Company NameMaster Sport Surfaces Limited
Company StatusDissolved
Company Number01737168
CategoryPrivate Limited Company
Incorporation Date6 July 1983(40 years, 10 months ago)
Dissolution Date23 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration23 years, 10 months (closed 23 October 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address102 Sunlight House Quay Street
Manchester
M3 3JZ
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusClosed
Appointed31 October 2006(23 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 23 October 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address102 Sunlight House Quay Street
Manchester
M3 3JZ
Director NameMr Christopher Peter Casey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(26 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Sunlight House Quay Street
Manchester
M3 3JZ
Director NameChristopher Casey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 12 February 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF

Contact

Websitecasey.co.uk
Telephone01706 341121
Telephone regionRochdale

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

250k at £1P&c Casey Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£521,340

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Return of final meeting in a members' voluntary winding up (13 pages)
20 August 2014Registered 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 2014Appointment of a voluntary liquidator (1 page)
19 August 2014Declaration of solvency (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 February 2014Termination of appointment of Christopher Casey as a director (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 250,000
(4 pages)
18 February 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
25 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
25 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
25 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (12 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
30 March 2010Appointment of Christopher Peter Casey as a director (3 pages)
27 January 2010Director's details changed for Christopher Casey on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
14 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 January 2007Accounts for a small company made up to 31 July 2006 (6 pages)
4 December 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned;director resigned (1 page)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(7 pages)
7 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
10 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
7 January 2004Auditor's resignation (1 page)
7 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
10 February 2003Return made up to 31/12/02; change of members (7 pages)
14 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (8 pages)
20 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)