Company NameCaspian Tool Hire Limited
Company StatusDissolved
Company Number04345220
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Charles Tyler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterwood 11 Cheesemans Lane
Waltham
Grimsby
South Humberside
DN37 0EP
Director NameMr Neil Victor Garrison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(6 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 16 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brantingham Road
Elloughton Brough
East Yorkshire
HU15 1HX
Director NameRodney Charles Emmons
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleManager
Correspondence Address25 Hawthorne Avenue
Cleethorpes
North East Lincolnshire
DN35 7JN
Director NameKevin Andrew Pearson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleSales Manager
Correspondence Address68 Waltham Road Scartho
Grimsby
North East Lincolnshire
DN33 2NA
Secretary NameVannesa Siveyer
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleSecretary
Correspondence Address3 Lindum Road
Cleethorpes
North East Lincolnshire
DN35 0BW
Secretary NameLisa Jane Robinson
NationalityBritish
StatusResigned
Appointed16 October 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2011)
RoleCo Accountant
Correspondence Address45 Littlecoates Road
Grimsby
Ne Lincs
DN34 4NQ
Director NameSanderson Wilson & Co (Holdings) Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address49 Baldwin Avenue
Scunthorpe
North Lincolnshire
DN16 3TF
Secretary NameSanderson Wilson & Company Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address49 Baldwin Avenue
Scunthorpe
North Lincolnshire
DN16 3TF

Contact

Websitewww.caspianaccess.com

Location

Registered Address115 Cleveland Street
Hull
East Yorkshire
HU8 7AU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Robert Charles Tyler
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
17 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 October 2011Registered office address changed from 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS on 4 October 2011 (1 page)
3 March 2011Termination of appointment of Lisa Robinson as a secretary (1 page)
31 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 March 2009Return made up to 24/12/08; full list of members (3 pages)
20 October 2008Director appointed neil victor garrison (2 pages)
20 October 2008Appointment terminated director kevin pearson (1 page)
20 October 2008Appointment terminated secretary vannesa siveyer (1 page)
20 October 2008Appointment terminated director rodney emmons (1 page)
20 October 2008Secretary appointed lisa jane robinson (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 July 2008Return made up to 24/12/07; full list of members (4 pages)
23 October 2007Return made up to 13/12/06; full list of members (2 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 March 2007Registered office changed on 11/03/07 from: 23 dudley street grimsby N.E. lincs DN31 2AW (2 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 March 2006Return made up to 24/12/05; full list of members (7 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 February 2005Return made up to 24/12/04; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 February 2004Return made up to 24/12/03; no change of members (7 pages)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 January 2003Return made up to 24/12/02; full list of members (7 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 December 2001Incorporation (13 pages)