Company NameSixty Nine Limited
Company StatusDissolved
Company Number00593142
CategoryPrivate Limited Company
Incorporation Date6 November 1957(66 years, 6 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Bernard Appleton Renshaw
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 27 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwood 41 Wellington Road
Timperley
Altrincham
Cheshire
WA15 7RQ
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameNicholas John Shaw
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(40 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 27 July 2004)
RoleSolicitor
Correspondence Address30 Crab Tree Lane
Atherton
Lancashire
M46 0AG
Director NameMr Peter John Hardman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1998)
RoleSolicitor
Correspondence Address22 Turncliffe Crescent
Marple
Stockport
Cheshire
SK6 6JP

Location

Registered AddressShip Canal House
King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,723

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
4 March 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
11 February 2004Return made up to 31/12/03; full list of members (9 pages)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 March 2002Return made up to 31/12/01; full list of members (8 pages)
7 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
27 September 2000Registered office changed on 27/09/00 from: 65 princess street manchester lancashire M2 4EG (1 page)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 April 1999Registered office changed on 20/04/99 from: 71 princess street manchester M2 4HL (1 page)
17 March 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)