Company NameSummercastle Limited
Company StatusDissolved
Company Number00320487
CategoryPrivate Limited Company
Incorporation Date9 November 1936(87 years, 6 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameFarnel Milner Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Peter William Lloyd
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(54 years, 3 months after company formation)
Appointment Duration9 years, 12 months (closed 13 February 2001)
RoleSheet Metal Worker
Correspondence Address5 New Way
Whitworth
Rochdale
Lancashire
OL12 8AN
Director NameMrs Brenda Allen Shepherd
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(54 years, 3 months after company formation)
Appointment Duration9 years, 12 months (closed 13 February 2001)
RoleHouse Wife
Correspondence Address13 Inchfield Close
Rochdale
Lancashire
OL11 5SB
Secretary NameMr Peter William Lloyd
NationalityBritish
StatusClosed
Appointed20 February 1991(54 years, 3 months after company formation)
Appointment Duration9 years, 12 months (closed 13 February 2001)
RoleCompany Director
Correspondence Address5 New Way
Whitworth
Rochdale
Lancashire
OL12 8AN
Director NameJames Ian Shepherd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(58 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 13 February 2001)
RoleCompany Director
Correspondence Address16 Heald Drive
Shawclough
Rochdale
Lancashire
OL12 7HH
Director NameMr Lawrence Shepherd
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(54 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 1995)
RoleSheet Metal Worker
Correspondence Address13 Inchfield Close
Rochdale
Lancashire
OL11 5SB

Location

Registered Address16 Heald Drive
Rochdale
Lancashire
OL12 7HH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

24 October 2000First Gazette notice for voluntary strike-off (1 page)
13 September 2000Application for striking-off (1 page)
18 February 2000Return made up to 12/02/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 January 2000Registered office changed on 04/01/00 from: hill street, rochdale, lancs OL16 1TB (1 page)
4 May 1999Company name changed farnel milner LIMITED\certificate issued on 05/05/99 (2 pages)
14 March 1999Return made up to 12/02/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 March 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Accounts for a small company made up to 31 October 1997 (4 pages)
4 March 1997Return made up to 20/02/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
19 March 1996Return made up to 20/02/96; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 31 October 1995 (4 pages)
22 May 1995Accounts for a small company made up to 31 October 1994 (4 pages)
18 April 1995New director appointed (2 pages)
10 March 1995Return made up to 20/02/95; full list of members (6 pages)