Company NameCasserly Limited
Company StatusDissolved
Company Number02218147
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 3 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous NameCasserly & Smith Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony Joseph Casserly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed30 September 1991(3 years, 7 months after company formation)
Appointment Duration15 years (closed 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Road
Winton
Eccles
Greater Manchester
M30 8JW
Secretary NameMrs Linda Casserly
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 7 months after company formation)
Appointment Duration15 years (closed 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grange Road
Winton
Eccles
Greater Manchester
M30 8JW
Director NameMrs Linda Casserly
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 24 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Grange Road
Winton
Eccles
Greater Manchester
M30 8JW
Director NameRobert Steven Parker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1998(10 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 24 October 2006)
RoleEngineering Co-Ordinator
Correspondence Address19 Falconers Green
Kingswood
Warrington
Cheshire
WA5 7XF
Director NamePatrick Joseph Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address29 Northolt Court
Padgate
Warrington
Cheshire
WA2 0TR

Location

Registered Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£956,744
Cash£21,551
Current Liabilities£622,858

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Application for striking-off (1 page)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 September 2005Return made up to 15/09/05; full list of members (8 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2004Return made up to 15/09/04; full list of members (8 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 November 2002Return made up to 15/09/02; full list of members (8 pages)
12 July 2002Registered office changed on 12/07/02 from: boys nope wharf liverpool road eccles greater manchester M30 7RH (1 page)
14 March 2002Full accounts made up to 31 March 2001 (10 pages)
12 March 2002Company name changed casserly & smith LIMITED\certificate issued on 12/03/02 (2 pages)
13 November 2001Return made up to 15/09/01; full list of members (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
14 November 2000Return made up to 15/09/00; full list of members (7 pages)
12 November 1999Ad 16/09/99--------- £ si 96@1=96 £ ic 4/100 (2 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 September 1999Return made up to 15/09/99; no change of members (4 pages)
31 December 1998New director appointed (2 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1998New director appointed (2 pages)
29 September 1998Return made up to 21/09/98; no change of members (4 pages)
11 December 1997Full accounts made up to 31 March 1997 (12 pages)
3 October 1997Return made up to 26/09/97; full list of members (6 pages)
27 December 1996Full accounts made up to 31 March 1996 (11 pages)
23 December 1996Return made up to 26/09/96; no change of members (4 pages)
11 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Full accounts made up to 31 March 1995 (10 pages)