Wardle
Rochdale
OL12 9PS
Director Name | Mr David Pickavance |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Casey Group Limited Rydings Road Wardle Rochdale OL12 9PS |
Secretary Name | Elaine Patricia Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Levine Avenue Blackpool Lancashire FY4 4PD |
Secretary Name | Ian Christopher Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Peter Casey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 31 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Director Name | Mr Christopher Peter Casey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Secretary Name | Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | The Casey Group Limited Rydings Road Wardle Rochdale OL12 9PS |
Website | casey.co.uk |
---|
Registered Address | The Casey Group Limited Rydings Road Wardle Rochdale OL12 9PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
100 at £1 | P Casey Enviro LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
15 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 31 March 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 31 March 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 April 2018 | Micro company accounts 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 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) |
11 January 2018 | Termination of appointment of Christopher Peter Casey as a director on 31 December 2017 (1 page) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 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 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
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) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 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) |
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
9 April 2013 | Secretary's details changed for Jeremy Paul Warren on 1 April 2013 (1 page) |
9 April 2013 | Secretary's details changed for Jeremy Paul Warren on 1 April 2013 (1 page) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Secretary's details changed for Jeremy Paul Warren on 1 April 2013 (1 page) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Current accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages) |
14 June 2011 | Current accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages) |
14 June 2011 | Termination of appointment of David Pickavance as a director (2 pages) |
14 June 2011 | Termination of appointment of David Pickavance as a director (2 pages) |
9 June 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 9 June 2011 (2 pages) |
9 June 2011 | Appointment of Jeremy Paul Warren as a secretary (3 pages) |
9 June 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 9 June 2011 (2 pages) |
9 June 2011 | Appointment of Mr Christopher Peter Casey as a director (3 pages) |
9 June 2011 | Appointment of Jeremy Paul Warren as a secretary (3 pages) |
9 June 2011 | Termination of appointment of Ian Nichols as a secretary (2 pages) |
9 June 2011 | Appointment of Anthony Barry as a director (3 pages) |
9 June 2011 | Appointment of Mr Peter Casey as a director (3 pages) |
9 June 2011 | Appointment of Anthony Barry as a director (3 pages) |
9 June 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 9 June 2011 (2 pages) |
9 June 2011 | Appointment of Mr Christopher Peter Casey as a director (3 pages) |
9 June 2011 | Termination of appointment of Ian Nichols as a secretary (2 pages) |
9 June 2011 | Appointment of Mr Peter Casey as a director (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 January 2011 | Secretary's details changed for Ian Christopher Nichols on 8 December 2010 (1 page) |
4 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Secretary's details changed for Ian Christopher Nichols on 8 December 2010 (1 page) |
4 January 2011 | Director's details changed for Mr David Pickavance on 8 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Ian Christopher Nichols on 8 December 2010 (1 page) |
4 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Director's details changed for Mr David Pickavance on 8 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr David Pickavance on 8 December 2010 (2 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 July 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
16 July 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
19 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
12 December 2006 | Incorporation (19 pages) |
12 December 2006 | Incorporation (19 pages) |