
Correspondence Address11 The Close
Cleadon
Tyne & Wear
Secretary NameMr John Robert Weir
NationalityEnglish
StatusResigned
Appointed28 April 1992(2 weeks after company formation)
Appointment Duration2 years (resigned 20 May 1994)
RoleHaulage Contractor
Correspondence Address11 The Close
Cleadon
Sunderland
SR6 7RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 September 1999Dissolved (1 page)
3 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
12 June 1997Statement of affairs (6 pages)
12 June 1997Appointment of a voluntary liquidator (1 page)
12 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 1997Registered office changed on 22/05/97 from: renner haulage station road belford northumberland NE70 7TD (1 page)
11 April 1997Return made up to 14/04/97; full list of members (6 pages)
10 August 1995Return made up to 14/04/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)