CASEMAGIC LIMITED

Register to unlock more data on OkredoRegister

CASEMAGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03681495

Incorporation date

10/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gresham House 5-7 St. Pauls Street, Leeds LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon30/01/2026
Final Gazette dissolved following liquidation
dot icon30/10/2025
Return of final meeting in a members' voluntary winding up
dot icon01/10/2025
Liquidators' statement of receipts and payments to 2025-08-13
dot icon03/09/2024
Resolutions
dot icon03/09/2024
Appointment of a voluntary liquidator
dot icon27/08/2024
Declaration of solvency
dot icon27/08/2024
Registered office address changed from 19 Grizebeck Drive Allesley Coventry CV5 7PL to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 2024-08-27
dot icon23/01/2024
Confirmation statement made on 2023-12-10 with updates
dot icon28/11/2023
Cessation of Margaret Ferry as a person with significant control on 2023-11-09
dot icon28/11/2023
Termination of appointment of Margaret Ferry as a director on 2023-11-09
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Termination of appointment of John Mcshane as a director on 2022-06-20
dot icon04/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon04/02/2010
Director's details changed for Paul Anthony Ferry on 2009-10-01
dot icon04/02/2010
Director's details changed for Mrs Margaret Ferry on 2009-10-01
dot icon04/02/2010
Director's details changed for John Mcshane on 2009-10-01
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 10/12/08; full list of members
dot icon09/03/2009
Return made up to 10/12/07; full list of members
dot icon20/01/2009
Return made up to 10/12/06; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/11/2006
Registered office changed on 10/11/06 from: 48 navigation wharf liverpool merseyside L3 4DN
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/01/2006
Return made up to 10/12/05; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 10/12/04; full list of members
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/02/2004
Return made up to 10/12/03; full list of members
dot icon08/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/06/2003
Registered office changed on 04/06/03 from: browne chaine and co accountants burleigh manor douglas isle of man IM1 5EP
dot icon31/12/2002
Registered office changed on 31/12/02 from: browne craige & co burleigh manor douglas isle of man IM1 5EP
dot icon30/12/2002
Return made up to 10/12/02; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 10/12/01; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/09/2001
Registered office changed on 05/09/01 from: 19 grizebeck drive coventry west midlands CV5 7PL
dot icon01/02/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 10/12/00; full list of members
dot icon18/02/2000
Return made up to 10/12/99; full list of members
dot icon07/06/1999
New director appointed
dot icon05/06/1999
Secretary resigned
dot icon28/05/1999
Registered office changed on 28/05/99 from: 110 whitchurch road cardiff CF4 3LY
dot icon28/05/1999
New secretary appointed;new director appointed
dot icon28/05/1999
New director appointed
dot icon28/05/1999
Director resigned
dot icon10/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
183.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcshane, John
Director
28/04/1999 - 20/06/2022
3
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
10/12/1998 - 28/04/1999
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
10/12/1998 - 28/04/1999
3353
Ferry, Paul Anthony
Director
28/04/1999 - Present
-
Ferry, Paul Anthony
Secretary
28/04/1999 - Present
-

Persons with Significant Control

3
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 CASEMAGIC LIMITED

CASEMAGIC LIMITED is an(a) Dissolved company incorporated on 10/12/1998 with the registered office located at Gresham House 5-7 St. Pauls Street, Leeds LS1 2JG. There are currently 2 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 CASEMAGIC LIMITED?

toggle

CASEMAGIC LIMITED is currently Dissolved. It was registered on 10/12/1998 and dissolved on 30/01/2026.

Where is CASEMAGIC LIMITED located?

toggle

CASEMAGIC LIMITED is registered at Gresham House 5-7 St. Pauls Street, Leeds LS1 2JG.

What does CASEMAGIC LIMITED do?

toggle

CASEMAGIC LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASEMAGIC LIMITED?

toggle

The latest filing was on 30/01/2026: Final Gazette dissolved following liquidation.