Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Casper Slieker Limited
Casper Slieker Limited is a dissolved company incorporated on 2 March 2007 with the registered office located in Bridport, Dorset. Casper Slieker Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 January 2016
(9 years ago)
Was
8 years old
at the time of dissolution
Company No
06134116
Private limited company
Age
18 years
Incorporated
2 March 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Casper Slieker Limited
Contact
Update Details
Address
60 West Street
Bridport
Dorset
DT6 3QP
England
Same address for the past
11 years
Companies in DT6 3QP
Telephone
020 77515577
Email
Available in Endole App
Website
Casperslieker.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Jose Trinanes
Director • Interior Designer • British • Lives in England • Born in Nov 1971
Jan Willem Casper Slieker
Director • Lighting Showroom • Dutch • Lives in UK • Born in Mar 1955
Mr Peter Coombe
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2014)
Period Ended
30 Nov 2014
For period
30 Mar
⟶
30 Nov 2014
Traded for
8 months
Cash in Bank
£6.69K
Increased by £1.33K (+25%)
Turnover
£21.11K
Decreased by £35.17K (-62%)
Employees
Unreported
Same as previous period
Total Assets
£9.78K
Decreased by £11.77K (-55%)
Total Liabilities
-£59.09K
Decreased by £5.73K (-9%)
Net Assets
-£49.32K
Decreased by £6.04K (+14%)
Debt Ratio (%)
605%
Increased by 303.62% (+101%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
10 Years Ago on 6 Oct 2015
Full Accounts Submitted
10 Years Ago on 13 Apr 2015
Accounting Period Shortened
10 Years Ago on 9 Feb 2015
Full Accounts Submitted
11 Years Ago on 16 Sep 2014
Jan Slieker Resigned
11 Years Ago on 16 May 2014
Registered Address Changed
11 Years Ago on 16 May 2014
Mr Jose Trinanes Appointed
11 Years Ago on 15 May 2014
Mr Peter Coombe Appointed
11 Years Ago on 15 May 2014
Confirmation Submitted
11 Years Ago on 10 Mar 2014
Full Accounts Submitted
11 Years Ago on 30 Dec 2013
Get Alerts
Get Credit Report
Discover Casper Slieker Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 6 Oct 2015
Total exemption full accounts made up to 30 November 2014
Submitted on 13 Apr 2015
Previous accounting period shortened from 31 March 2015 to 30 November 2014
Submitted on 9 Feb 2015
Total exemption full accounts made up to 31 March 2014
Submitted on 16 Sep 2014
Registered office address changed from Studio 1 65-69 Lots Road London SW10 0RN on 16 May 2014
Submitted on 16 May 2014
Termination of appointment of Jan Slieker as a secretary
Submitted on 16 May 2014
Appointment of Mr Peter Coombe as a secretary
Submitted on 15 May 2014
Appointment of Mr Jose Trinanes as a director
Submitted on 15 May 2014
Annual return made up to 2 March 2014 with full list of shareholders
Submitted on 10 Mar 2014
Total exemption full accounts made up to 31 March 2013
Submitted on 30 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs