Company NameSquash Rackets Investments Limited
Company StatusDissolved
Company Number01905035
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameNicholas Miles Rider
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 12 October 2004)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLing Crag
Buxton Road Chinley
High Peak
SK23 6DR
Secretary NameNicholas Miles Rider
NationalityBritish
StatusClosed
Appointed11 September 2002(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 12 October 2004)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLing Crag
Buxton Road Chinley
High Peak
SK23 6DR
Director NameMr John David Best
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilbanke 43 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Director NameColin Graeme Thompson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 July 1993)
RoleChartered Accountant
Correspondence Address62 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameMr Paul Geoffrey Turton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1994)
RoleLegal Executive
Correspondence Address15 Croft Rise
East Bridgford
Nottingham
Nottinghamshire
NG13 8PS
Secretary NameChristopher James Gotla
NationalityBritish
StatusResigned
Appointed25 July 1992(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address66 Elm Grove Road
Barnes
London
SW13 0BS
Secretary NameJulie Goodacre
NationalityBritish
StatusResigned
Appointed07 July 1993(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 July 1994)
RoleCompany Director
Correspondence Address61 Victoria Road
Mill Hill
London
NW7 4SA
Secretary NameNorman Astbury
NationalityBritish
StatusResigned
Appointed12 July 1994(9 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 January 1995)
RoleCompany Director
Correspondence Address11 Heathfield Park
Grappenhall
Warrington
Cheshire
WA4 2LA
Director NameJohn Robert Treharne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1994(9 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2003)
RoleMd Of Health And Leisure Club
Correspondence AddressForsdyke House Rocky Lane
Haywards Heath
West Sussex
RH16 4RN
Secretary NameNigel Moore
NationalityBritish
StatusResigned
Appointed12 November 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address11 Chiltern Avenue
Amersham
Buckinghamshire
HP6 5AE
Secretary NameMatthew Oxley Hammond
NationalityBritish
StatusResigned
Appointed01 September 1997(12 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 1997)
RoleCompany Director
Correspondence Address32 Hawthorne Road
Kings Norton
Birmingham
B30 1EQ
Secretary NameStuart Hamilton Courtney
NationalityBritish
StatusResigned
Appointed12 December 1997(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address9 Ridge Park
Purley
Surrey
CR8 3PN

Location

Registered AddressRowsley Street
National Squash Centre
Manchester
M11 3FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£30,129
Current Liabilities£30,129

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
12 November 2003Resolutions
  • RES13 ‐ Re req for strike off 21/10/03
(1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
4 March 2003Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
28 June 2001Return made up to 17/07/00; full list of members (5 pages)
28 March 2001Full accounts made up to 31 May 2000 (12 pages)
28 September 2000Registered office changed on 28/09/00 from: westpoint 33-34 warple way acton london W3 0RQ (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Return made up to 17/07/99; full list of members (6 pages)
25 July 2000Secretary resigned (1 page)
5 April 2000Full accounts made up to 31 May 1999 (10 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
26 October 1998Return made up to 17/07/98; full list of members (6 pages)
14 October 1998Location of register of members (1 page)
14 October 1998Location of debenture register (1 page)
3 September 1998Full accounts made up to 31 May 1997 (11 pages)
18 December 1997New secretary appointed (2 pages)
30 September 1997Director's particulars changed (1 page)
30 September 1997Secretary resigned (1 page)
24 September 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1996Full accounts made up to 31 May 1996 (10 pages)
23 July 1996Return made up to 17/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1996Full accounts made up to 31 May 1995 (10 pages)
26 July 1995Return made up to 25/07/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)