Company NameCasanove Limited
Company StatusDissolved
Company Number04378984
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameAlexander Roberts Limited

Business Activity

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

Directors

Director NameDavid Timothy Peck
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address477 Chester Road
Old Trafford
Manchester
Greater Manchester
M16 9HF
Secretary NameYvonne Peck
NationalityBritish
StatusClosed
Appointed01 February 2005(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 06 March 2012)
RoleCompany Director
Correspondence Address477 Chester Road
Old Trafford
Manchester
Greater Manchester
M16 9HF
Director NameMr David Stewart Tracey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Cranbourne Close
Timperley
Altrincham
Cheshire
WA15 6LR
Secretary NameDavid Timothy Peck
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lausanne Road
Stockport
Cheshire
SK7 3HY
Director NamePaul Bridge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address14 Old Town Lane
Formby
Merseyside
L37 3HP
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed10 July 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 2004)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address477 Chester Road
Old Trafford
Manchester
Greater Manchester
M16 9HF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

60 at 1David Timothy Peck
60.00%
Ordinary
39 at 1David Timothy Peck
39.00%
Ordinary
1 at 1Ms Yvonne Peck
1.00%
Ordinary Non Voting

Financials

Year2014
Net Worth£3,308
Cash£3,454
Current Liabilities£17,674

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(5 pages)
23 February 2010Director's details changed for David Timothy Peck on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Yvonne Peck on 23 February 2010 (1 page)
23 February 2010Director's details changed for David Timothy Peck on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Yvonne Peck on 23 February 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 March 2009Return made up to 21/02/09; full list of members (4 pages)
18 March 2009Return made up to 21/02/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
15 March 2007Return made up to 21/02/07; full list of members (3 pages)
15 March 2007Return made up to 21/02/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 March 2006Return made up to 21/02/06; full list of members (3 pages)
6 March 2006Return made up to 21/02/06; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 May 2005Return made up to 21/02/05; full list of members (3 pages)
16 May 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page)
10 March 2005Registered office changed on 10/03/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
5 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
11 March 2004Return made up to 21/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 March 2004Return made up to 21/02/04; full list of members (3 pages)
13 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 June 2003Return made up to 21/02/03; full list of members (7 pages)
2 June 2003Return made up to 21/02/03; full list of members (7 pages)
29 May 2003Ad 02/12/02--------- £ si 59@1=59 £ ic 41/100 (2 pages)
29 May 2003Ad 02/12/02--------- £ si 59@1=59 £ ic 41/100 (2 pages)
19 May 2003Ad 02/12/02--------- £ si 39@1=39 £ ic 1/40 (2 pages)
19 May 2003Nc inc already adjusted 02/12/02 (1 page)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2003Ad 02/12/02--------- £ si 39@1=39 £ ic 1/40 (2 pages)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2003Nc inc already adjusted 02/12/02 (1 page)
19 May 2003Ad 02/12/02--------- £ si 1@1=1 £ ic 40/41 (2 pages)
19 May 2003Nc inc already adjusted 02/12/02 (1 page)
19 May 2003Nc inc already adjusted 02/12/02 (1 page)
19 May 2003Ad 02/12/02--------- £ si 1@1=1 £ ic 40/41 (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 477 chester road old trafford manchester greater manchester M16 9HF (1 page)
24 December 2002Registered office changed on 24/12/02 from: 477 chester road old trafford manchester greater manchester M16 9HF (1 page)
28 November 2002Company name changed alexander roberts LIMITED\certificate issued on 28/11/02 (2 pages)
28 November 2002Company name changed alexander roberts LIMITED\certificate issued on 28/11/02 (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 February 2002Incorporation (31 pages)
21 February 2002Incorporation (31 pages)