Company NameCompetency Assessment Services Limited
Company StatusDissolved
Company Number05642474
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter John Whent
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address22 Strawberry Close
Braintree
Essex
CM7 1EG
Secretary NameMr Peter John Whent
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address22 Strawberry Close
Braintree
Essex
CM7 1EG
Director NameMr Ronald Walter Cook
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerow 100a Feering Hill
Feering
Colchester
Essex
CO5 9PX
Director NameMr David Barrie Stubbs
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 23 May 2017)
RoleIt & Design Director
Country of ResidenceEngland
Correspondence Address22 Church End
Panfield
Braintree
Essex
CM7 5AJ
Director NameMartin John Leadbetter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleRegistered Fingerprint Expert
Correspondence Address2 Priory Lane
Little Wymondley
Hertfordshire
SG4 7HE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitecasltd.org.uk

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Stubbs
25.00%
Ordinary
1 at £1Martin John Leadbetter
25.00%
Ordinary
1 at £1Peter Whent
25.00%
Ordinary
1 at £1Ronald Walter Cook
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,258
Current Liabilities£8,255

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
23 February 2017Application to strike the company off the register (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4
(6 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
(6 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(6 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 December 2010Director's details changed for David Stubbs on 3 December 2010 (2 pages)
3 December 2010Director's details changed for David Stubbs on 3 December 2010 (2 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
3 December 2010Termination of appointment of Martin Leadbetter as a director (1 page)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 December 2009Director's details changed for Ronald Walter Cook on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Ronald Walter Cook on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Termination of appointment of a director (1 page)
21 January 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
15 January 2009Return made up to 01/12/08; full list of members (4 pages)
16 October 2008Director appointed ronald walter cook (1 page)
16 October 2008Director appointed david stubbs (1 page)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 January 2008Return made up to 01/12/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 January 2007Return made up to 01/12/06; full list of members (7 pages)
17 January 2007Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2005New secretary appointed;new director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 December 2005Incorporation (30 pages)