Company NameAlice Casey Limited
Company StatusDissolved
Company Number05204133
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Eithne Anne Clarke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamores
Hole Bottom Road
Todmorden
OL14 8DD
Director NameDr Paul Gerard Clarke
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Sycamores
Hole Bottom Road
Todmorden
Lancashire
OL14 8DD
Secretary NameDr Paul Gerard Clarke
NationalityBritish
StatusClosed
Appointed12 August 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Sycamores
Hole Bottom Road
Todmorden
Lancashire
OL14 8DD
Director NameMiss Alice Catherine Clarke
Date of BirthJune 1988 (Born 35 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2007(3 years after company formation)
Appointment Duration3 years, 4 months (closed 25 January 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressSycamores
Hole Bottom Road
Todmorden
Lancashire
OL14 8DD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressThe Sycamores
Hole Bottom Road
Todmorden
Lancashire
OL14 8DD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardTodmorden
Built Up AreaTodmorden

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (4 pages)
4 October 2010Application to strike the company off the register (4 pages)
12 November 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (1 page)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (1 page)
24 July 2009Accounts made up to 31 August 2008 (1 page)
24 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
28 August 2008Return made up to 12/08/08; full list of members (4 pages)
28 August 2008Return made up to 12/08/08; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
30 June 2008Accounts made up to 31 August 2007 (1 page)
10 September 2007Return made up to 12/08/07; full list of members (7 pages)
10 September 2007Return made up to 12/08/07; full list of members (7 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
17 May 2007Accounts made up to 31 August 2006 (1 page)
17 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 August 2006Return made up to 12/08/06; full list of members (3 pages)
30 August 2006Return made up to 12/08/06; full list of members (3 pages)
15 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
15 February 2006Accounts made up to 31 August 2005 (1 page)
15 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2005Return made up to 12/08/05; full list of members (7 pages)
24 August 2005Return made up to 12/08/05; full list of members (7 pages)
22 September 2004Registered office changed on 22/09/04 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page)
22 September 2004Registered office changed on 22/09/04 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Ad 15/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2004Ad 15/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 September 2004Registered office changed on 08/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
12 August 2004Incorporation (18 pages)