Company NameCasod Limited
DirectorsAlaric Paul McDermott and Ruston Arthur Mark Smith
Company StatusDissolved
Company Number00328832
CategoryPrivate Limited Company
Incorporation Date16 June 1937(85 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alaric Paul McDermott
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(57 years after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campania Street
Royton
Oldham
Lancashire
OL2 6BA
Secretary NameRuston Arthur Mark Smith
NationalityBritish
StatusCurrent
Appointed30 September 1994(57 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressThe Grange 37 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JW
Director NameRuston Arthur Mark Smith
Date of BirthNovember 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(61 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressThe Grange 37 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JW
Director NameMr Christopher Nigel Green
Date of BirthAugust 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(54 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Director NameMr Keith Herbert
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(54 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Regency Court
Mickle Trafford
Chester
Cheshire
CH2 4QH
Wales
Director NameAnthony George Kanellis
Date of BirthDecember 1928 (Born 94 years ago)
NationalityGreek
StatusResigned
Appointed01 December 1991(54 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressMoreton House St Margarets Road
Altrincham
Cheshire
WA14 2AP
Director NameMr Stewart Pyrah
Date of BirthOctober 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(54 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Egerton Park
Worsley
Manchester
M28 2TR
Secretary NameMr Alaric Paul McDermott
NationalityBritish
StatusResigned
Appointed01 December 1991(54 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campania Street
Royton
Oldham
Lancashire
OL2 6BA
Director NameThomas Frederick George Harrison
Date of BirthSeptember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(55 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brockway West
Tattenhall
Chester
Cheshire
CH3 9EZ
Wales
Director NameDavid Whatmough
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(57 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address77 Ramsey Avenue
Bacup
Lancashire
OL13 9PJ
Director NameAlan Whittaker
Date of BirthJanuary 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(57 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address96 Haslingden Old Road
Rawtenstall
Rossendale
Lancashire
BB4 8SA
Secretary NameJanette Buckley
NationalityBritish
StatusResigned
Appointed30 June 1994(57 years after company formation)
Appointment Duration3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address1 Tudor Grove
Silver Birch View
Middleton
Manchester
M24 3AJ

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,162,023

Accounts

Latest Accounts31 May 2001 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 June 2003Dissolved (1 page)
31 March 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
9 April 2002Registered office changed on 09/04/02 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
5 April 2002Declaration of solvency (3 pages)
5 April 2002E.Res 22/03/02 liq's authority (1 page)
5 April 200222/03/02 o/res appt liq (1 page)
5 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2002Appointment of a voluntary liquidator (1 page)
16 January 2002Director resigned (1 page)
20 December 2001Return made up to 01/12/01; full list of members (7 pages)
8 October 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
21 December 2000Return made up to 01/12/00; full list of members (7 pages)
16 November 2000Director resigned (1 page)
6 November 2000Full accounts made up to 31 May 2000 (9 pages)
22 December 1999Return made up to 01/12/99; full list of members (7 pages)
16 November 1999Full accounts made up to 31 May 1999 (10 pages)
29 December 1998Return made up to 01/12/98; full list of members (6 pages)
24 November 1998Full accounts made up to 31 May 1998 (10 pages)
22 December 1997Return made up to 01/12/97; no change of members (4 pages)
5 December 1997Full accounts made up to 31 May 1997 (10 pages)
24 December 1996Return made up to 01/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 December 1996Full accounts made up to 31 May 1996 (13 pages)
19 December 1995Return made up to 01/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1995Full accounts made up to 31 May 1995 (14 pages)