Company NameJR Casson Engineering Limited
Company StatusDissolved
Company Number06381283
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr John Robert Casson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Ingledene Road
Liverpool
Merseyside
L18 3HJ
Secretary NameAnnette Fortune Casson
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Ingledene Road
Liverpool
Merseyside
L18 3HJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Annette Fortune Casson
50.00%
Ordinary
1 at £1John Robert Casson
50.00%
Ordinary

Financials

Year2014
Net Worth£40,896
Cash£49,288
Current Liabilities£8,392

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (4 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
7 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 7 March 2014 (1 page)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
22 October 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 October 2008Return made up to 25/09/08; full list of members (3 pages)
22 November 2007Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
25 September 2007Incorporation (14 pages)