Wardle
Rochdale
Greater Manchester
OL12 9PS
Director Name | Mr Peter Casey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale Greater Manchester OL12 9PS |
Secretary Name | Michael Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Accountant |
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(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale Greater Manchester OL12 9PS |
Director Name | Mr Anthony John Barry |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale Greater Manchester OL12 9PS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(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 | 07 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | casey.co.uk |
---|---|
Telephone | 01706 641010 |
Telephone region | Rochdale |
Registered Address | Rydings Road Wardle Rochdale Greater Manchester OL12 9PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 7 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
1 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 7 April 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 Jeremy Paul Warren as a secretary on 31 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Shane Harrison as a director on 1 January 2018 (2 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 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 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) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 January 2016 | Appointment of Mr Anthony John Barry as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Anthony John Barry as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Anthony John Barry as a director on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Peter Casey as a director on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Peter Casey as a director on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Peter Casey as a director on 1 January 2016 (1 page) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
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) |
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) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 April 2013 (1 page) |
9 April 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 April 2013 (1 page) |
9 April 2013 | Director's details changed for Mr Peter Casey on 1 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Director's details changed for Mr Peter Casey on 1 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Director's details changed for Mr Peter Casey on 1 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 April 2013 (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 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) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 7 April 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 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) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
21 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 April 2008 | Secretary's change of particulars / jeremy warren / 01/08/2007 (1 page) |
7 April 2008 | Secretary's change of particulars / jeremy warren / 01/08/2007 (1 page) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
15 February 2008 | Accounting reference date shortened from 30/04/08 to 31/07/07 (1 page) |
15 February 2008 | Accounting reference date shortened from 30/04/08 to 31/07/07 (1 page) |
19 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
18 April 2007 | Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
18 April 2007 | Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
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) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 April 2006 | Incorporation (31 pages) |
7 April 2006 | Incorporation (31 pages) |