Company NameJ.T.Sykes & Sons Limited
Company StatusDissolved
Company Number00360034
CategoryPrivate Limited Company
Incorporation Date26 March 1940(84 years, 1 month ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John David Sykes
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(52 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address9 Summershades Lane
Grasscroft
Oldham
Lancashire
OL4 4ED
Secretary NameShirley Sykes
NationalityBritish
StatusClosed
Appointed01 August 1997(57 years, 4 months after company formation)
Appointment Duration5 years (closed 27 August 2002)
RoleCompany Director
Correspondence Address9 Summershades Lane
Grasscroft
Oldham
La
OL4 4ED
Director NameMr Robin Sykes
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(52 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressCross Keys Inn
Wroot
Doncaster
Secretary NameMr Robin Sykes
NationalityBritish
StatusResigned
Appointed31 December 1992(52 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressCross Keys Inn
Wroot
Doncaster

Location

Registered Address9 Summershades Lane
Grasscroft
Oldham Lancashire
OL4 4ED
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£300,860
Cash£294,931
Current Liabilities£5,857

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 February 2001Return made up to 17/12/00; full list of members (7 pages)
16 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 1999Return made up to 17/12/98; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Return made up to 17/12/97; full list of members (6 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned;director resigned (1 page)
2 February 1997Registered office changed on 02/02/97 from: 9 summershades lane grasscroft oldham lancashire OL4 4ED (1 page)
2 February 1997Return made up to 17/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 December 1995Return made up to 17/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)