Company NameF.R.Cass Limited
Company StatusDissolved
Company Number00273679
CategoryPrivate Limited Company
Incorporation Date7 March 1933(91 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameEunice Kisby
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(58 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address887 Walmersley Road
Bury
Lancashire
BL9 5LE
Director NameRobert Kisby
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(58 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Correspondence AddressTudor House
887 Walmersley Road
Bury
Lancs
BL9 5LE
Secretary NameEunice Kisby
NationalityBritish
StatusCurrent
Appointed10 May 1991(58 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address887 Walmersley Road
Bury
Lancashire
BL9 5LE
Director NameMr Michael John Beckwith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(59 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence Address5 Calder Close
Walmersley
Bury
Lancashire
BL9 6SW
Director NameMr Robert Crook
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(59 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Correspondence Address26 Hulme Road
Harwood
Bolton
Lancashire
BL2 4BS
Director NameMr John Crossley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(59 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleQuality Control
Correspondence Address6 Andrews Close
Radcliffe
Manchester
Lancashire
M26 9JP
Director NameMr Stuart Michael Kisby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(59 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address5 Woodside
Heaton Mersey
Stockport
Cheshire
SK4 2DW
Director NameMr Jeffrey Wade
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(59 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleFoundry Manager
Correspondence Address9 Raylees
Ramsbottom
Bury
Lancashire
BL0 9HW
Secretary NameMr Michael John Beckwith
NationalityBritish
StatusCurrent
Appointed09 June 1992(59 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence Address5 Calder Close
Walmersley
Bury
Lancashire
BL9 6SW

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 November 1999Dissolved (1 page)
13 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Liquidators statement of receipts and payments (6 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
24 July 1997Registered office changed on 24/07/97 from: c/o buchler phillips & traynor blackfriars house parsonage manchester (1 page)
28 May 1997Receiver's abstract of receipts and payments (2 pages)
27 May 1997Receiver ceasing to act (1 page)
19 May 1997Liquidators statement of receipts and payments (5 pages)
30 January 1997Receiver's abstract of receipts and payments (2 pages)
18 November 1996Liquidators statement of receipts and payments (5 pages)
14 March 1996Receiver's abstract of receipts and payments (2 pages)
10 November 1995Liquidators statement of receipts and payments (6 pages)
19 May 1995Liquidators statement of receipts and payments (6 pages)