Company NameCaseman Commercial Limited
Company StatusDissolved
Company Number04348466
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)
Previous NameCaseman Commerical Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameTriston David Raine
NationalityBritish
StatusClosed
Appointed17 December 2002(11 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address25 North Magdalene
Consett
County Durham
DH8 6RG
Director NameTriston David Raine
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleRecruitment
Correspondence Address25 North Magdalene
Consett
County Durham
DH8 6RG
Director NameTristan Raine
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 December 2002)
RoleCompany Director
Correspondence Address12 Mosley Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1DE
Secretary NameKaren Raine
NationalityBritish
StatusResigned
Appointed17 June 2002(5 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 July 2002)
RoleSecretary
Correspondence Address25 North Magdalene
Medomsley
County Durham
DH8 6RG
Secretary NameAndrea Wallace
NationalityBritish
StatusResigned
Appointed04 July 2002(5 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 August 2002)
RoleCompany Director
Correspondence Address10 Hollinhurst Road
Radcliffe
Manchester
M26 1LY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address25 North Magdalene
Medomdey Consett
County Durham
DH8 6RG
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaMedomsley

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
22 July 2004Registered office changed on 22/07/04 from: 1 providence street kings lynn norfolk PE30 5ET (1 page)
22 July 2004Total exemption small company accounts made up to 31 January 2003 (8 pages)
13 October 2003Return made up to 07/01/03; full list of members (7 pages)
9 September 2003Director resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: unit 34 imex business station lane birtley county durham DH3 1QT (1 page)
18 August 2003Registered office changed on 18/08/03 from: 1 providence street kings lynn norfolk PE30 5ET (1 page)
25 July 2003Registered office changed on 25/07/03 from: northgate house st mary's place newcastle upon tyne NE1 7PN (1 page)
14 June 2003Registered office changed on 14/06/03 from: 14 shakespeare street newcastle upon tyne NE1 6AQ (1 page)
26 January 2003New secretary appointed (1 page)
26 January 2003Registered office changed on 26/01/03 from: churchill hoise 12 moseley street newcastle upon tyne NE1 1DE (1 page)
26 January 2003Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
21 June 2002Particulars of mortgage/charge (4 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: reta churhill house 12 moseley street newcastle upon tyne NE1 (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Particulars of mortgage/charge (4 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 January 2002Incorporation (6 pages)