Company NameC.A.S. Associates Limited
Company StatusDissolved
Company Number03014443
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRichard Antony Cowley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(1 week after company formation)
Appointment Duration6 years, 7 months (closed 11 September 2001)
RoleDraughtsman
Correspondence Address19 Baildon Wood Court
Baildon
Shipley
West Yorkshire
BD17 5QG
Director NameMr Karl Anthony Swain
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(1 week after company formation)
Appointment Duration6 years, 7 months (closed 11 September 2001)
RoleBuilding Services Design Engin
Country of ResidenceEngland
Correspondence AddressAlva Cottage
Kettlewell
Skipton
North Yorkshire
BD23 5RB
Secretary NameDavid Langford
NationalityBritish
StatusClosed
Appointed21 December 2000(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 11 September 2001)
RoleCompany Director
Correspondence Address52 Main Street
Bubwith
Selby
North Yorkshire
YO8 6LT
Director NameNeil Joseph Arundel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 1995)
RoleElectrical Design Engineer
Correspondence Address19 Sandringham Road
Byram
Knottingley
West Yorkshire
WF11 9NS
Director NameMr Adrian Ernest Cowley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 1998)
RoleMechanical Engineering Draught
Correspondence Address1 Chapel House Bank Top
Southowram
Halifax
Yorkshire
HX3 9NJ
Secretary NameMr Adrian Ernest Cowley
NationalityBritish
StatusResigned
Appointed01 February 1995(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 1998)
RoleMechanical Engineering Draught
Correspondence Address1 Chapel House Bank Top
Southowram
Halifax
Yorkshire
HX3 9NJ
Secretary NameAngela Yvonne Cowley
NationalityBritish
StatusResigned
Appointed05 July 1998(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address4 Reevy Drive
Wibsey
Bradford
West Yorkshire
BD6 3RE
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered AddressUnit 26/27 (1)
Springfield Commercial Centre
Bagley Lane Farsley Pudsey
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

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

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
6 April 2001Application for striking-off (1 page)
19 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 January 2000Return made up to 25/01/00; full list of members (6 pages)
16 August 1999Director's particulars changed (1 page)
16 February 1999Return made up to 25/01/99; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 October 1998Registered office changed on 02/10/98 from: unit 26/27 (1) springfield commercial centre bagley lane, farsley, pudsey leeds west yorkshire LS28 5LY (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned;director resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 1 chapel house bank top southowram halifax west yorkshire HX3 9NJ (2 pages)
12 February 1998Return made up to 25/01/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1997Return made up to 25/01/97; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Ad 22/11/95--------- £ si 50@1=50 £ ic 100/150 (2 pages)
30 June 1995Ad 20/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1995Accounting reference date notified as 31/03 (1 page)