Company NameAccu-Rout Limited
Company StatusDissolved
Company Number01334282
CategoryPrivate Limited Company
Incorporation Date18 October 1977(46 years, 6 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameN.C. Machine Parts (Cark) Limited

Business Activity

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

Directors

Director NameMr Mark Etherington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 10 August 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBrindavan 148a Wheatley Lane Road
Barrowford
Nelson
Lancashire
BB9 6QQ
Director NameStuart Etherington
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 10 August 2010)
RoleCompany Director
Correspondence AddressField Broughton Place
Field Broughton
Grange Over Sands
Cumbria
LA11 6HR
Secretary NameMr Mark Etherington
NationalityBritish
StatusClosed
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrindavan 148a Wheatley Lane Road
Barrowford
Nelson
Lancashire
BB9 6QQ

Location

Registered AddressPark House, 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2009Accounts made up to 31 August 2008 (1 page)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
8 April 2008Accounts made up to 31 August 2007 (2 pages)
8 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Registered office changed on 28/01/08 from: c/o uhy hacker young 79 oxford street manchester M1 6HT (1 page)
28 January 2008Registered office changed on 28/01/08 from: c/o uhy hacker young 79 oxford street manchester M1 6HT (1 page)
28 January 2008Registered office changed on 28/01/08 from: park house, 200 drake street rochdale lancashire OL16 1PJ (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Registered office changed on 28/01/08 from: park house, 200 drake street rochdale lancashire OL16 1PJ (1 page)
17 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
17 April 2007Accounts made up to 31 August 2006 (2 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
2 February 2006Return made up to 31/12/05; full list of members (8 pages)
2 February 2006Return made up to 31/12/05; full list of members (8 pages)
23 January 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
23 January 2006Accounts made up to 31 August 2005 (2 pages)
12 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
12 May 2005Accounts made up to 31 August 2004 (1 page)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(8 pages)
13 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 May 2004Accounts made up to 31 August 2003 (1 page)
21 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
18 February 2004Secretary's particulars changed;director's particulars changed (1 page)
18 February 2004Secretary's particulars changed;director's particulars changed (1 page)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
20 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
20 June 2003Accounts made up to 31 August 2002 (2 pages)
25 February 2003Return made up to 31/12/02; full list of members (8 pages)
25 February 2003Return made up to 31/12/02; full list of members (8 pages)
9 May 2002Accounts made up to 31 August 2001 (1 page)
9 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
22 June 2001Full accounts made up to 31 August 2000 (7 pages)
22 June 2001Full accounts made up to 31 August 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 September 2000Registered office changed on 11/09/00 from: st james building 65/89 oxford street manchester lancashire M1 6HT (1 page)
11 September 2000Registered office changed on 11/09/00 from: st james building 65/89 oxford street manchester lancashire M1 6HT (1 page)
30 May 2000Full accounts made up to 31 August 1999 (7 pages)
30 May 2000Full accounts made up to 31 August 1999 (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1999Location of debenture register (1 page)
19 February 1999Location of register of members (1 page)
19 February 1999Location of debenture register (1 page)
19 February 1999Location of register of members (1 page)
26 June 1998Full accounts made up to 31 August 1997 (7 pages)
26 June 1998Full accounts made up to 31 August 1997 (7 pages)
14 January 1998Return made up to 31/12/97; no change of members (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (5 pages)
27 June 1997Full accounts made up to 31 August 1996 (7 pages)
27 June 1997Full accounts made up to 31 August 1996 (7 pages)
25 February 1997Return made up to 31/12/96; no change of members (5 pages)
25 February 1997Return made up to 31/12/96; no change of members (5 pages)
27 June 1996Registered office changed on 27/06/96 from: station approach cark in cartmel grange over sands cumbria LA11 7PT (1 page)
27 June 1996Registered office changed on 27/06/96 from: station approach cark in cartmel grange over sands cumbria LA11 7PT (1 page)
26 June 1996Full accounts made up to 31 August 1995 (7 pages)
26 June 1996Full accounts made up to 31 August 1995 (7 pages)
24 May 1996Return made up to 31/12/94; full list of members (6 pages)
24 May 1996Return made up to 31/12/95; full list of members (6 pages)
24 May 1996Return made up to 31/12/94; full list of members (6 pages)
24 May 1996Return made up to 31/12/95; full list of members (6 pages)
3 July 1995Full accounts made up to 31 August 1994 (8 pages)
3 July 1995Full accounts made up to 31 August 1994 (8 pages)