Company NameC A S Electrical Limited
Company StatusDissolved
Company Number04365779
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 3 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Sarsfield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address80 Chestnut Street
Chadderton Oldham
Lancashire
OL9 8HH
Secretary NameJulie Anne Scowcroft
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleSecretary
Correspondence Address81 Hamilton Street
Chadderton
Oldham
Lancashire
OL9 9HL
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.cas-electrical.co.uk/
Email address[email protected]
Telephone01992 537808
Telephone regionLea Valley

Location

Registered AddressC/O Stopford & Co
79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

1 at £1Carl Sarsfield
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£5
Current Liabilities£1,245

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
6 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
3 January 2019Unaudited abridged accounts made up to 5 April 2018 (8 pages)
7 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
26 January 2018Withdrawal of a person with significant control statement on 26 January 2018 (2 pages)
26 January 2018Notification of Carl Sarsfield as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Total exemption full accounts made up to 5 April 2017 (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
9 March 2015Registered office address changed from 80 Chestnut Street Chadderton Oldham Lancashire OL9 8HH to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 80 Chestnut Street Chadderton Oldham Lancashire OL9 8HH to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 80 Chestnut Street Chadderton Oldham Lancashire OL9 8HH to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 9 March 2015 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Return made up to 04/02/07; full list of members (2 pages)
8 February 2007Return made up to 04/02/07; full list of members (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
10 February 2006Return made up to 04/02/06; full list of members (2 pages)
10 February 2006Return made up to 04/02/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 04/02/05; full list of members (2 pages)
19 April 2005Return made up to 04/02/05; full list of members (2 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 February 2004Return made up to 04/02/04; full list of members (5 pages)
12 February 2004Return made up to 04/02/04; full list of members (5 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 04/02/03; full list of members (5 pages)
18 February 2003Return made up to 04/02/03; full list of members (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002Secretary's particulars changed (1 page)
29 August 2002Secretary's particulars changed (1 page)
17 August 2002Accounting reference date shortened from 30/11/02 to 05/04/02 (1 page)
17 August 2002Accounting reference date shortened from 30/11/02 to 05/04/02 (1 page)
8 February 2002Registered office changed on 08/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Secretary resigned (1 page)
4 February 2002Incorporation (12 pages)
4 February 2002Incorporation (12 pages)