CASSANIE PUBLISHING SERVICES LIMITED

CASSANIE PUBLISHING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCASSANIE PUBLISHING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03473133
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CASSANIE PUBLISHING SERVICES LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is CASSANIE PUBLISHING SERVICES LIMITED located?

    Registered Office Address
    2 Woodbank View
    Burslem
    ST6 3EY Stoke-On-Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CASSANIE PUBLISHING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAJCO 196 LIMITEDNov 28, 1997Nov 28, 1997

    What are the latest accounts for CASSANIE PUBLISHING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CASSANIE PUBLISHING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Nov 28, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Nov 28, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Nov 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Nov 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Nov 28, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Nov 28, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Hazeley House Newcastle Road Madeley Crewe Cheshire CW3 9JT United Kingdom* on Jul 23, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Nov 28, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Peter James Thompson on Aug 16, 2011

    2 pagesCH01

    Registered office address changed from * 1 Wessex Court Sunny Bank Stoke on Trent Staffordshire ST6 3ND* on Aug 12, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Nov 28, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Who are the officers of CASSANIE PUBLISHING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Susan Mary
    Hazeley House
    Newcastle Road, Little Madeley
    CW3 9JT Crewe
    Cheshire
    Secretary
    Hazeley House
    Newcastle Road, Little Madeley
    CW3 9JT Crewe
    Cheshire
    British56502200002
    THOMPSON, Peter James
    Woodbank View
    Burslem
    ST6 3EY Stoke-On-Trent
    2
    Staffordshire
    United Kingdom
    Director
    Woodbank View
    Burslem
    ST6 3EY Stoke-On-Trent
    2
    Staffordshire
    United Kingdom
    United KingdomBritish56297920005
    ASHTON, Robert Firbank
    The Gables Three Mile Lane
    Keele
    ST5 5HH Newcastle Under Lyme
    Staffordshire
    Secretary
    The Gables Three Mile Lane
    Keele
    ST5 5HH Newcastle Under Lyme
    Staffordshire
    British32077730001
    GREGORY, Thomas Raymond
    Copelands Meadow Farm
    The Hollands Biddulph Moor
    ST8 7LE Stoke On Trent
    Director
    Copelands Meadow Farm
    The Hollands Biddulph Moor
    ST8 7LE Stoke On Trent
    United KingdomBritish45550560001

    Who are the persons with significant control of CASSANIE PUBLISHING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter James Thompson
    Woodbank View
    Burslem
    ST6 3EY Stoke-On-Trent
    2
    Staffordshire
    Apr 06, 2016
    Woodbank View
    Burslem
    ST6 3EY Stoke-On-Trent
    2
    Staffordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CASSANIE PUBLISHING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 08, 2000
    Delivered On Apr 14, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 14, 2000Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0