About

Registered Number: 06630330
Date of Incorporation: 25/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 126 Dickens Heath Road, Shirley, Solihull, West Midlands, B90 1RL

 

Established in 2008, Casey & Mcgettigan Ltd has its registered office in Solihull, West Midlands, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. Casey & Mcgettigan Ltd has 3 directors listed as Casey, Amos Joseph, Temple Secretaries Limited, Company Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Amos Joseph 25 June 2008 - 1
COMPANY DIRECTORS LIMITED 25 June 2008 25 June 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 25 June 2008 25 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 21 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 30 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2013
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2011
GAZ1(A) - First notification of strike-off in London Gazette) 01 February 2011
DS01 - Striking off application by a company 18 January 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 26 July 2010
AD01 - Change of registered office address 16 July 2010
363a - Annual Return 10 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
AA - Annual Accounts 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
225 - Change of Accounting Reference Date 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
NEWINC - New incorporation documents 25 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.