Company NameWilliam Casby Limited
Company StatusDissolved
Company Number01197964
CategoryPrivate Limited Company
Incorporation Date28 January 1975(49 years, 3 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David James Casby
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(16 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 06 May 2003)
RoleComputer Manager
Correspondence Address2 Arlington Drive
Poynton
Stockport
Cheshire
SK12 1JB
Secretary NameJane Elizabeth Casby
NationalityBritish
StatusClosed
Appointed19 January 1999(23 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address2 Arlington Drive
Poynton
Stockport
Cheshire
SK12 1JB
Director NameMr William Casby
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(16 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 19 January 1999)
RoleMetals Merchant
Correspondence AddressFlat 16 Homelyme House
302 Park Lane Poynton
Stockport
Cheshire
SK12 1RL
Secretary NameMr David James Casby
NationalityBritish
StatusResigned
Appointed12 March 1991(16 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 19 January 1999)
RoleCompany Director
Correspondence Address2 Arlington Drive
Poynton
Stockport
Cheshire
SK12 1JB

Location

Registered AddressC/O Jack Ross And Co
Grange House
17 - 27 John Dalton Street
Manchester
M2 6FW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£464,750
Cash£419,646
Current Liabilities£6,038

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
10 December 2002Application for striking-off (1 page)
11 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
17 April 2001Return made up to 24/02/01; full list of members (6 pages)
4 August 2000Full accounts made up to 31 January 2000 (8 pages)
24 March 2000Return made up to 24/02/00; full list of members (6 pages)
16 May 1999Full accounts made up to 31 January 1999 (8 pages)
20 April 1999Return made up to 24/02/99; full list of members (6 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Director resigned (1 page)
3 June 1998Return made up to 24/02/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 January 1998 (8 pages)
16 April 1997Full accounts made up to 31 January 1997 (8 pages)
20 March 1997Return made up to 24/02/97; no change of members (4 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1996Return made up to 09/03/96; full list of members (6 pages)
14 March 1996Full accounts made up to 31 January 1996 (10 pages)
3 April 1995Return made up to 09/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1995Accounts for a small company made up to 31 January 1995 (8 pages)