Company NameCaswell Communications Ltd
Company StatusDissolved
Company Number06512623
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Anthony Thomas Caswell
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleInstallation Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Limes Road
Middlesbrough
Cleveland
TS5 6RQ
Secretary NameMrs Allison Caswell
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Brompton Road
Middlesbrough
Cleveland
TS5 6JU
Secretary NameMiss Jennifer Kramarczyk
StatusResigned
Appointed25 February 2010(2 years after company formation)
Appointment Duration5 years (resigned 01 March 2015)
RoleCompany Director
Correspondence Address6 Limes Road
Middlesbrough
Cleveland
TS5 6RQ

Location

Registered Address6 Limes Road
Middlesbrough
Cleveland
TS5 6RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

100 at £1Mr Anthony Thomas Caswell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,374
Cash£6,064
Current Liabilities£9,986

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

22 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 October 2015Termination of appointment of Jennifer Kramarczyk as a secretary on 1 March 2015 (1 page)
15 October 2015Termination of appointment of Jennifer Kramarczyk as a secretary on 1 March 2015 (1 page)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
29 November 2013Secretary's details changed for Miss Jennifer Kramarczyk on 29 November 2013 (1 page)
19 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 March 2011Director's details changed for Mr Anthony Thomas Caswell on 25 February 2011 (2 pages)
3 March 2011Secretary's details changed for Miss Jennifer Kramarczyk on 25 February 2011 (2 pages)
1 March 2011Appointment of Miss Jennifer Kramarczyk as a secretary (1 page)
1 March 2011Registered office address changed from 6 Brompton Road Middlesbrough Cleveland TS5 6JU United Kingdom on 1 March 2011 (1 page)
1 March 2011Termination of appointment of Allison Caswell as a secretary (1 page)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
1 March 2011Registered office address changed from 6 Brompton Road Middlesbrough Cleveland TS5 6JU United Kingdom on 1 March 2011 (1 page)
13 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Anthony Thomas Caswell on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Anthony Thomas Caswell on 9 March 2010 (2 pages)
11 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
27 February 2009Return made up to 25/02/09; full list of members (3 pages)
25 February 2008Incorporation (15 pages)