CASSIL SYSTEMS LIMITED
Overview
Company Name | CASSIL SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06878522 |
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 CASSIL SYSTEMS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CASSIL SYSTEMS LIMITED located?
Registered Office Address | Unit 1 Derwentside Business Park Consett Business Park Villa Real DH8 6BP Consett County Durham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CASSIL SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2011 |
What are the latest filings for CASSIL SYSTEMS LIMITED?
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 | ||||||||||
Appointment of Emb Folds Ltd as a director on Jan 03, 2013 | 2 pages | AP02 | ||||||||||
Appointment of Mrs Victoria Hall as a director on Jan 03, 2013 | 2 pages | AP01 | ||||||||||
Registered office address changed from 33 Pemberton Avenue the Grove Consett County Durham DH8 8AL England on Jan 04, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Whitton as a director on Jan 03, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from 74 Clephan Street Gateshead Tyne and Wear NE11 9BB England on Dec 12, 2012 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ | 1 pages | AD02 | ||||||||||
Appointment of Mr Mark Whitton as a director on Aug 31, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kelly Rundle as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 3 pages | AA | ||||||||||
Appointment of Kelly Rundle as a director on May 24, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Charles Bather as a director on May 24, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 56 the Moorlands Blackhill Consett County Durham DH8 0JT England on Jan 25, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Bluebell Secretaries Ltd as a secretary on Oct 26, 2011 | 2 pages | AP04 | ||||||||||
Termination of appointment of Bournewood Ltd as a secretary on Oct 26, 2011 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Registered office address changed from 18 Fairhills Avenue Dipton Stanley County Durham DH9 9DY on Oct 12, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Darren Charles Bather as a director on Oct 12, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerald Hester as a director on Oct 12, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Apr 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CASSIL SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUEBELL SECRETARIES LTD | Secretary | Werdohl Business Park Number One Industrial Estate DH8 6TJ Consett Unit 29 County Durham England |
| 164276110001 | ||||||||||||||
HALL, Victoria | Director | Knitsley Lane DH8 9EH Consett High Knitsley Farm County Durham England | England | British | Administrator | 171278500001 | ||||||||||||
EMB FOLDS LTD | Director | Mahe Seychelles Mont Fleuri Seychelles |
| 174779440001 | ||||||||||||||
BOURNEWOOD LTD | Secretary | Road Town PO BOX 438 Tortola Palm Grove House B.V.I |
| 133387420001 | ||||||||||||||
BATHER, Darren Charles | Director | Laurel Drive Leadgate DH8 7RG Consett 3 County Durham England | England | British | Administrator | 163297280001 | ||||||||||||
HESTER, Gerald | Director | The Crescent Bridgehill DH8 8LA Consett 2 County Durham United Kingdom | United Kingdom | British | Director | 137689470001 | ||||||||||||
RUNDLE, Kelly | Director | Ritsons Road Blackhill DH8 0AL Consett 47 County Durham England | England | British | Administrator | 118781210001 | ||||||||||||
WHITTON, Mark | Director | Ridley Terrace Leadgate DH8 7QG Consett 7 County Durham United Kingdom | England | British | Administrator | 188265650001 |
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