Company NameCase-Poclain Limited
Company StatusDissolved
Company Number02929138
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Charles Rohan Ravindra De Alwis
NationalityBritish
StatusClosed
Appointed17 April 2000(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 04 March 2003)
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(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 04 March 2003)
RoleIn House Lawyer
Country of ResidenceItaly
Correspondence AddressVia Valdrighi N 70
Modena
41100
Italy
Director NameGwendoline McChesney
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 June 1994)
RoleCompany Director
Correspondence Address29 Hallcroft Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3RT
Director NameJulien Rychlik
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 June 1994)
RoleSecretary
Correspondence Address577 King Lane
Leeds
West Yorkshire
LS17 5EH
Secretary NameJulien Rychlik
NationalityBritish
StatusResigned
Appointed31 May 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 1995)
RoleSecretary
Correspondence Address577 King Lane
Leeds
West Yorkshire
LS17 5EH
Director NameJohn Edward Heimann
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1994(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 1998)
RoleFinance Director
Correspondence Address32 Ninth Avenue
Lamorlaye 60260
France
Foreign
Director NameSteven Gorbandt Lamb
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1994(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 1996)
RoleExecutive Vice President & Man
Correspondence Address4 Bis Route De Versailles
Louveciennes 78430
France
Foreign
Secretary NameGwendoline McChesney
NationalityBritish
StatusResigned
Appointed10 November 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1998)
RoleCompany Director
Correspondence Address29 Hallcroft Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3RT
Director NameLeopold Plattner
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed03 January 1996(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2000)
RoleManaging Director
Correspondence Address98 Avenue De Beaumont
Lamorlaye
60260
France
Director NameBarry Hodkin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1998)
RoleFinance Director
Correspondence AddressVilla A2 Ile Gautier
Chemin-Du-Halage
78380 Bougival
78380
Secretary NameRichard Whiteley Comfort
NationalityAmerican
StatusResigned
Appointed15 December 1998(4 years, 7 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
Appointed01 July 2000(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 April 2001)
RoleLawyer
Correspondence AddressVia Principessa Felicita
Di Savoia 15
Torino
10131
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWheatley Hall Road
Doncaster
DN2 4PG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardWheatley Hills & Intake
Built Up AreaDoncaster

Financials

Year2014
Net Worth£2
Cash£2

Accounts

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

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2002Application for striking-off (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
14 June 2001Return made up to 16/05/01; 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)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
18 August 2000Return made up to 16/05/00; full list of members (6 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
17 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Return made up to 16/05/99; full list of members (6 pages)
16 June 1999New secretary appointed (2 pages)
22 May 1998Return made up to 16/05/98; full list of members (6 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 February 1998Director resigned (1 page)
16 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1996Return made up to 16/05/96; no change of members (6 pages)
21 March 1996New director appointed (3 pages)
28 September 1995Full accounts made up to 31 December 1994 (6 pages)
25 May 1995Return made up to 16/05/95; full list of members (6 pages)