Company NameCascom Autogas Limited
Company StatusDissolved
Company Number04070783
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameColin Dixon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Carmel Road North
Darlington
County Durham
DL3 8RX
Secretary NameJulie Mary Todd
NationalityBritish
StatusClosed
Appointed01 December 2000(2 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 14 October 2014)
RoleAsst Payroll Manager
Correspondence Address43 Carmel Road North
Darlington
County Durham
DL3 8RX
Secretary NameJohn Parkin
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Arncliffe Grove
Darlington
County Durham
DL3 8UN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address43 Carmel Road North
Darlington
County Durham
DL3 8RX
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Shareholders

100 at £1Mr C. Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,344
Cash£15
Current Liabilities£4,502

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Application to strike the company off the register (3 pages)
24 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 October 2010Director's details changed for Colin Dixon on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Colin Dixon on 1 October 2009 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 October 2008Return made up to 13/09/08; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from 23 rossway darlington county durham DL1 3RD (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 October 2007Return made up to 13/09/07; full list of members (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 October 2006Return made up to 13/09/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 September 2005Return made up to 13/09/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 October 2003Return made up to 13/09/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 October 2002Return made up to 13/09/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 September 2001Return made up to 13/09/01; full list of members (6 pages)
4 January 2001Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
13 September 2000Incorporation (12 pages)