Manchester
M3 3JZ
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 23 October 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
Director Name | Mr Christopher Peter Casey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2010(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
Director Name | Christopher Casey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 12 February 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Secretary Name | Michael Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 2 Haugh Farm Haugh Fold Newhey Lancashire OL16 3RF |
Website | casey.co.uk |
---|---|
Telephone | 01706 341121 |
Telephone region | Rochdale |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
250k at £1 | P&c Casey Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£521,340 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 August 2014 | Registered office address changed from Rydings Road Wardle Rochdale OL12 9PS to 102 Sunlight House Quay Street Manchester M3 3JZ on 20 August 2014 (2 pages) |
19 August 2014 | Appointment of a voluntary liquidator (1 page) |
19 August 2014 | Declaration of solvency (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 February 2014 | Termination of appointment of Christopher Casey as a director (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
18 February 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
25 January 2013 | Director's details changed for Christopher Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Christopher Casey on 1 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
25 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
25 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (12 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
30 March 2010 | Appointment of Christopher Peter Casey as a director (3 pages) |
27 January 2010 | Director's details changed for Christopher Casey on 31 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
14 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 January 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
4 December 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | Return made up to 31/12/05; full list of members
|
7 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
10 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
10 February 2003 | Return made up to 31/12/02; change of members (7 pages) |
14 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
31 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members
|
15 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
20 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |