CASSIDY COUTTS DONALD & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CASSIDY COUTTS DONALD & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02783898

Incorporation date

25/01/1993

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1993)
dot icon26/09/2018
Final Gazette dissolved following liquidation
dot icon26/06/2018
Return of final meeting in a members' voluntary winding up
dot icon06/12/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon24/10/2016
Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 2016-10-25
dot icon19/10/2016
Declaration of solvency
dot icon19/10/2016
Appointment of a voluntary liquidator
dot icon19/10/2016
Resolutions
dot icon26/09/2016
Statement of capital on 2016-09-27
dot icon25/09/2016
Termination of appointment of Paul Stephen Morrish as a director on 2016-09-26
dot icon25/09/2016
Termination of appointment of Wesley Nixon as a director on 2016-09-26
dot icon21/09/2016
Statement by Directors
dot icon21/09/2016
Solvency Statement dated 02/09/16
dot icon21/09/2016
Resolutions
dot icon10/08/2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon10/08/2016
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon17/01/2016
Director's details changed for Wesley Nixon on 2016-01-15
dot icon03/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon01/01/2016
Full accounts made up to 2015-03-31
dot icon09/12/2015
Appointment of Wesley Nixon as a director on 2015-12-09
dot icon02/12/2015
Director's details changed for Mr Christian Marcel Captieux on 2015-11-29
dot icon07/10/2015
Appointment of Mr Christian Marcel Captieux as a director on 2015-09-25
dot icon21/09/2015
Termination of appointment of David Colin Nicholas Butler as a director on 2015-09-17
dot icon21/09/2015
Termination of appointment of Bernard Francis Desmond Cassidy as a director on 2015-09-17
dot icon21/09/2015
Appointment of Mr Paul Stephen Morrish as a director on 2015-09-17
dot icon10/09/2015
Appointment of Mr Michael John Hill as a director on 2015-09-11
dot icon09/08/2015
Termination of appointment of Steven John Riley as a secretary on 2015-05-31
dot icon08/04/2015
Registered office address changed from The Old School West Street Southwick Fareham Hampshire PO17 6EA to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on 2015-04-09
dot icon23/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon19/02/2015
Resolutions
dot icon19/02/2015
Purchase of own shares.
dot icon17/02/2015
Satisfaction of charge 3 in full
dot icon03/02/2015
Director's details changed for David Colin Nicholas Butler on 2015-02-04
dot icon03/02/2015
Director's details changed for Bernard Francis Desmond Cassidy on 2013-04-30
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon04/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Termination of appointment of Stuart Howard as a director
dot icon12/04/2010
Termination of appointment of Steven Riley as a director
dot icon07/04/2010
Appointment of David Colin Nicholas Butler as a director
dot icon22/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon22/02/2010
Director's details changed for Steven John Riley on 2010-01-26
dot icon22/02/2010
Director's details changed for Bernard Francis Desmond Cassidy on 2010-01-26
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2009
Return made up to 26/01/09; full list of members
dot icon12/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2008
Return made up to 26/01/08; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon04/06/2007
Particulars of mortgage/charge
dot icon19/02/2007
Return made up to 26/01/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 26/01/06; full list of members
dot icon30/11/2005
Full accounts made up to 2005-03-31
dot icon28/07/2005
Auditor's resignation
dot icon30/03/2005
Director resigned
dot icon01/03/2005
Return made up to 26/01/05; full list of members
dot icon14/02/2005
£ ic 1142/644 21/12/04 £ sr [email protected]=498
dot icon09/11/2004
Full accounts made up to 2004-03-31
dot icon25/08/2004
Auditor's resignation
dot icon29/03/2004
Director resigned
dot icon10/03/2004
Full accounts made up to 2003-03-31
dot icon29/02/2004
Return made up to 26/01/04; full list of members
dot icon29/02/2004
New director appointed
dot icon11/02/2004
Registered office changed on 12/02/04 from: lockyer court inmans lane sheet petersfield hampshire GU32 2NA
dot icon27/01/2004
New director appointed
dot icon02/03/2003
Director resigned
dot icon27/02/2003
Return made up to 26/01/03; full list of members
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon25/06/2002
New director appointed
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon30/01/2002
Return made up to 26/01/02; full list of members
dot icon27/08/2001
Statement of affairs
dot icon27/08/2001
Ad 26/02/01--------- £ si [email protected]=142 £ ic 1000/1142
dot icon13/04/2001
Nc inc already adjusted 26/02/01
dot icon13/04/2001
Resolutions
dot icon13/04/2001
S-div 26/02/01
dot icon09/04/2001
Director's particulars changed
dot icon12/02/2001
Return made up to 26/01/01; full list of members
dot icon16/11/2000
New director appointed
dot icon04/10/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Return made up to 26/01/00; full list of members
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon08/02/1999
Return made up to 26/01/99; no change of members
dot icon16/12/1998
Particulars of mortgage/charge
dot icon16/09/1998
Full accounts made up to 1998-03-31
dot icon20/08/1998
Director resigned
dot icon20/08/1998
New secretary appointed
dot icon20/08/1998
New director appointed
dot icon10/02/1998
Return made up to 26/01/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon12/08/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon23/02/1997
Secretary's particulars changed;director's particulars changed
dot icon28/01/1997
Return made up to 26/01/97; full list of members
dot icon11/09/1996
Full accounts made up to 1996-04-30
dot icon13/02/1996
Registered office changed on 14/02/96 from: longdene house haslemere surrey GU27 2PH
dot icon13/02/1996
Return made up to 26/01/96; no change of members
dot icon11/09/1995
Full accounts made up to 1995-04-30
dot icon31/01/1995
Return made up to 26/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Amended full accounts made up to 1994-04-30
dot icon22/11/1994
Full accounts made up to 1994-04-30
dot icon07/03/1994
Return made up to 26/01/94; full list of members
dot icon15/09/1993
Accounting reference date notified as 30/04
dot icon12/04/1993
Certificate of change of name
dot icon18/02/1993
New director appointed
dot icon18/02/1993
Registered office changed on 19/02/93 from: 6 sheldons road hook basingastoke hampshire, RG27 9DL
dot icon18/02/1993
Ad 08/02/93--------- £ si 2@1=2 £ ic 2/4
dot icon18/02/1993
New secretary appointed;new director appointed
dot icon07/02/1993
Registered office changed on 08/02/93 from: crown house 2 crown dale london SE19 3NQ
dot icon07/02/1993
Director resigned
dot icon07/02/1993
Secretary resigned
dot icon25/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrish, Paul Stephen
Director
17/09/2015 - 26/09/2016
90
DOUGLAS NOMINEES LIMITED
Nominee Director
25/01/1993 - 25/01/1993
5153
Cassidy, Bernard Francis Desmond
Director
07/02/1993 - 16/09/2015
3
Butler, David Colin Nicholas
Director
30/03/2010 - 16/09/2015
2
Hill, Michael John
Director
10/09/2015 - Present
74

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 CASSIDY COUTTS DONALD & PARTNERS LIMITED

CASSIDY COUTTS DONALD & PARTNERS LIMITED is an(a) Dissolved company incorporated on 25/01/1993 with the registered office located at 15 Canada Square, London E14 5GL. 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 CASSIDY COUTTS DONALD & PARTNERS LIMITED?

toggle

CASSIDY COUTTS DONALD & PARTNERS LIMITED is currently Dissolved. It was registered on 25/01/1993 and dissolved on 26/09/2018.

Where is CASSIDY COUTTS DONALD & PARTNERS LIMITED located?

toggle

CASSIDY COUTTS DONALD & PARTNERS LIMITED is registered at 15 Canada Square, London E14 5GL.

What does CASSIDY COUTTS DONALD & PARTNERS LIMITED do?

toggle

CASSIDY COUTTS DONALD & PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CASSIDY COUTTS DONALD & PARTNERS LIMITED?

toggle

The latest filing was on 26/09/2018: Final Gazette dissolved following liquidation.