Company NameC.A.S. Agencies Limited
Company StatusDissolved
Company Number04510406
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date21 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameColin Andrew Struthers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleWholesaler
Correspondence AddressWoodlands
Knaresborough Road, North Deighton
Wetherby
West Yorkshire
LS22 4EJ
Director NameElizabeth Claire Struthers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands
Knaresborough Road
Wetherby
West Yorkshire
LS22 4EJ
Secretary NameColin Andrew Struthers
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleWholesaler
Correspondence AddressWoodlands
Knaresborough Road, North Deighton
Wetherby
West Yorkshire
LS22 4EJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£538,026
Cash£385
Current Liabilities£858,668

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2009Liquidators statement of receipts and payments to 7 September 2009 (6 pages)
20 August 2009Liquidators statement of receipts and payments to 29 July 2009 (6 pages)
6 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2008Statement of affairs with form 4.19 (11 pages)
6 August 2008Appointment of a voluntary liquidator (5 pages)
4 July 2008Registered office changed on 04/07/2008 from unit c york road ind est wetherby w yorks LS22 7SU (1 page)
14 September 2007Return made up to 13/08/07; no change of members (7 pages)
18 April 2007Registered office changed on 18/04/07 from: unit 12 rudgate business park tockwith york yorkshire YO26 7RD (1 page)
3 January 2007Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 October 2006Return made up to 13/08/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2004 (8 pages)
16 November 2005Return made up to 13/08/05; full list of members (7 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Particulars of mortgage/charge (9 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Return made up to 13/08/04; full list of members (7 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
17 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 May 2004Particulars of mortgage/charge (7 pages)
14 September 2003Return made up to 13/08/03; full list of members (7 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
21 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 August 2002Incorporation (16 pages)