Company NameStarkey Two Limited
Company StatusDissolved
Company Number01841228
CategoryPrivate Limited Company
Incorporation Date15 August 1984(39 years, 8 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)
Previous NameRushway Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Carole Anne Starkey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1994(10 years, 2 months after company formation)
Appointment Duration18 years (closed 06 November 2012)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Mill House
Withnell Fold
Chorley
Lancashire
PR6 8AR
Secretary NameMrs Carole Anne Starkey
NationalityBritish
StatusClosed
Appointed19 October 1994(10 years, 2 months after company formation)
Appointment Duration18 years (closed 06 November 2012)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Mill House
Withnell Fold
Chorley
Lancashire
PR6 8AR
Director NameMr Anthony Lewis Landes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 October 1994)
RoleSolicitor
Correspondence AddressLittle Copse Bollinway
Hale
Cheshire
WA15 0NZ
Director NameMr John Raymond Starkey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Withnell Fold
Chorley
Lancashire
PR6 8AR
Secretary NameMr Anthony Lewis Landes
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 October 1994)
RoleCompany Director
Correspondence AddressLittle Copse Bollinway
Hale
Cheshire
WA15 0NZ

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1993 (31 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2010Change of name notice (2 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23
(1 page)
28 July 2010Change of name notice (2 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23
(1 page)
9 July 2010Restoration by order of the court (4 pages)
9 July 2010Restoration by order of the court (4 pages)
18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
20 May 1996Return made up to 31/01/95; full list of members (6 pages)
20 May 1996Return made up to 31/01/96; no change of members (6 pages)
20 May 1996Return made up to 31/01/95; full list of members (6 pages)
20 May 1996Return made up to 31/01/96; no change of members (6 pages)
24 February 1994Full accounts made up to 31 January 1993 (10 pages)
24 February 1994Full accounts made up to 31 January 1993 (10 pages)
4 September 1984Memorandum and Articles of Association (10 pages)
4 September 1984Memorandum and Articles of Association (10 pages)