CASSON YATES COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASSON YATES COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03075979

Incorporation date

05/07/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, BirminghamCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1995)
dot icon05/06/2025
Final Gazette dissolved following liquidation
dot icon18/01/2024
Liquidators' statement of receipts and payments to 2023-11-17
dot icon29/11/2023
Liquidators' statement of receipts and payments to 2021-11-17
dot icon01/02/2023
Liquidators' statement of receipts and payments to 2022-11-17
dot icon25/05/2022
Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 2022-05-25
dot icon15/02/2021
Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-02-15
dot icon06/01/2021
Liquidators' statement of receipts and payments to 2020-11-17
dot icon04/12/2019
Liquidators' statement of receipts and payments to 2019-11-17
dot icon24/01/2019
Liquidators' statement of receipts and payments to 2018-11-17
dot icon26/01/2018
Removal of liquidator by court order
dot icon30/12/2017
Liquidators' statement of receipts and payments to 2017-11-17
dot icon13/11/2017
Registered office address changed from First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD England to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 2017-11-13
dot icon08/11/2017
Appointment of a voluntary liquidator
dot icon16/01/2017
Liquidators' statement of receipts and payments to 2016-11-17
dot icon13/01/2016
Liquidators' statement of receipts and payments to 2015-11-17
dot icon11/01/2016
Liquidators' statement of receipts and payments to 2015-11-17
dot icon25/11/2014
Statement of affairs with form 4.19
dot icon25/11/2014
Appointment of a voluntary liquidator
dot icon25/11/2014
Resolutions
dot icon14/11/2014
Registered office address changed from C/O Ian Turner Elm Cottage Calcot Park Calcot Reading RG31 7RN United Kingdom to First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD on 2014-11-14
dot icon04/11/2014
First Gazette notice for compulsory strike-off
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/02/2012
Total exemption small company accounts made up to 2010-07-31
dot icon11/11/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon11/11/2011
Termination of appointment of Valerie Clark as a secretary
dot icon11/11/2011
Registered office address changed from 16 Chervil Way Burghfield Common Reading Berkshire RG7 3YX on 2011-11-11
dot icon30/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/02/2010
Total exemption small company accounts made up to 2008-07-31
dot icon18/12/2009
Annual return made up to 2009-07-05 with full list of shareholders
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon07/03/2009
Compulsory strike-off action has been discontinued
dot icon06/03/2009
Return made up to 05/07/08; full list of members
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon06/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/02/2008
Total exemption small company accounts made up to 2006-07-31
dot icon18/01/2008
Return made up to 05/07/07; full list of members
dot icon18/01/2008
Return made up to 05/07/06; full list of members
dot icon23/10/2007
First Gazette notice for compulsory strike-off
dot icon24/11/2005
Return made up to 05/07/05; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon22/11/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/11/2004
Return made up to 05/07/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon04/08/2003
Return made up to 05/07/03; full list of members
dot icon21/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon18/03/2003
New secretary appointed
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Secretary's particulars changed;director's particulars changed
dot icon18/03/2003
Registered office changed on 18/03/03 from: 1 the old smithy the hatch burghfield village berkshire RG3 3TH
dot icon24/07/2002
Return made up to 05/07/02; full list of members
dot icon05/06/2002
Accounts for a dormant company made up to 2001-07-31
dot icon11/07/2001
Return made up to 05/07/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon04/08/2000
Return made up to 05/07/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-07-31
dot icon29/07/1999
Return made up to 05/07/99; no change of members
dot icon30/06/1999
Accounts for a small company made up to 1998-07-31
dot icon18/03/1999
Accounts for a small company made up to 1997-07-31
dot icon26/01/1999
Compulsory strike-off action has been discontinued
dot icon22/01/1999
Return made up to 05/07/98; no change of members
dot icon22/12/1998
First Gazette notice for compulsory strike-off
dot icon13/10/1997
Accounts for a small company made up to 1996-07-31
dot icon13/10/1997
Return made up to 05/07/97; full list of members
dot icon22/07/1997
Compulsory strike-off action has been discontinued
dot icon18/07/1997
Return made up to 05/07/96; full list of members
dot icon15/04/1997
First Gazette notice for compulsory strike-off
dot icon21/07/1995
Registered office changed on 21/07/95 from: 4 twyford business park station road twyford, reading berkshire RG10 9TU
dot icon21/07/1995
Secretary resigned;new director appointed
dot icon21/07/1995
New secretary appointed;director resigned;new director appointed
dot icon05/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2013
dot iconLast change occurred
31/07/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2013
dot iconNext account date
31/07/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Ian Richard
Director
05/07/1995 - Present
3
Newport, Phillip Edward
Director
05/07/1995 - 16/12/2002
4
Turner, Ian Richard
Secretary
05/07/1995 - 16/12/2002
1
RICHARDS GRAY COMPANY SERVICES LTD
Nominee Secretary
05/07/1995 - 05/07/1995
106
RICHARDS GRAY SERVICES LTD
Nominee Director
05/07/1995 - 05/07/1995
104

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 CASSON YATES COMPANY LIMITED

CASSON YATES COMPANY LIMITED is an(a) Dissolved company incorporated on 05/07/1995 with the registered office located at Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASSON YATES COMPANY LIMITED?

toggle

CASSON YATES COMPANY LIMITED is currently Dissolved. It was registered on 05/07/1995 and dissolved on 05/06/2025.

Where is CASSON YATES COMPANY LIMITED located?

toggle

CASSON YATES COMPANY LIMITED is registered at Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham.

What does CASSON YATES COMPANY LIMITED do?

toggle

CASSON YATES COMPANY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CASSON YATES COMPANY LIMITED?

toggle

The latest filing was on 05/06/2025: Final Gazette dissolved following liquidation.