Company NameP. Casey Enviro (Laneside) Limited
Company StatusDissolved
Company Number04896018
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Shane Harrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Casey Group Rydings Road
Rochdale
OL12 9PS
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLimited Rydings Road
Rochdale
Lancashire
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusResigned
Appointed31 October 2006(3 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLimited Rydings Road
Rochdale
Lancashire
Director NameMr Anthony John Barry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimited Rydings Road
Rochdale
Lancashire
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.casey.co.uk
Telephone01706 341121
Telephone regionRochdale

Location

Registered AddressThe Casey Group
Rydings Road
Rochdale
OL12 9PS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
9 December 2022Application to strike the company off the register (1 page)
28 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
23 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
18 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
9 December 2019Registered office address changed from C/O the Casey Group Limited Rydings Road Rochdale Lancashire to The Casey Group Rydings Road Rochdale OL12 9PS on 9 December 2019 (1 page)
20 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
11 November 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 January 2018Termination of appointment of Jeremy Paul Warren as a secretary on 31 December 2017 (1 page)
11 January 2018Appointment of Mr Shane Harrison as a director on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page)
15 November 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 January 2016Appointment of Mr Anthony John Barry as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Anthony John Barry as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Anthony John Barry as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Peter Casey as a director on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Peter Casey as a director on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Peter Casey as a director on 1 January 2016 (1 page)
11 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 September 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 September 2013 (1 page)
26 September 2013Director's details changed for Mr Peter Casey on 1 September 2013 (2 pages)
26 September 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 September 2013 (1 page)
26 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 September 2013 (1 page)
26 September 2013Director's details changed for Mr Peter Casey on 1 September 2013 (2 pages)
26 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Director's details changed for Mr Peter Casey on 1 September 2013 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 September 2010Registered office address changed from Rydings Road Wardle Rochdale Lancashire OL12 9PS on 15 September 2010 (1 page)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
15 September 2010Registered office address changed from Rydings Road Wardle Rochdale Lancashire OL12 9PS on 15 September 2010 (1 page)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
1 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 September 2008Registered office changed on 18/09/2008 from 54 rydings road wardle rochdale lancashire OL12 9PS (1 page)
18 September 2008Registered office changed on 18/09/2008 from 54 rydings road wardle rochdale lancashire OL12 9PS (1 page)
18 September 2008Return made up to 11/09/08; full list of members (3 pages)
18 September 2008Return made up to 11/09/08; full list of members (3 pages)
10 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 September 2007Return made up to 11/09/07; full list of members (2 pages)
13 September 2007Return made up to 11/09/07; full list of members (2 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
20 January 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
20 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 January 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
20 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
29 November 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
29 November 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
2 October 2006Return made up to 11/09/06; full list of members (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 11/09/06; full list of members (2 pages)
2 October 2006Director's particulars changed (1 page)
17 October 2005Return made up to 11/09/05; full list of members (6 pages)
17 October 2005Return made up to 11/09/05; full list of members (6 pages)
14 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
23 December 2004Return made up to 11/09/04; full list of members (6 pages)
23 December 2004Return made up to 11/09/04; full list of members (6 pages)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (3 pages)
7 October 2003New director appointed (3 pages)
7 October 2003Registered office changed on 07/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 October 2003Registered office changed on 07/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)