Rochdale
Lancashire
OL12 9PS
Director Name | Mr Peter Casey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Secretary Name | Michael Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Haugh Farm Haugh Fold Newhey Lancashire OL16 3RF |
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Director Name | Mr Anthony John Barry |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.casey.co.uk |
---|---|
Telephone | 01706 641010 |
Telephone region | Rochdale |
Registered Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
8 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 January 2018 | Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Jeremy Paul Warren as a secretary on 31 December 2017 (1 page) |
11 January 2018 | Appointment of Mr Shane Harrison as a director on 1 January 2018 (2 pages) |
23 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
23 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
25 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
9 February 2015 | Appointment of Mr Anthony John Barry as a director on 21 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Anthony John Barry as a director on 21 January 2015 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 September 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 September 2013 (1 page) |
26 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mr Peter Casey on 1 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 September 2013 (1 page) |
26 September 2013 | Director's details changed for Mr Peter Casey on 1 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Peter Casey on 1 September 2013 (2 pages) |
26 September 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 September 2013 (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
2 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Registered office address changed from Rydings Road Wardle Rochdale Lancashire OL12 9PS on 15 September 2010 (1 page) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Registered office address changed from Rydings Road Wardle Rochdale Lancashire OL12 9PS on 15 September 2010 (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 54 rydings road wardle rochdale lancashire OL12 9PS (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 54 rydings road wardle rochdale lancashire OL12 9PS (1 page) |
10 December 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
13 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed (1 page) |
20 January 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 January 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
20 January 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
17 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
14 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
14 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
23 December 2004 | Return made up to 11/09/04; full list of members (6 pages) |
23 December 2004 | Return made up to 11/09/04; full list of members (6 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New director appointed (3 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (3 pages) |
7 October 2003 | Secretary resigned (1 page) |
11 September 2003 | Incorporation (31 pages) |
11 September 2003 | Incorporation (31 pages) |