Company NameCase Credit Limited
Company StatusDissolved
Company Number01441628
CategoryPrivate Limited Company
Incorporation Date3 August 1979(44 years, 9 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Charles Rohan Ravindra De Alwis
NationalityBritish
StatusClosed
Appointed17 April 2000(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 07 January 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(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 07 January 2003)
RoleIn House Lawyer
Country of ResidenceItaly
Correspondence AddressVia Valdrighi N 70
Modena
41100
Italy
Director NameKenneth Edmund Carr
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleTreasury Controller
Country of ResidenceUnited Kingdom
Correspondence Address40 Nelson Road
New Malden
Surrey
KT3 5EB
Director NamePeter James Thomas Challoner
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 December 1998)
RoleFinance Director
Correspondence Address12 Route Du Grand Lac
Le Vesinet 78110
France
Secretary NameJulien Rychlik
NationalityBritish
StatusResigned
Appointed19 March 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address577 King Lane
Leeds
West Yorkshire
LS17 5EH
Director NamePaul Roger Jefferson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(14 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 June 1994)
RoleLawyer
Correspondence AddressMontlougue
81800 Grazac
TN12 9BQ
Director NameGwendoline McChesney
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(14 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 1998)
RoleCompany Secretarys Assistant
Correspondence Address29 Hallcroft Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3RT
Director NameBarry Hodkin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1998)
RoleFinance Director
Correspondence AddressVilla A2 Ile Gautier
Chemin-Du-Halage
78380 Bougival
78380
Secretary NameGwendoline McChesney
NationalityBritish
StatusResigned
Appointed10 November 1995(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1998)
RoleCo Secretary Assistant
Correspondence Address29 Hallcroft Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3RT
Director NameRichard Whiteley Comfort
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1998(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2000)
RoleLawyer
Correspondence Address5 Rue De Sontay
Paris 75116
France
Foreign
Secretary NameJames Ramsbottom
NationalityBritish
StatusResigned
Appointed15 December 1998(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2000)
RoleCompany Director
Correspondence Address115 Rue St Honore
Paris
75001
Foreign
Director NameJohn Bernard Mitchell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2000(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 April 2001)
RoleLawyer
Correspondence AddressVia Principessa Felicita
Di Savoia 15
Torino
10131

Location

Registered AddressCranes Farm Road
Basildon
Essex
SS14 3AD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£7,530,000
Cash£7,530,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
19 June 2002Registered office changed on 19/06/02 from: wheatley hall road doncaster south yorkshire DN2 4PG (1 page)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
17 April 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 September 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New director appointed (2 pages)
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;director resigned (1 page)
16 June 1999Return made up to 19/03/99; full list of members (6 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (3 pages)
16 June 1999Director resigned (1 page)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 April 1998Return made up to 19/03/98; full list of members (6 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 April 1997Return made up to 19/03/97; full list of members (6 pages)
28 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 April 1996Return made up to 19/03/96; full list of members (6 pages)
14 March 1996Secretary resigned (2 pages)
14 March 1996New director appointed (1 page)
14 March 1996New secretary appointed (2 pages)
7 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 June 1995Return made up to 19/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)