Company NameA.Casserly And Son,Limited
DirectorsMandy Elizabeth Casserly and Nicholas Casserly
Company StatusDissolved
Company Number00409451
CategoryPrivate Limited Company
Incorporation Date1 May 1946(78 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Mandy Elizabeth Casserly
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(45 years after company formation)
Appointment Duration32 years, 12 months
RoleSecretary
Correspondence Address28 Dale Road
Monkmoor
Shrewsbury
Salop
SY2 5TE
Wales
Director NameMr Nicholas Casserly
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(45 years after company formation)
Appointment Duration32 years, 12 months
RoleHaulier
Correspondence Address28 Dale Road
Monkmoor
Shrewsbury
Salop
SY2 5TE
Wales
Secretary NameMrs Mandy Elizabeth Casserly
NationalityBritish
StatusCurrent
Appointed09 May 1991(45 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address28 Dale Road
Monkmoor
Shrewsbury
Salop
SY2 5TE
Wales

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 April 2003Dissolved (1 page)
27 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
9 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (6 pages)
10 September 2001Registered office changed on 10/09/01 from: third floor peter house st peters square manchester M1 5AB (1 page)
31 October 2000Appointment of a voluntary liquidator (1 page)
31 October 2000Statement of affairs (7 pages)
31 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2000Registered office changed on 23/10/00 from: unit 2 ainsdale drive shrewsbury SY1 3TL (1 page)
30 August 2000Return made up to 04/05/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1998 (6 pages)
13 July 1999Return made up to 04/05/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1997 (7 pages)
13 July 1998Return made up to 04/05/98; full list of members (6 pages)
2 May 1997Return made up to 04/05/97; no change of members
  • 363(287) ‐ Registered office changed on 02/05/97
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1997Accounts for a small company made up to 31 March 1995 (7 pages)
10 June 1996Return made up to 04/05/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1994 (7 pages)
2 June 1995Return made up to 04/05/95; full list of members (6 pages)