Company NameCaspar Kipling Limited
Company StatusDissolved
Company Number07467877
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 3 months ago)
Dissolution Date15 April 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Bernadette Ann Fernie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(2 years after company formation)
Appointment Duration1 year, 3 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Little Crake
Guisborough
Cleveland
TS14 8PL
Director NameMr John William David Fernie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
Cleveland
TS14 8PL

Location

Registered AddressNew Garth House
Upper Garth Gardens
Guisborough
TS14 6HA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John William David Fernie
100.00%
Ordinary

Financials

Year2014
Net Worth£91,365
Cash£109,926
Current Liabilities£23,584

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Termination of appointment of John William David Fernie as a director on 25 February 2013 (1 page)
9 October 2013Termination of appointment of John Fernie as a director (1 page)
2 January 2013Appointment of Mrs Bernadette Ann Fernie as a director (2 pages)
2 January 2013Appointment of Mrs Bernadette Ann Fernie as a director on 24 December 2012 (2 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(3 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(3 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
7 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
13 December 2010Incorporation (20 pages)
13 December 2010Incorporation (20 pages)