CASSIDY WESTPORT LTD

Register to unlock more data on OkredoRegister

CASSIDY WESTPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09648683

Incorporation date

19/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2015)
dot icon28/04/2025
Final Gazette dissolved following liquidation
dot icon28/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2023
Statement of affairs
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Appointment of a voluntary liquidator
dot icon12/12/2023
Registered office address changed from Lower House Lower Sutton Newport TF10 8DE England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2023-12-12
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon08/02/2022
Compulsory strike-off action has been discontinued
dot icon07/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon10/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon05/11/2021
Appointment of Mrs Rebecca Wright as a director on 2021-11-01
dot icon04/11/2021
Termination of appointment of Theresa Wright as a director on 2021-11-03
dot icon21/10/2021
Registered office address changed from 71 Miller Meadow Leegomery Telford Shropshire TF1 6NR England to Lower House Lower Sutton Newport TF10 8DE on 2021-10-21
dot icon01/06/2021
Termination of appointment of Rebecca Louise Wright as a director on 2021-04-30
dot icon28/05/2021
Appointment of Mrs Theresa Wright as a director on 2021-04-30
dot icon06/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon21/08/2020
Termination of appointment of Benjamin Paul Wright as a director on 2020-07-19
dot icon21/08/2020
Appointment of Mrs Rebecca Louise Wright as a director on 2020-08-19
dot icon04/05/2020
Secretary's details changed for Miss Rebecca Jones on 2019-10-22
dot icon04/05/2020
Change of details for Miss Rebecca Jones as a person with significant control on 2019-10-22
dot icon01/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon01/10/2019
Notification of Rebecca Jones as a person with significant control on 2019-09-30
dot icon01/10/2019
Notification of Benjamin Paul Wright as a person with significant control on 2019-09-30
dot icon01/10/2019
Cessation of Christopher Roulston as a person with significant control on 2019-09-30
dot icon01/10/2019
Termination of appointment of Christopher Roulston as a director on 2019-09-22
dot icon01/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon25/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon08/03/2017
Previous accounting period shortened from 2017-05-31 to 2017-02-28
dot icon10/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/08/2016
Registered office address changed from 10 Marksbury Close Dunstall Wolverhampton WV6 0XD England to 71 Miller Meadow Leegomery Telford Shropshire TF1 6NR on 2016-08-02
dot icon18/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon18/05/2016
Appointment of Mr Benjamin Paul Wright as a director on 2016-01-11
dot icon17/03/2016
Registered office address changed from 7 Pollard Way the Limes Ravenstone Coalville Leicestershire LE67 2NJ United Kingdom to 10 Marksbury Close Dunstall Wolverhampton WV6 0XD on 2016-03-17
dot icon23/12/2015
Appointment of Miss Rebecca Jones as a secretary on 2015-12-23
dot icon01/07/2015
Current accounting period shortened from 2016-06-30 to 2016-05-31
dot icon19/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
02/10/2023
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.35K
-
0.00
-
-
2022
3
96.43K
-
0.00
-
-
2022
3
96.43K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

96.43K £Ascended331.50 % *

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
Mr Christopher Roulston
Director
19/06/2015 - 22/09/2019
1
Wright, Rebecca
Director
01/11/2021 - Present
-
Mr Benjamin Paul Wright
Director
11/01/2016 - 19/07/2020
2
Mrs Rebecca Louise Wright
Director
19/08/2020 - 30/04/2021
2
Wright, Rebecca
Secretary
23/12/2015 - 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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CASSIDY WESTPORT LTD

CASSIDY WESTPORT LTD is an(a) Dissolved company incorporated on 19/06/2015 with the registered office located at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CASSIDY WESTPORT LTD?

toggle

CASSIDY WESTPORT LTD is currently Dissolved. It was registered on 19/06/2015 and dissolved on 28/04/2025.

Where is CASSIDY WESTPORT LTD located?

toggle

CASSIDY WESTPORT LTD is registered at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does CASSIDY WESTPORT LTD do?

toggle

CASSIDY WESTPORT LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CASSIDY WESTPORT LTD have?

toggle

CASSIDY WESTPORT LTD had 3 employees in 2022.

What is the latest filing for CASSIDY WESTPORT LTD?

toggle

The latest filing was on 28/04/2025: Final Gazette dissolved following liquidation.