Company NameAllen & Caswell Limited
DirectorsLeslie Frederick Wreford and Anthony Kinsella
Company StatusDissolved
Company Number00255768
CategoryPrivate Limited Company
Incorporation Date17 April 1931(93 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Leslie Frederick Wreford
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(69 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address132 Ashburnham Road
Abington
Northampton
Northamptonshire
NN1 4RB
Director NameMr Anthony Kinsella
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(70 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawton
119 Park Lane
Sandbach
Cheshire
CW11 1EJ
Secretary NameMr Anthony Kinsella
NationalityBritish
StatusCurrent
Appointed03 December 2001(70 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawton
119 Park Lane
Sandbach
Cheshire
CW11 1EJ
Director NameMr Bryan Richard Betts
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(60 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 1992)
RoleProduction Director
Correspondence Address35 Wolfe Close
Kettering
Northamptonshire
NN15 5DA
Director NameMrs Barbara Gladys Eileen Caswell
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(60 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleDeputy Chairman
Correspondence Address29 Parklands Close
Loddington
Kettering
Northamptonshire
NN14 1LG
Director NameMr Michael Spencer Cox
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(60 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address8 Dover Close
Rushden
Northamptonshire
Director NameMr Sydney Arthur Hodson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(60 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 1992)
RoleSales Executive
Correspondence Address17 Tingdene Road
Finedon
Wellingborough
Northamptonshire
NN9 5JB
Director NameMr Alan Keith Hunt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(60 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 April 1999)
RoleSecretary
Correspondence Address62 Beaufort Drive
Barton Seagrave
Kettering
Northamptonshire
NN15 6SF
Director NameMr William Murray Caswell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(60 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneways 7 Church Street
Weldon
Corby
Northamptonshire
NN17 3JY
Secretary NameMr Alan Keith Hunt
NationalityBritish
StatusResigned
Appointed21 December 1991(60 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 April 1999)
RoleCompany Director
Correspondence Address62 Beaufort Drive
Barton Seagrave
Kettering
Northamptonshire
NN15 6SF
Director NameDavid Earle
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(61 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 December 1995)
RoleProduction Director
Correspondence Address40 Park Avenue North
Northampton
Northamptonshire
NN3 2JE
Director NameMr David Anthony Da Cunha
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(65 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 2001)
RoleDirector/Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLower Riversdale
Boldre
Lymington
Hampshire
SO41 8PE
Director NameHugh Samson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(65 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2000)
RoleDirector/Managing Director
Correspondence Address3 Hamilton Court
Chapel Brampton
Northamptonshire
NN7 7TD
Director NameMr David Rawson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(68 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Ferriman Road
Spaldwick
Cambridgeshire
PE28 0TQ
Secretary NameMr David Rawson
NationalityBritish
StatusResigned
Appointed21 April 1999(68 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Ferriman Road
Spaldwick
Cambridgeshire
PE28 0TQ

Location

Registered Address5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,729,268
Current Liabilities£900,674

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 January 2005Dissolved (1 page)
20 October 2004Liquidators statement of receipts and payments (5 pages)
20 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Statement of affairs (6 pages)
14 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2002Appointment of a voluntary liquidator (1 page)
2 August 2002Registered office changed on 02/08/02 from: regent works cornwall road kettering northamptonshire NN16 8PR (1 page)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
26 January 2002Return made up to 21/12/01; full list of members (7 pages)
28 November 2001Auditor's resignation (1 page)
3 September 2001Secretary resigned;director resigned (1 page)
28 July 2001Director resigned (1 page)
10 July 2001Accounts for a small company made up to 31 March 2000 (9 pages)
18 May 2001New director appointed (3 pages)
24 January 2001Director resigned (1 page)
24 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2000Accounts for a small company made up to 31 March 1999 (8 pages)
8 November 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
7 January 2000Return made up to 21/12/98; full list of members (8 pages)
21 December 1999Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(7 pages)
29 July 1999Director resigned (1 page)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
11 March 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1998Accounts made up to 31 March 1997 (16 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 April 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
19 July 1996New director appointed (3 pages)
16 July 1996New director appointed (3 pages)
11 July 1996Particulars of mortgage/charge (5 pages)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Registered office changed on 05/07/96 from: cornwall road kettering northamptonshire NN16 8PR (1 page)
29 February 1996Director resigned (2 pages)
29 February 1996Accounts for a medium company made up to 30 June 1995 (17 pages)
29 February 1996Return made up to 21/12/95; full list of members (8 pages)
16 March 1993Return made up to 21/12/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 March 1950Annual return made up to 08/02/50 (8 pages)