CASPA MARKETING LIMITED

Register to unlock more data on OkredoRegister

CASPA MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03358988

Incorporation date

22/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon29/01/2013
Final Gazette dissolved following liquidation
dot icon06/11/2012
Administrator's progress report to 2012-10-24
dot icon29/10/2012
Notice of move from Administration to Dissolution on 2012-10-24
dot icon31/05/2012
Administrator's progress report to 2012-04-30
dot icon03/04/2012
Statement of affairs with form 2.14B/2.15B
dot icon17/01/2012
Notice of deemed approval of proposals
dot icon27/12/2011
Statement of administrator's proposal
dot icon08/11/2011
Registered office address changed from Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 2011-11-09
dot icon06/11/2011
Appointment of an administrator
dot icon18/10/2011
Termination of appointment of Jacqueline Higginbotham as a secretary on 2010-09-08
dot icon06/10/2011
Termination of appointment of Jacqueline Higginbotham as a director on 2010-09-08
dot icon30/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr Nicholas Anthony Brookes on 2011-04-20
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/05/2010
Director's details changed for Jacqueline Higganbotham on 2010-04-01
dot icon25/05/2010
Director's details changed for Andrew Steven Large on 2010-04-01
dot icon25/05/2010
Director's details changed for Gillian Clare Yates on 2010-04-01
dot icon19/01/2010
Termination of appointment of Neil Duzman as a director
dot icon15/01/2010
Statement of capital following an allotment of shares on 2010-01-06
dot icon15/01/2010
Statement of capital following an allotment of shares on 2010-01-05
dot icon15/01/2010
Resolutions
dot icon07/01/2010
Director's details changed for Mr Nicholas Brookes on 2010-01-07
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/06/2009
Return made up to 23/04/09; full list of members
dot icon25/05/2009
Director appointed jacqueline higganbotham
dot icon25/05/2009
Director appointed gillian clare yates
dot icon21/01/2009
Return made up to 23/04/08; full list of members; amend
dot icon08/01/2009
Director appointed neil duzman
dot icon08/01/2009
Director appointed andrew steven large
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/06/2008
Accounting reference date extended from 31/08/2007 to 31/12/2007
dot icon24/04/2008
Return made up to 23/04/08; full list of members
dot icon20/08/2007
Return made up to 23/04/07; full list of members
dot icon05/08/2007
Resolutions
dot icon05/08/2007
£ ic 102/51 01/06/07 £ sr 51@1=51
dot icon15/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/06/2006
Return made up to 23/04/06; full list of members
dot icon08/05/2006
Director resigned
dot icon28/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/07/2005
Return made up to 23/04/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon12/07/2004
Return made up to 23/04/04; full list of members
dot icon12/07/2004
Secretary's particulars changed
dot icon16/01/2004
Accounts for a small company made up to 2003-08-31
dot icon30/12/2003
Ad 31/03/03--------- £ si 2@1
dot icon30/12/2003
Nc inc already adjusted 31/03/03
dot icon30/12/2003
Memorandum and Articles of Association
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Resolutions
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon16/05/2003
Return made up to 23/04/03; full list of members
dot icon25/03/2003
Ad 20/12/02--------- £ si 49@1=49 £ ic 2/51
dot icon16/03/2003
New secretary appointed
dot icon16/03/2003
Director resigned
dot icon16/03/2003
Secretary resigned;director resigned
dot icon25/02/2003
Ad 20/12/01--------- £ si 49@1
dot icon02/12/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Certificate of change of name
dot icon06/08/2002
New director appointed
dot icon16/06/2002
Return made up to 23/04/02; full list of members
dot icon18/11/2001
Full accounts made up to 2001-08-31
dot icon30/08/2001
Certificate of change of name
dot icon11/06/2001
Particulars of mortgage/charge
dot icon15/05/2001
Return made up to 23/04/01; full list of members
dot icon19/12/2000
Particulars of mortgage/charge
dot icon10/12/2000
Full accounts made up to 2000-08-31
dot icon03/05/2000
Return made up to 23/04/00; full list of members
dot icon18/11/1999
Full accounts made up to 1999-08-31
dot icon17/06/1999
Return made up to 23/04/99; no change of members
dot icon23/11/1998
Certificate of change of name
dot icon22/11/1998
Full accounts made up to 1998-08-31
dot icon07/05/1998
Return made up to 23/04/98; full list of members
dot icon07/05/1998
Secretary's particulars changed;director's particulars changed
dot icon28/01/1998
Accounting reference date extended from 31/05/98 to 31/08/98
dot icon15/12/1997
Particulars of mortgage/charge
dot icon14/07/1997
New secretary appointed;new director appointed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
Director resigned
dot icon19/05/1997
Ad 23/04/97--------- £ si 2@1=2 £ ic 2/4
dot icon19/05/1997
Accounting reference date extended from 30/04/98 to 31/05/98
dot icon03/05/1997
Secretary resigned
dot icon03/05/1997
Director resigned
dot icon03/05/1997
New director appointed
dot icon03/05/1997
New secretary appointed
dot icon03/05/1997
New director appointed
dot icon22/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massey, Graham
Director
03/07/1997 - 31/08/2002
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/04/1997 - 22/04/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/04/1997 - 22/04/1997
67500
Brookes, Nicholas Anthony
Director
29/07/2002 - Present
13
Fuller, Steven Ronald
Director
03/07/1997 - 31/08/2002
8

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 CASPA MARKETING LIMITED

CASPA MARKETING LIMITED is an(a) Dissolved company incorporated on 22/04/1997 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. 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 CASPA MARKETING LIMITED?

toggle

CASPA MARKETING LIMITED is currently Dissolved. It was registered on 22/04/1997 and dissolved on 29/01/2013.

Where is CASPA MARKETING LIMITED located?

toggle

CASPA MARKETING LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does CASPA MARKETING LIMITED do?

toggle

CASPA MARKETING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CASPA MARKETING LIMITED?

toggle

The latest filing was on 29/01/2013: Final Gazette dissolved following liquidation.