Rochdale
Lancashire
OL12 9PS
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(29 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 11 November 2014) |
Role | D |
Country of Residence | England |
Correspondence Address | Limited Rydings Road Rochdale Lancashire OL12 9PS |
Director Name | Mr Anthony John Barry |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limited Rydings Road Rochdale Lancashire OL12 9PS |
Director Name | Mrs Ann Wilkinson Watson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Craiglands Halifax West Yorkshire HX3 8NR |
Director Name | Mr George Michael Watson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 April 2006) |
Role | Construction Directorrr |
Country of Residence | England |
Correspondence Address | 14 Craiglands Bramley Lane Hipperholme Halifax West Yorkshire HX3 8NR |
Secretary Name | Mrs Ann Wilkinson Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Craiglands Halifax West Yorkshire HX3 8NR |
Director Name | Mr Alan William Wallace |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2006(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 46 Springmeadow Lane Uppermill Oldham OL3 6HH |
Secretary Name | Michael Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(28 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2006) |
Role | Accountant |
Correspondence Address | 2 Haugh Farm Haugh Fold Newhey Lancashire OL16 3RF |
Registered Address | Limited Rydings Road Rochdale Lancashire OL12 9PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
500 at £1 | P Casey Enviro (Buck Park) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2014 | Application to strike the company off the register (3 pages) |
18 July 2014 | Application to strike the company off the register (3 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
3 October 2013 | Director's details changed for Anthony Barry on 1 September 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 September 2013 (1 page) |
3 October 2013 | Director's details changed for Anthony Barry on 1 September 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 September 2013 (1 page) |
3 October 2013 | Director's details changed for Anthony Barry on 1 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Peter Casey on 1 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Mr Peter Casey on 1 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 September 2013 (1 page) |
3 October 2013 | Director's details changed for Mr Peter Casey on 1 September 2013 (2 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
12 January 2011 | Appointment of Anthony Barry as a director (3 pages) |
12 January 2011 | Termination of appointment of Alan Wallace as a director (2 pages) |
12 January 2011 | Termination of appointment of Alan Wallace as a director (2 pages) |
12 January 2011 | Appointment of Anthony Barry as a director (3 pages) |
4 October 2010 | Registered office address changed from the Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from the Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from the Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
13 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
3 October 2008 | Secretary's change of particulars / jeremy warren / 01/08/2007 (1 page) |
3 October 2008 | Secretary's change of particulars / jeremy warren / 01/08/2007 (1 page) |
14 March 2008 | Full accounts made up to 31 July 2007 (10 pages) |
14 March 2008 | Full accounts made up to 31 July 2007 (10 pages) |
12 October 2007 | Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page) |
12 October 2007 | Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page) |
2 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
2 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
1 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
23 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: station road hipperholme halifax west yorkshire (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: station road hipperholme halifax west yorkshire (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
13 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
1 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
5 March 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
5 March 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
2 March 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
10 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
1 March 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
20 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
10 March 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
10 March 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
1 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
21 May 1999 | Declaration of mortgage charge released/ceased (2 pages) |
21 May 1999 | Declaration of mortgage charge released/ceased (2 pages) |
21 May 1999 | Declaration of mortgage charge released/ceased (2 pages) |
21 May 1999 | Declaration of mortgage charge released/ceased (2 pages) |
21 May 1999 | Declaration of mortgage charge released/ceased (2 pages) |
21 May 1999 | Declaration of mortgage charge released/ceased (2 pages) |
21 May 1999 | Declaration of mortgage charge released/ceased (2 pages) |
21 May 1999 | Declaration of mortgage charge released/ceased (2 pages) |
21 May 1999 | Declaration of mortgage charge released/ceased (2 pages) |
21 May 1999 | Declaration of mortgage charge released/ceased (2 pages) |
29 March 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
29 March 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
20 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
12 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
14 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
14 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
22 July 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 1997 (2 pages) |
22 July 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 1997 (2 pages) |
22 July 1997 | Notice of completion of voluntary arrangement (1 page) |
22 July 1997 | Notice of completion of voluntary arrangement (1 page) |
26 February 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
26 February 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
20 February 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1997 (2 pages) |
20 February 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1997 (2 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
7 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
3 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
28 February 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1996 (2 pages) |
28 February 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1996 (2 pages) |
26 September 1995 | Return made up to 28/09/95; full list of members (6 pages) |
26 September 1995 | Return made up to 28/09/95; full list of members (6 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
22 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 1993 (2 pages) |
22 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1994 (2 pages) |
22 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 1993 (2 pages) |
22 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1994 (2 pages) |
22 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1995 (2 pages) |
22 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1995 (2 pages) |
15 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
15 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
29 March 1994 | Accounts for a small company made up to 30 November 1993 (5 pages) |
29 March 1994 | Accounts for a small company made up to 30 November 1993 (5 pages) |
13 April 1993 | Accounts for a small company made up to 30 November 1992 (5 pages) |
13 April 1993 | Accounts for a small company made up to 30 November 1992 (5 pages) |
26 October 1992 | Accounts for a small company made up to 30 November 1991 (5 pages) |
26 October 1992 | Accounts for a small company made up to 30 November 1991 (5 pages) |
11 March 1992 | Notice to Registrar of companies voluntary arrangement taking effect (20 pages) |
11 March 1992 | Notice to Registrar of companies voluntary arrangement taking effect (20 pages) |
15 July 1991 | Accounts for a small company made up to 30 November 1990 (3 pages) |
15 July 1991 | Accounts for a small company made up to 30 November 1990 (3 pages) |
4 October 1990 | Accounts for a small company made up to 30 November 1989 (3 pages) |
4 October 1990 | Accounts for a small company made up to 30 November 1989 (3 pages) |
1 July 1977 | Incorporation (17 pages) |
1 July 1977 | Certificate of incorporation (1 page) |
1 July 1977 | Certificate of incorporation (1 page) |
1 July 1977 | Incorporation (17 pages) |