Caine Engineering Limited
Private Limited Company
Caine Engineering Limited
Unit H Progress Road
Sands Industrial Estate
High Wycombe
Buckinghamshire
HP12 4JD
Company Name | Caine Engineering Limited |
---|
Company Status | Dissolved 2002 |
---|
Company Number | 03821917 |
---|
Incorporation Date | 9 August 1999 |
---|
Dissolution Date | 29 October 2002 (active for 3 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Sunclause Limited |
---|
Current Directors | 3 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 9 August 2000 (23 years, 9 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Unit H Progress Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4JD |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Wycombe |
---|
Region | South East |
---|
County | Buckinghamshire |
---|
Built Up Area | High Wycombe |
---|
Accounts Year End | 31 March |
---|
Category | Full |
---|
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 9 August 2000 (23 years, 9 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
29 October 2002 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
9 July 2002 | First Gazette notice for compulsory strike-off | 1 page |
---|
16 February 2001 | Full accounts made up to 31 March 2000 | 10 pages |
---|
11 December 2000 | Return made up to 09/08/00; full list of members - 363(287) ‐ Registered office changed on 11/12/00
- 363(353) ‐ Location of register of members address changed
| 6 pages |
---|
17 September 1999 | Memorandum and Articles of Association | 15 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—