ASTLEY PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

ASTLEY PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06025608

Incorporation date

12/12/2006

Size

Dormant

Contacts

Registered address

Registered address

The Casey Group Limited Rydings Road, Wardle, Rochdale OL12 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
Voluntary strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon09/12/2022
Application to strike the company off the register
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon15/02/2021
Accounts for a dormant company made up to 2020-07-31
dot icon07/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/02/2020
Accounts for a dormant company made up to 2019-07-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/02/2019
Accounts for a dormant company made up to 2018-07-31
dot icon21/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon12/04/2018
Micro company accounts made up to 2017-07-31
dot icon11/01/2018
Appointment of Mr Shane Harrison as a director on 2018-01-01
dot icon11/01/2018
Termination of appointment of Christopher Peter Casey as a director on 2017-12-31
dot icon11/01/2018
Termination of appointment of Anthony John Barry as a director on 2018-01-01
dot icon11/01/2018
Termination of appointment of Anthony John Barry as a director on 2018-01-01
dot icon11/01/2018
Termination of appointment of Jeremy Paul Warren as a secretary on 2017-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/02/2017
Accounts for a dormant company made up to 2016-07-31
dot icon20/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/11/2015
Termination of appointment of Peter Casey as a director on 2015-06-30
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon22/12/2014
Accounts for a dormant company made up to 2014-07-31
dot icon23/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon26/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon09/04/2013
Secretary's details changed for Jeremy Paul Warren on 2013-04-01
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon14/06/2011
Termination of appointment of David Pickavance as a director
dot icon14/06/2011
Current accounting period shortened from 2011-10-31 to 2011-07-31
dot icon09/06/2011
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 2011-06-09
dot icon09/06/2011
Appointment of Jeremy Paul Warren as a secretary
dot icon09/06/2011
Appointment of Anthony Barry as a director
dot icon09/06/2011
Appointment of Mr Christopher Peter Casey as a director
dot icon09/06/2011
Appointment of Mr Peter Casey as a director
dot icon09/06/2011
Termination of appointment of Ian Nichols as a secretary
dot icon27/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/01/2011
Secretary's details changed for Ian Christopher Nichols on 2010-12-08
dot icon04/01/2011
Director's details changed for Mr David Pickavance on 2010-12-08
dot icon04/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon11/11/2010
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2010-11-11
dot icon16/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon11/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/07/2008
Accounting reference date shortened from 31/12/2007 to 31/10/2007
dot icon19/02/2008
Return made up to 12/12/07; full list of members
dot icon13/02/2008
Secretary resigned
dot icon04/02/2008
New secretary appointed
dot icon12/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casey, Christopher Peter
Director
31/05/2011 - 31/12/2017
27
Casey, Peter
Director
31/05/2011 - 30/06/2015
18
Barry, Anthony John
Director
31/05/2011 - 01/01/2018
12
Pickavance, David
Director
12/12/2006 - 31/05/2011
2
Beattie, Elaine Patricia
Secretary
12/12/2006 - 30/06/2007
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTLEY PLANT HIRE LIMITED

ASTLEY PLANT HIRE LIMITED is an(a) Dissolved company incorporated on 12/12/2006 with the registered office located at The Casey Group Limited Rydings Road, Wardle, Rochdale OL12 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTLEY PLANT HIRE LIMITED?

toggle

ASTLEY PLANT HIRE LIMITED is currently Dissolved. It was registered on 12/12/2006 and dissolved on 21/03/2023.

Where is ASTLEY PLANT HIRE LIMITED located?

toggle

ASTLEY PLANT HIRE LIMITED is registered at The Casey Group Limited Rydings Road, Wardle, Rochdale OL12 9PS.

What does ASTLEY PLANT HIRE LIMITED do?

toggle

ASTLEY PLANT HIRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASTLEY PLANT HIRE LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.