Wardle
Rochdale
OL12 9PS
Director Name | Mrs Deborah Hubbard |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(10 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 11 November 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Mr Colin Stanley Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Plant Hire Specialist |
Correspondence Address | Rose Lea Marple Road Stockport Cheshire SK2 5HE |
Director Name | Elaine Mary Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Mandalay Gardens Marple Stockport Cheshire SK6 6JW |
Secretary Name | Mr Mark Anthony Beirne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Office Man |
Country of Residence | England |
Correspondence Address | 186 Mauldeth Road Burnage Manchester M19 1BF |
Director Name | Mr Brendan Paul Case |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harrow Place Lytham St Annes Lancashire FY8 4RY |
Director Name | Mr Mark Anthony Beirne |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Mauldeth Road Burnage Manchester M19 1BF |
Director Name | Frederick Sydney Broadbent |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2007) |
Role | Plant Executive |
Correspondence Address | 3 Bromyard Road Worcester Worcestershire WR6 5LP |
Secretary Name | Michael Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(9 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 2 Haugh Farm Haugh Fold Newhey Lancashire OL16 3RF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | casey.co.uk |
---|---|
Telephone | 01706 341121 |
Telephone region | Rochdale |
Registered Address | Rydings Road Wardle Rochdale OL12 9PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Address Matches | Over 20 other UK companies use this postal address |
200k at £1 | P. Casey (Plant Hire) LTD 95.24% Preference |
---|---|
7.5k at £1 | P. Casey (Plant Hire) LTD 3.57% Ordinary A |
2k at £1 | P. Casey (Plant Hire) LTD 0.95% Ordinary B |
500 at £1 | P. Casey (Plant Hire) LTD 0.24% Ordinary C |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 April 2013 (1 page) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 April 2013 (1 page) |
9 April 2013 | Director's details changed for Mr Christopher Peter Casey on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Christopher Peter Casey on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Deborah Hubbard on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Deborah Hubbard on 1 April 2013 (2 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
3 March 2009 | Appointment terminated director brendan case (1 page) |
1 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
8 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
7 April 2008 | Director's change of particulars / christopher casey / 01/07/2006 (1 page) |
7 April 2008 | Secretary's change of particulars / jeremy warren / 01/08/2007 (1 page) |
14 March 2008 | Full accounts made up to 31 July 2007 (10 pages) |
12 October 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 02/04/07; full list of members (4 pages) |
23 January 2007 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
23 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
4 December 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
8 June 2006 | Return made up to 02/04/06; full list of members (9 pages) |
22 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: harboro house, fairhill industrial e, woodrow way, irlam, manchester M44 6ZQ (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
18 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 June 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members
|
10 August 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 April 2004 | Return made up to 02/04/04; full list of members
|
7 May 2003 | Resolutions
|
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
24 April 2003 | Memorandum and Articles of Association (7 pages) |
15 April 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 February 2003 | Return made up to 02/04/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 August 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
13 April 2000 | Return made up to 02/04/00; full list of members
|
26 October 1999 | Registered office changed on 26/10/99 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page) |
24 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
27 May 1998 | Return made up to 02/04/98; no change of members
|
19 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | £ nc 1000/100000 22/04/96 (1 page) |
13 June 1996 | Ad 22/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 May 1996 | New secretary appointed (2 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Secretary resigned;director resigned (1 page) |
2 April 1996 | Incorporation (17 pages) |