64 DYNE ROAD LIMITED - OLDHAM
Company Profile | Company Filings |
Overview
64 DYNE ROAD LIMITED is a Private Limited Company from OLDHAM ENGLAND and has the status: Active.
64 DYNE ROAD LIMITED was incorporated 38 years ago on 08/05/1986 and has the registered number: 02018003. The accounts status is DORMANT and accounts are next due on 30/09/2024.
64 DYNE ROAD LIMITED was incorporated 38 years ago on 08/05/1986 and has the registered number: 02018003. The accounts status is DORMANT and accounts are next due on 30/09/2024.
64 DYNE ROAD LIMITED - OLDHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7 THORNLEY CRESCENT
OLDHAM
OL4 5QX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS KATIE PICKARD | Secretary | 2023-06-21 | CURRENT | ||
SABA USMAN QURESHI | Jan 1977 | British | Director | 2008-12-31 | CURRENT |
MR LARRY SELWYN SANDS | Jul 1948 | British | Director | 2022-11-02 | CURRENT |
MR MATTHEW JAMES WHEELER | Jun 1973 | British | Director | 2010-11-09 | CURRENT |
MS ANGELICA MARIA NADA HOPE | Sep 1992 | British | Director | 2022-07-20 | CURRENT |
DEBORAH ANNE HART | Dec 1977 | British | Director | 2006-05-19 UNTIL 2013-04-08 | RESIGNED |
CHERRY JANE GARTON | Nov 1963 | British | Director | 1998-09-10 UNTIL 2000-04-20 | RESIGNED |
MR MICHAEL WILFRED HESS | Jun 1940 | South African | Director | 1996-12-20 UNTIL 2004-10-29 | RESIGNED |
CHRISTOPHER NEIL KEMSLEY | May 1967 | British | Director | 2004-10-29 UNTIL 2005-03-04 | RESIGNED |
MS MARVAM MANSOURY | Mar 1963 | American | Director | RESIGNED | |
MICHAEL PAUL MILLWARD | May 1979 | British | Director | 2005-07-18 UNTIL 2008-03-04 | RESIGNED |
BENJAMIN STANTON | Feb 1976 | British | Director | 2004-01-14 UNTIL 2005-07-18 | RESIGNED |
JANET THOMPSON | Nov 1972 | British | Director | 1998-04-27 UNTIL 2002-01-18 | RESIGNED |
SIMON THOMPSON | Feb 1970 | British | Director | 1998-04-27 UNTIL 2002-01-18 | RESIGNED |
ANGELA FALVEY | May 1961 | British | Director | 2005-03-29 UNTIL 2017-07-05 | RESIGNED |
MR ALAN NIGEL DALTON | Nov 1951 | British | Secretary | RESIGNED | |
PHILIP JOHN CHALK | May 1961 | British | Secretary | 1997-01-03 UNTIL 2008-08-14 | RESIGNED |
MS SARAH HAMES | Jun 1978 | British | Director | 2010-11-09 UNTIL 2012-04-09 | RESIGNED |
MR SIMON JAMES GARTON | Jan 1959 | British | Director | RESIGNED | |
KMP SOLUTIONS LTD | Corporate Secretary | 2014-05-15 UNTIL 2022-06-30 | RESIGNED | ||
ANNA DE MONTE | Jan 1972 | British | Director | 2004-01-14 UNTIL 2005-07-18 | RESIGNED |
MR ANTONIO DIAZ | Nov 1961 | Spanish | Director | RESIGNED | |
MR ALAN NIGEL DALTON | Nov 1951 | British | Director | RESIGNED | |
CHRISTOPHER DAVID CLARK | Jan 1967 | British | Director | 2000-04-28 UNTIL 2010-11-09 | RESIGNED |
PHILIP JOHN CHALK | May 1961 | British | Director | RESIGNED | |
PHILIP JOHN CHALK | May 1961 | British | Director | 1997-02-17 UNTIL 1998-01-08 | RESIGNED |
ANDREW JOHN BROADBENT | Jul 1964 | British | Director | 1994-05-13 UNTIL 2003-10-27 | RESIGNED |
FIONA MARY BEXON | Mar 1975 | British | Director | 2004-08-09 UNTIL 2006-05-19 | RESIGNED |
ELEANOR KATE TOMLINS | Oct 1977 | British | Director | 2002-02-18 UNTIL 2004-08-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 64 DYNE ROAD LIMITED | 2023-08-10 | 31-12-2022 | £4 equity |
64 Dyne Road Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-07 | 31-12-2021 | £4 equity |
64 Dyne Road Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2021-09-18 | 31-12-2020 | £4 equity |
64 Dyne Road Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-22 | 31-12-2019 | £4 equity |
64 Dyne Road Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-28 | 31-12-2018 | £4 equity |
Accounts Submission | 2018-08-28 | 31-12-2017 | £4 equity |
Accounts Submission | 2017-05-05 | 31-12-2016 | £1,263 Cash £4 equity |
Accounts filed on 31-12-2015 | 2016-06-09 | 31-12-2015 | £1,545 Cash £4 equity |
64 DYNE ROAD LIMITED Accounts filed on 31-12-2014 | 2015-05-05 | 31-12-2014 | £4 equity |
64 DYNE ROAD LIMITED Accounts filed on 31-12-2013 | 2014-10-14 | 31-12-2013 | £4 equity |