Company NameCSJ (Plant) Limited
Company StatusDissolved
Company Number03181762
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Peter Casey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(9 years, 7 months after company formation)
Appointment Duration9 years (closed 11 November 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMrs Deborah Hubbard
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusClosed
Appointed31 October 2006(10 years, 7 months after company formation)
Appointment Duration8 years (closed 11 November 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Colin Stanley Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RolePlant Hire Specialist
Correspondence AddressRose Lea
Marple Road
Stockport
Cheshire
SK2 5HE
Director NameElaine Mary Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Mandalay Gardens
Marple
Stockport
Cheshire
SK6 6JW
Secretary NameMr Mark Anthony Beirne
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleOffice Man
Country of ResidenceEngland
Correspondence Address186 Mauldeth Road
Burnage
Manchester
M19 1BF
Director NameMr Brendan Paul Case
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Harrow Place
Lytham St Annes
Lancashire
FY8 4RY
Director NameMr Mark Anthony Beirne
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Mauldeth Road
Burnage
Manchester
M19 1BF
Director NameFrederick Sydney Broadbent
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2007)
RolePlant Executive
Correspondence Address3 Bromyard Road
Worcester
Worcestershire
WR6 5LP
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed01 November 2005(9 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecasey.co.uk
Telephone01706 341121
Telephone regionRochdale

Location

Registered AddressRydings Road
Wardle
Rochdale
OL12 9PS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200k at £1P. Casey (Plant Hire) LTD
95.24%
Preference
7.5k at £1P. Casey (Plant Hire) LTD
3.57%
Ordinary A
2k at £1P. Casey (Plant Hire) LTD
0.95%
Ordinary B
500 at £1P. Casey (Plant Hire) LTD
0.24%
Ordinary C

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2014Application to strike the company off the register (3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 210,000
(5 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 210,000
(5 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 April 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 April 2013 (1 page)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 April 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 April 2013 (1 page)
9 April 2013Director's details changed for Mr Christopher Peter Casey on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Christopher Peter Casey on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Deborah Hubbard on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Deborah Hubbard on 1 April 2013 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
3 March 2009Appointment terminated director brendan case (1 page)
1 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
8 April 2008Return made up to 02/04/08; full list of members (5 pages)
7 April 2008Director's change of particulars / christopher casey / 01/07/2006 (1 page)
7 April 2008Secretary's change of particulars / jeremy warren / 01/08/2007 (1 page)
14 March 2008Full accounts made up to 31 July 2007 (10 pages)
12 October 2007Director resigned (1 page)
10 April 2007Return made up to 02/04/07; full list of members (4 pages)
23 January 2007Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
23 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
4 December 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
8 June 2006Return made up to 02/04/06; full list of members (9 pages)
22 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: harboro house, fairhill industrial e, woodrow way, irlam, manchester M44 6ZQ (1 page)
15 November 2005New secretary appointed (2 pages)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2005Secretary resigned;director resigned (1 page)
18 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 June 2005Particulars of mortgage/charge (7 pages)
8 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 August 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
24 April 2003Memorandum and Articles of Association (7 pages)
15 April 2003Director resigned (1 page)
10 April 2003Return made up to 02/04/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 February 2003Return made up to 02/04/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 April 2001Return made up to 02/04/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
29 August 2000Accounts for a small company made up to 30 April 1999 (8 pages)
13 April 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
26 October 1999Registered office changed on 26/10/99 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
24 April 1999Return made up to 02/04/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
27 May 1998Return made up to 02/04/98; no change of members
  • 363(287) ‐ Registered office changed on 27/05/98
(4 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
6 May 1997Return made up to 02/04/97; full list of members (6 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
13 June 1996£ nc 1000/100000 22/04/96 (1 page)
13 June 1996Ad 22/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 May 1996New secretary appointed (2 pages)
12 May 1996Registered office changed on 12/05/96 from: 33 crwys road cardiff CF2 4YF (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Director resigned (1 page)
12 May 1996Secretary resigned;director resigned (1 page)
2 April 1996Incorporation (17 pages)