Rochdale
Lancs
OL12 9PS
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 07 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydings Road, Wardle Rochdale Lancs OL12 9PS |
Director Name | Mr Peter Casey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydings Road, Wardle Rochdale Lancs OL12 9PS |
Secretary Name | Christopher Peter Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 5 Yew Street Hulme Manchester Lancashire M15 5YW |
Director Name | CDS International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | Trident Chambers Road Town Tortola British Virgin Islands |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | TNS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | Trident Chambers Road Town Tortola Foreign |
Registered Address | Rydings Road, Wardle Rochdale Lancs OL12 9PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
2 at £1 | P Casey Enviro LTD 66.67% Ordinary |
---|---|
1 at £1 | Peter Casey 33.33% Ordinary |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2022 | Application to strike the company off the register (1 page) |
8 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
23 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
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) |
15 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
19 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
20 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
5 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
5 March 2013 | Register(s) moved to registered inspection location (1 page) |
5 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
5 March 2013 | Register(s) moved to registered inspection location (1 page) |
15 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
15 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
15 January 2013 | Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
15 January 2013 | Register inspection address has been changed (1 page) |
15 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
15 January 2013 | Register inspection address has been changed (1 page) |
15 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
18 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
13 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
18 January 2010 | Director's details changed for Mr Peter Casey on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Peter Casey on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / christopher casey / 01/01/2007 (1 page) |
27 January 2009 | Secretary's change of particulars / jeremy warren / 01/08/2007 (2 pages) |
27 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / christopher casey / 01/01/2007 (1 page) |
27 January 2009 | Secretary's change of particulars / jeremy warren / 01/08/2007 (2 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
28 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 121 buckley road wardle rochdale lancs OL12 9PS (1 page) |
28 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 121 buckley road wardle rochdale lancs OL12 9PS (1 page) |
6 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
7 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
7 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
26 October 2006 | Return made up to 21/12/05; full list of members (3 pages) |
26 October 2006 | Return made up to 21/12/05; full list of members (3 pages) |
26 October 2006 | Ad 02/11/05-25/10/06 £ si 3@1=3 (1 page) |
26 October 2006 | Ad 02/11/05-25/10/06 £ si 3@1=3 (1 page) |
18 July 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
18 July 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (4 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (4 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
14 March 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
14 March 2005 | Resolutions
|
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (4 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New director appointed (4 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
21 December 2004 | Incorporation (15 pages) |
21 December 2004 | Incorporation (15 pages) |