Company NameCassico (UK) Limited
Company StatusDissolved
Company Number09066383
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Daniel Jevan Cassidy
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(8 months after company formation)
Appointment Duration5 years, 9 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 74 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMr Leo Logan Cassidy
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 4 Lakeland Estates Business Park
Faverdale North
Darlington
Durham
DL3 0PX
Director NameMr Simon Paul Cassidy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 4 Lakeland Estates Business Park
Faverdale North
Darlington
Durham
DL3 0PX

Contact

Websitewww.cassico.com

Location

Registered AddressUnit 74 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
22 March 2019Registered office address changed from Unit 4 Marine House Cumberland Street Newcastle upon Tyne NE28 6SU United Kingdom to Unit 74 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 22 March 2019 (1 page)
16 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
6 February 2018Registered office address changed from Office 2 1st Business Centre Industry Road Newcastle Tyne and Wear NE6 5XB to Unit 4 Marine House Cumberland Street Newcastle upon Tyne NE28 6SU on 6 February 2018 (1 page)
10 October 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
10 October 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
27 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 September 2016Annual return made up to 2 June 2016
Statement of capital on 2016-09-08
  • GBP 10
(19 pages)
8 September 2016Administrative restoration application (3 pages)
8 September 2016Annual return made up to 2 June 2016
Statement of capital on 2016-09-08
  • GBP 10
(19 pages)
8 September 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 September 2016Administrative restoration application (3 pages)
8 September 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
(3 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
(3 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
(3 pages)
2 February 2015Registered office address changed from Office Suite 4 Lakeland Estates Business Park Faverdale North Darlington Durham DL3 0PX England to Office 2 1St Business Centre Industry Road Newcastle Tyne and Wear NE6 5XB on 2 February 2015 (1 page)
2 February 2015Registered office address changed from , Office Suite 4 Lakeland Estates Business Park, Faverdale North, Darlington, Durham, DL3 0PX, England to Office 2 1st Business Centre Industry Road Newcastle Tyne and Wear NE6 5XB on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Office Suite 4 Lakeland Estates Business Park Faverdale North Darlington Durham DL3 0PX England to Office 2 1St Business Centre Industry Road Newcastle Tyne and Wear NE6 5XB on 2 February 2015 (1 page)
2 February 2015Registered office address changed from , Office Suite 4 Lakeland Estates Business Park, Faverdale North, Darlington, Durham, DL3 0PX, England to Office 2 1st Business Centre Industry Road Newcastle Tyne and Wear NE6 5XB on 2 February 2015 (1 page)
1 February 2015Appointment of Mr Daniel Jevan Cassidy as a director on 1 February 2015 (2 pages)
1 February 2015Termination of appointment of Leo Logan Cassidy as a director on 1 February 2015 (1 page)
1 February 2015Appointment of Mr Daniel Jevan Cassidy as a director on 1 February 2015 (2 pages)
1 February 2015Termination of appointment of Simon Paul Cassidy as a director on 1 February 2015 (1 page)
1 February 2015Termination of appointment of Leo Logan Cassidy as a director on 1 February 2015 (1 page)
1 February 2015Termination of appointment of Simon Paul Cassidy as a director on 1 February 2015 (1 page)
1 February 2015Termination of appointment of Leo Logan Cassidy as a director on 1 February 2015 (1 page)
1 February 2015Appointment of Mr Daniel Jevan Cassidy as a director on 1 February 2015 (2 pages)
1 February 2015Termination of appointment of Simon Paul Cassidy as a director on 1 February 2015 (1 page)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)