Company NameCase Credits Limited.
Company StatusDissolved
Company Number01440127
CategoryPrivate Limited Company
Incorporation Date26 July 1979(44 years, 9 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Charles Rohan Ravindra De Alwis
NationalityBritish
StatusClosed
Appointed17 April 2000(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 12 March 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address"The Ashlars" 26 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7ES
Director NameGiovanna Barbieri
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed30 April 2001(21 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 March 2002)
RoleIn House Lawyer
Country of ResidenceItaly
Correspondence AddressVia Valdrighi N 70
Modena
41100
Italy
Director NameKenneth Edmund Carr
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1993)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Nelson Road
New Malden
Surrey
KT3 5EB
Director NameMr Reed Hallum Cecil
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1992(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 April 1994)
RoleAttorney
Correspondence Address19 Norfolk Mansions
London
SW11 4HL
Secretary NamePaul Roger Jefferson
NationalityBritish
StatusResigned
Appointed26 March 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressMontlougue
81800 Grazac
TN12 9BQ
Director NamePaul Roger Jefferson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(14 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 June 1994)
RoleLawyer
Correspondence AddressMontlougue
81800 Grazac
TN12 9BQ
Director NameJames Neely Cauble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1994(14 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 1994)
RoleCompany Director
Correspondence Address43 North Gate
Prince Albert Road
London
NW8 7EG
Secretary NameJulien Rychlik
NationalityBritish
StatusResigned
Appointed17 May 1994(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 1995)
RoleSecretary
Correspondence Address577 King Lane
Leeds
West Yorkshire
LS17 5EH
Director NameGwendoline McChesney
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(14 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 1998)
RoleCompany Secretary's Assistant
Correspondence Address29 Hallcroft Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3RT
Director NameJulien Rychlik
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 1995)
RoleSecretary
Correspondence Address577 King Lane
Leeds
West Yorkshire
LS17 5EH
Director NameBarry Hodkin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1998)
RoleFinance Director
Correspondence AddressVilla A2 Ile Gautier
Chemin-Du-Halage
78380 Bougival
78380
Secretary NameGwendoline McChesney
NationalityBritish
StatusResigned
Appointed10 November 1995(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1998)
RoleCompany Secretary's Assistant
Correspondence Address29 Hallcroft Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3RT
Secretary NameRichard Whiteley Comfort
NationalityAmerican
StatusResigned
Appointed15 December 1998(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2000)
RoleCompany Director
Correspondence Address5 Rue De Sontay
Paris 75116
France
Foreign
Director NameJohn Bernard Mitchell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2000(21 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 April 2001)
RoleLawyer
Correspondence AddressVia Principessa Felicita
Di Savoia 15
Torino
10131

Location

Registered AddressC/O Case United Kingdon Limited
Wheatley Hall Road
Doncaster
DN2 4PG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardWheatley Hills & Intake
Built Up AreaDoncaster

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
5 October 2001Application for striking-off (1 page)
26 June 2001Return made up to 26/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
6 February 2001Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 February 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
6 November 2000New director appointed (2 pages)
5 September 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
29 March 2000Director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999Return made up to 26/03/99; full list of members (6 pages)
30 April 1998Return made up to 26/03/98; full list of members (6 pages)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 May 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New secretary appointed (3 pages)
25 February 1996Secretary resigned (1 page)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
25 May 1995Registered office changed on 25/05/95 from: leconfield house curzon street london W1Y 8JR (1 page)