Company NameC.A.S. Equipment Limited
Company StatusDissolved
Company Number03425016
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Gareth John Evans
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Polperro Grove
Darlington
County Durham
DL3 0ZQ
Secretary NameJuliana Thompson
NationalityBritish
StatusClosed
Appointed07 April 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address14 Penrith Gardens
Gateshead
Tyne And Wear
NE9 6YN
Director NameMr Adrian Ernest Cowley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 05 July 1998)
RoleDraughtsman
Correspondence Address1 Chapel House Bank Top
Southowram
Halifax
Yorkshire
HX3 9NJ
Director NameRichard Antony Cowley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2004)
RoleDraughtsman
Correspondence Address19 Newlyn Drive
Darlington
County Durham
DL3 0ZN
Director NameMr Karl Anthony Swain
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2002)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressAlva Cottage
Kettlewell
Skipton
North Yorkshire
BD23 5RB
Secretary NameMr Adrian Ernest Cowley
NationalityBritish
StatusResigned
Appointed28 August 1997(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 05 July 1998)
RoleDraughtsman
Correspondence Address1 Chapel House Bank Top
Southowram
Halifax
Yorkshire
HX3 9NJ
Secretary NameAngela Yvonne Cowley
NationalityBritish
StatusResigned
Appointed05 July 1998(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address4 Reevy Drive
Wibsey
Bradford
West Yorkshire
BD6 3RE
Secretary NameRichard Antony Cowley
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address19 Baildon Wood Court
Baildon
Shipley
West Yorkshire
BD17 5QG
Secretary NameDebra Louise Vickerman
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2003)
RoleCompany Director
Correspondence Address8 Hewroyd Cote Farm
Thackley
Bradford
West Yorkshire
BD10 8WP
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressH28 The Avenues Business Park
Eleventh Avenue North, Tvte
Gateshead
Tyne & Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth-£767
Current Liabilities£38,975

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
26 January 2004Application for striking-off (1 page)
20 January 2004Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
13 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 March 2003Registered office changed on 27/03/03 from: 32 the avenues business park team valley gateshead NE11 0NJ (1 page)
27 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/02
(8 pages)
5 September 2002Secretary resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: J32 the avenues business park eleventh avenue north team valley gateshead NE11 0NJ (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: unit 26/27 springfield commercial centre bagley lane farsley pudsey west yorkshire LS28 5LY (1 page)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 August 2001Return made up to 26/08/01; full list of members (8 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (2 pages)
31 August 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Particulars of contract relating to shares (4 pages)
17 May 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 2590/2690 (2 pages)
17 May 2000Ad 02/03/00--------- £ si 10@1=10 £ ic 2580/2590 (2 pages)
15 May 2000Ad 01/03/00--------- £ si 2550@1=2550 £ ic 30/2580 (2 pages)
9 May 2000£ nc 1000/5500 28/02/00 (1 page)
9 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Director's particulars changed (1 page)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 October 1998Registered office changed on 02/10/98 from: unit 26/27 (1) springfield commercial centre bagley lane farsley pudsey leeds west yorkshire LS28 5LY (1 page)
8 September 1998Return made up to 26/08/98; full list of members
  • 363(287) ‐ Registered office changed on 08/09/98
(4 pages)
28 August 1998Secretary resigned;director resigned (1 page)
28 August 1998New secretary appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 1 chapel house bank top southowram halifax west yorkshire HX3 9NJ (2 pages)
2 March 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
7 October 1997Ad 19/09/97--------- £ si 29@1=29 £ ic 2/31 (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Registered office changed on 01/09/97 from: 168 corporation street birmingham B4 6TU (1 page)
26 August 1997Incorporation (15 pages)