Company NameAstley Plant Hire Limited
Company StatusDissolved
Company Number06025608
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 3 months ago)
Dissolution Date21 March 2023 (1 year ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shane Harrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(11 years after company formation)
Appointment Duration5 years, 2 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Casey Group Limited Rydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr David Pickavance
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Casey Group Limited Rydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameElaine Patricia Beattie
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Levine Avenue
Blackpool
Lancashire
FY4 4PD
Secretary NameIan Christopher Nichols
NationalityBritish
StatusResigned
Appointed30 June 2007(6 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMr Anthony John Barry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMr Christopher Peter Casey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Secretary NameJeremy Paul Warren
NationalityBritish
StatusResigned
Appointed31 May 2011(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressThe Casey Group Limited Rydings Road
Wardle
Rochdale
OL12 9PS

Contact

Websitecasey.co.uk

Location

Registered AddressThe Casey Group Limited Rydings Road
Wardle
Rochdale
OL12 9PS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey

Shareholders

100 at £1P Casey Enviro LTD
100.00%
Ordinary

Accounts

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

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
21 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 January 2018Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page)
11 January 2018Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page)
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 Christopher Peter Casey as a director on 31 December 2017 (1 page)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 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)
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)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 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)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
9 April 2013Secretary's details changed for Jeremy Paul Warren on 1 April 2013 (1 page)
9 April 2013Secretary's details changed for Jeremy Paul Warren on 1 April 2013 (1 page)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Secretary's details changed for Jeremy Paul Warren on 1 April 2013 (1 page)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
14 June 2011Current accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages)
14 June 2011Current accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages)
14 June 2011Termination of appointment of David Pickavance as a director (2 pages)
14 June 2011Termination of appointment of David Pickavance as a director (2 pages)
9 June 2011Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 9 June 2011 (2 pages)
9 June 2011Appointment of Jeremy Paul Warren as a secretary (3 pages)
9 June 2011Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 9 June 2011 (2 pages)
9 June 2011Appointment of Mr Christopher Peter Casey as a director (3 pages)
9 June 2011Appointment of Jeremy Paul Warren as a secretary (3 pages)
9 June 2011Termination of appointment of Ian Nichols as a secretary (2 pages)
9 June 2011Appointment of Anthony Barry as a director (3 pages)
9 June 2011Appointment of Mr Peter Casey as a director (3 pages)
9 June 2011Appointment of Anthony Barry as a director (3 pages)
9 June 2011Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 9 June 2011 (2 pages)
9 June 2011Appointment of Mr Christopher Peter Casey as a director (3 pages)
9 June 2011Termination of appointment of Ian Nichols as a secretary (2 pages)
9 June 2011Appointment of Mr Peter Casey as a director (3 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 January 2011Secretary's details changed for Ian Christopher Nichols on 8 December 2010 (1 page)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
4 January 2011Secretary's details changed for Ian Christopher Nichols on 8 December 2010 (1 page)
4 January 2011Director's details changed for Mr David Pickavance on 8 December 2010 (2 pages)
4 January 2011Secretary's details changed for Ian Christopher Nichols on 8 December 2010 (1 page)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for Mr David Pickavance on 8 December 2010 (2 pages)
4 January 2011Director's details changed for Mr David Pickavance on 8 December 2010 (2 pages)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 July 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
16 July 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
19 February 2008Return made up to 12/12/07; full list of members (2 pages)
19 February 2008Return made up to 12/12/07; full list of members (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
12 December 2006Incorporation (19 pages)
12 December 2006Incorporation (19 pages)