Company NameTenants Rights Limited
Company StatusDissolved
Company Number05415565
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years, 1 month ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard James Bayes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhynne House
Church Lane, North Killingholme
Immingham
South Humberside
DN40 3JJ
Director NameTony David Bennett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Cherry Drive
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8HJ
Director NameGary Anthony Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address293 Heysham Road
Heysham
LA3 1PY
Director NameStephen Hirst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Netherwood Gardens
Brockhall Village
Old Langho Blackburn
Lancashire
BB6 8HR
Director NameMr Jeffrey Darren Hudson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Farm House
Golborne Road
Ashton In Makerfield
WN4 8XT
Secretary NameStephen Hirst
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Netherwood Gardens
Brockhall Village
Old Langho Blackburn
Lancashire
BB6 8HR

Location

Registered AddressM2a House Priestley Road
Worsley
Manchester
M28 2LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,494
Cash£66,806
Current Liabilities£1,027,550

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Compulsory strike-off action has been suspended (1 page)
21 August 2009Compulsory strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2008Registered office changed on 24/04/2008 from shawbrook house holyoake road walkden manchester lancashire M28 3DL (1 page)
24 April 2008Registered office changed on 24/04/2008 from shawbrook house holyoake road walkden manchester lancashire M28 3DL (1 page)
9 April 2008Return made up to 06/04/08; full list of members (5 pages)
9 April 2008Return made up to 06/04/08; full list of members (5 pages)
8 April 2008Director's Change of Particulars / jeffrey hudson / 08/04/2008 / Title was: , now: mr; HouseName/Number was: , now: park view farm; Street was: 39 bransdale drive, now: golborne road; Post Code was: WN4 8WA, now: WN4 8XT; Country was: , now: england (2 pages)
8 April 2008Director's change of particulars / jeffrey hudson / 08/04/2008 (2 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 April 2007Ad 10/04/06--------- £ si 7@1 (2 pages)
14 April 2007Ad 10/04/06--------- £ si 7@1 (2 pages)
12 April 2007Return made up to 06/04/07; full list of members (4 pages)
12 April 2007Return made up to 06/04/07; full list of members (4 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 September 2006Registered office changed on 12/09/06 from: durham house 4 castlecroft court castlecroft road bury lancs BL9 0LN (1 page)
12 September 2006Registered office changed on 12/09/06 from: durham house 4 castlecroft court castlecroft road bury lancs BL9 0LN (1 page)
18 May 2006Return made up to 06/04/06; full list of members (8 pages)
18 May 2006Return made up to 06/04/06; full list of members (8 pages)
30 March 2006Registered office changed on 30/03/06 from: 4 regency chambers, jubilee way bury lancashire BL9 0JW (1 page)
30 March 2006Registered office changed on 30/03/06 from: 4 regency chambers, jubilee way bury lancashire BL9 0JW (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Ad 06/04/05--------- £ si 100@1=100 £ ic 3/103 (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Ad 06/04/05--------- £ si 100@1=100 £ ic 3/103 (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
6 April 2005Incorporation (19 pages)
6 April 2005Incorporation (19 pages)