CAUSEWAY ENGINEERING DESIGN LTD
Overview
Company Name | CAUSEWAY ENGINEERING DESIGN LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04429544 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAUSEWAY ENGINEERING DESIGN LTD?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is CAUSEWAY ENGINEERING DESIGN LTD located?
Registered Office Address | Unit 3, Shelley Farm Shelley Lane Ower SO51 6AS Romsey Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAUSEWAY ENGINEERING DESIGN LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for CAUSEWAY ENGINEERING DESIGN LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on Apr 20, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 6 pages | AA | ||||||||||
Previous accounting period extended from May 31, 2016 to Nov 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Colette Mcguire as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Daniel Adrian Liam Mcguire as a director on Jan 01, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 8 pages | AA | ||||||||||
Termination of appointment of Park Road Secretarial Limited as a secretary on Feb 13, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Austin John Brine as a director | 3 pages | AP01 | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from * 41 Park Road Freemantle Southampton SO15 3AW* on Dec 08, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of CAUSEWAY ENGINEERING DESIGN LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRINE, Austin John | Director | Chepstow Close Chandlers Ford SO53 4SA Eastleigh 9 Hampshire United Kingdom | United Kingdom | British | Director | 73070560001 | ||||||||
FERNDALE BUSINESS CENTRE LTD | Secretary | 41 Park Road Freemantle SO15 3AW Southampton | 77709400001 | |||||||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||||||
PARK ROAD SECRETARIAL LIMITED | Secretary | Park Road Freemantle SO15 3AV Southampton 41 United Kingdom |
| 108444680001 | ||||||||||
MCGUIRE, Colette | Director | Chepstow Close Chandler's Ford SO53 4SA Eastleigh 9 Hampshire United Kingdom | United Kingdom | British | Director | 82810290002 | ||||||||
MCGUIRE, Daniel Adrian Liam | Director | Chamberlayne Road SO53 4SA Eastleigh 67 Hants | United Kingdom | British | Design Consultant | 128417010001 | ||||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of CAUSEWAY ENGINEERING DESIGN LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Austin John Brine | Apr 13, 2016 | Chandlers Ford SO53 4SA Eastleigh 9 Chepstow Close Hampshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0