Company NameKassweld Limited
Company StatusDissolved
Company Number01416158
CategoryPrivate Limited Company
Incorporation Date21 February 1979(45 years, 1 month ago)
Dissolution Date31 January 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Timothy Patrick Cassidy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(12 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 31 January 2009)
RoleCompany Director
Correspondence Address8 Charlock Close
Briarfields
Netherton
Liverpool
L30 7RX
Secretary NameBarbara Ann Sampson
NationalityBritish
StatusClosed
Appointed10 June 2002(23 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 31 January 2009)
RoleCompany Director
Correspondence Address62 Noel Gate
Aughton
Lancashire
L39 5EQ
Director NameAnthony Lawrence Cassidy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(23 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 31 January 2009)
RoleCompany Director
Correspondence AddressBeech House
151 Southport Road
Lydiate
Merseyside
L31 2JW
Director NameMr Anthony Laurence Cassidy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 February 2002)
RoleGarden Centre
Correspondence AddressSefton Meadows Sefton Lane
Maghull
Liverpool
Merseyside
L31 8BT
Director NameMrs Eileen Cassidy
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 June 2002)
RoleClerk
Correspondence AddressSefton Meadows Sefton Lane
Maghull
Liverpool
Merseyside
L31 8BT
Director NameMr Stanley Whittam
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleManager
Correspondence Address57 Orrell Lane
Bootle
Merseyside
L20 6HZ
Secretary NameMr Anthony Laurence Cassidy
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 February 2002)
RoleCompany Director
Correspondence AddressSefton Meadows Sefton Lane
Maghull
Liverpool
Merseyside
L31 8BT
Director NameJohn Joseph Cassidy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2005)
RoleManager
Correspondence AddressFlat 1 Sefton Meadows Gdn Centre
Sefton Lane Maghull
Liverpool
Merseyside
L31 8BT

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

Financials

Year2014
Net Worth£475,303
Cash£2,263
Current Liabilities£603,759

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2008Administrator's progress report to 27 October 2008 (8 pages)
31 October 2008Notice of move from Administration to Dissolution (8 pages)
6 June 2008Administrator's progress report to 11 November 2008 (14 pages)
15 January 2008Statement of administrator's proposal (37 pages)
10 December 2007Statement of affairs (9 pages)
16 November 2007Appointment of an administrator (1 page)
15 November 2007Registered office changed on 15/11/07 from: sefton meadows garden and home centre sefton meadows sefton lane maghull merseyside L31 8BT (1 page)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Return made up to 20/06/06; full list of members (8 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
31 October 2005Return made up to 20/06/05; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
18 June 2005Director resigned (1 page)
16 July 2004Return made up to 20/06/04; full list of members (8 pages)
12 May 2004Accounts for a small company made up to 29 February 2004 (7 pages)
12 August 2003New director appointed (1 page)
3 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2003Accounts for a small company made up to 28 February 2003 (7 pages)
13 April 2003Registered office changed on 13/04/03 from: granite building 6 stanley street liverpool merseyside L1 6AF (1 page)
27 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
19 June 2002Registered office changed on 19/06/02 from: granite house 6 stanley street liverpool L1 6AF (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned;director resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
15 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
9 August 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
30 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
27 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
1 July 1999Return made up to 20/06/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 October 1998Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
24 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 October 1997Return made up to 20/06/97; full list of members (6 pages)
8 October 1997Director resigned (1 page)
2 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
2 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
10 January 1983Accounts made up to 28 February 1982 (7 pages)