Company NameCasis Limited
Company StatusDissolved
Company Number03724203
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Beverley Road
Whitley Bay
Tyne & Wear
NE25 8JJ
Director NameDavid Anthony Byford
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2EP
Director NameNeil Connor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Dinsdale Avenue
Wallsend
Tyne & Wear
NE28 9JD
Director NameChristopher Wilfred Venables
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleMedical
Correspondence Address57 Hackwood Park
Hexham
Northumberland
NE46 1AZ
Secretary NameChristopher Wilfred Venables
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleMedical
Correspondence Address57 Hackwood Park
Hexham
Northumberland
NE46 1AZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGround Floor
Citygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£140,470
Cash£928
Current Liabilities£102,657

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Application for striking-off (1 page)
3 April 2006Return made up to 02/03/06; full list of members (9 pages)
22 March 2005Return made up to 02/03/05; full list of members (9 pages)
5 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 March 2004Return made up to 02/03/04; full list of members (9 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 August 2003Registered office changed on 06/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
18 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 March 2001Return made up to 02/03/01; full list of members (8 pages)
2 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 January 2001Nc inc already adjusted 02/03/99 (1 page)
28 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
27 September 2000Registered office changed on 27/09/00 from: monitor house coast road wallsend tyne & wear NE28 7RD (2 pages)
27 September 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
30 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (2 pages)
6 April 1999Registered office changed on 06/04/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)