CASELLA CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CASELLA CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05157743

Incorporation date

17/06/2004

Size

Full

Contacts

Registered address

Registered address

C/O BUREAU VERITAS, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2004)
dot icon07/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2016
First Gazette notice for voluntary strike-off
dot icon10/08/2016
Application to strike the company off the register
dot icon22/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon22/06/2016
Register(s) moved to registered office address C/O Bureau Veritas Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Statement by Directors
dot icon13/06/2016
Statement of capital on 2016-06-14
dot icon13/06/2016
Solvency Statement dated 05/05/16
dot icon13/06/2016
Resolutions
dot icon26/04/2016
Appointment of Clare Thomas as a director on 2016-04-05
dot icon09/03/2016
Termination of appointment of Brian Reynolds as a secretary on 2016-02-29
dot icon09/03/2016
Termination of appointment of Brian Reynolds as a director on 2016-02-29
dot icon18/02/2016
Appointment of Clare Thomas as a secretary on 2016-02-10
dot icon28/09/2015
Appointment of Kenneth Mar Smith as a director on 2015-08-26
dot icon14/09/2015
Termination of appointment of Paul Barry as a director on 2015-08-26
dot icon25/08/2015
Auditor's resignation
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon27/08/2014
Registered office address changed from C/O C/O Bureau Veritas Brandon House 180 Borough High Street London SE1 1LB to C/O Bureau Veritas Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 2014-08-28
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon07/02/2012
Appointment of Brian Reynolds as a secretary
dot icon06/02/2012
Appointment of Brian Reynolds as a director
dot icon06/02/2012
Termination of appointment of Paul Crompton as a secretary
dot icon06/02/2012
Termination of appointment of James Crompton as a director
dot icon13/11/2011
Registered office address changed from Great Guilford House 30 Great Guildford Street London SE1 0ES on 2011-11-14
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon26/09/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon28/02/2010
Appointment of James Paul Crompton as a director
dot icon28/02/2010
Appointment of Paul Barry as a director
dot icon28/02/2010
Termination of appointment of Patrick Wirotius as a director
dot icon28/02/2010
Termination of appointment of Laurent Bermejo as a director
dot icon15/12/2009
Termination of appointment of David Derrick as a secretary
dot icon15/12/2009
Appointment of Paul Crompton as a secretary
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon26/07/2009
Appointment terminated secretary andrew quigley
dot icon26/07/2009
Secretary appointed david derrick
dot icon26/07/2009
Registered office changed on 27/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX
dot icon28/06/2009
Return made up to 18/06/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon31/08/2008
Director's change of particulars / laurent bermejo / 27/08/2008
dot icon23/06/2008
Return made up to 18/06/08; full list of members
dot icon13/02/2008
Director resigned
dot icon13/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned;director resigned
dot icon03/02/2008
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon09/09/2007
Accounting reference date extended from 17/12/06 to 31/12/06
dot icon15/07/2007
Return made up to 18/06/07; full list of members
dot icon14/03/2007
Director resigned
dot icon26/02/2007
Director's particulars changed
dot icon14/02/2007
New director appointed
dot icon02/11/2006
Group of companies' accounts made up to 2005-12-17
dot icon18/07/2006
Return made up to 18/06/06; full list of members
dot icon25/06/2006
Director resigned
dot icon12/12/2005
Memorandum and Articles of Association
dot icon12/12/2005
Resolutions
dot icon15/11/2005
Location of register of members
dot icon15/11/2005
Location of debenture register
dot icon15/11/2005
Location of register of directors' interests
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
New secretary appointed
dot icon04/10/2005
Accounting reference date extended from 30/06/05 to 17/12/05
dot icon07/07/2005
Return made up to 18/06/05; full list of members
dot icon05/06/2005
New director appointed
dot icon05/06/2005
New director appointed
dot icon05/06/2005
Registered office changed on 06/06/05 from: regent house wolseley road kempston bedford bedfordshire MK42 7JY
dot icon31/05/2005
Declaration of satisfaction of mortgage/charge
dot icon31/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Location of debenture register
dot icon21/03/2005
Location of register of directors' interests
dot icon15/03/2005
Location of register of members
dot icon09/03/2005
Registered office changed on 10/03/05 from: 11TH floor 76 shoe lane london EC4A 3JB
dot icon27/02/2005
Registered office changed on 28/02/05 from: regent house wolseley road kempston bedford bedfordshire MK42 7JY
dot icon27/02/2005
Secretary resigned
dot icon27/02/2005
New secretary appointed
dot icon24/01/2005
Statement of affairs
dot icon24/01/2005
Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon26/09/2004
Particulars of mortgage/charge
dot icon06/09/2004
Director resigned
dot icon17/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon07/07/2004
Memorandum and Articles of Association
dot icon06/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Registered office changed on 30/06/04 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon27/06/2004
Certificate of change of name
dot icon17/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
17/06/2004 - 20/01/2005
402
SHOOSMITHS DIRECTORS LIMITED
Corporate Director
17/06/2004 - 22/06/2004
159
THOMAS EGGAR SECRETARIES LIMITED
Corporate Secretary
20/01/2005 - 06/11/2005
250
Murphy, James Robert
Director
22/06/2004 - 24/01/2008
22
Sparks, Ian Austin
Director
22/06/2004 - 15/06/2006
51

Persons with Significant Control

0

No PSC data available.

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 CASELLA CONSULTING LIMITED

CASELLA CONSULTING LIMITED is an(a) Dissolved company incorporated on 17/06/2004 with the registered office located at C/O BUREAU VERITAS, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands B24 9FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASELLA CONSULTING LIMITED?

toggle

CASELLA CONSULTING LIMITED is currently Dissolved. It was registered on 17/06/2004 and dissolved on 07/11/2016.

Where is CASELLA CONSULTING LIMITED located?

toggle

CASELLA CONSULTING LIMITED is registered at C/O BUREAU VERITAS, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands B24 9FD.

What does CASELLA CONSULTING LIMITED do?

toggle

CASELLA CONSULTING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASELLA CONSULTING LIMITED?

toggle

The latest filing was on 07/11/2016: Final Gazette dissolved via voluntary strike-off.