Rochdale
Lancashire
OL12 9PS
Director Name | Mr Christopher Peter Casey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Director Name | Mr Peter Casey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Secretary Name | Mr Jeremy Warren |
---|---|
Status | Resigned |
Appointed | 31 July 2010(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2017) |
Role | Company Director |
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 | 01 January 2016(6 years, 5 months after company formation) |
Appointment Duration | 2 years (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 | Mr Shane Harrison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Website | casey.co.uk |
---|---|
Telephone | 01706 341121 |
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 |
1 at £1 | P Casey (Developments) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
15 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 30 July 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 | Appointment of Mr Shane Harrison as a director on 1 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Jeremy Warren as a secretary on 31 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 July 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) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 30 July 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) |
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) |
11 January 2016 | Termination of appointment of Peter Casey as a director on 1 January 2016 (1 page) |
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
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) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 August 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
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) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 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) |
12 August 2011 | Registered office address changed from Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Registered office address changed from Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 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) |
16 December 2010 | Appointment of Mr Jeremy Warren as a secretary (1 page) |
16 December 2010 | Appointment of Mr Jeremy Warren as a secretary (1 page) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
30 July 2009 | Incorporation (31 pages) |
30 July 2009 | Incorporation (31 pages) |