You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 Dyne Road Limited OLDHAM


64 Dyne Road started in year 1986 as Private Limited Company with registration number 02018003. The 64 Dyne Road company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Oldham at 7 Thornley Crescent. Postal code: OL4 5QX.

At the moment there are 4 directors in the the firm, namely Larry S., Angelica H. and Matthew W. and others. In addition one secretary - Katie P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip C. who worked with the the firm until 14 August 2008.

64 Dyne Road Limited Address / Contact

Office Address 7 Thornley Crescent
Office Address2 Grotton
Town Oldham
Post code OL4 5QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02018003
Date of Incorporation Thu, 8th May 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Katie P.

Position: Secretary

Appointed: 21 June 2023

Larry S.

Position: Director

Appointed: 02 November 2022

Angelica H.

Position: Director

Appointed: 20 July 2022

Matthew W.

Position: Director

Appointed: 09 November 2010

Saba Q.

Position: Director

Appointed: 31 December 2008

K M P Solutions

Position: Corporate Secretary

Appointed: 15 May 2014

Resigned: 30 June 2022

Sarah H.

Position: Director

Appointed: 09 November 2010

Resigned: 09 April 2012

Deborah H.

Position: Director

Appointed: 19 May 2006

Resigned: 08 April 2013

Michael M.

Position: Director

Appointed: 18 July 2005

Resigned: 04 March 2008

Angela F.

Position: Director

Appointed: 29 March 2005

Resigned: 05 July 2017

Christopher K.

Position: Director

Appointed: 29 October 2004

Resigned: 04 March 2005

Fiona B.

Position: Director

Appointed: 09 August 2004

Resigned: 19 May 2006

Benjamin S.

Position: Director

Appointed: 14 January 2004

Resigned: 18 July 2005

Anna D.

Position: Director

Appointed: 14 January 2004

Resigned: 18 July 2005

Eleanor T.

Position: Director

Appointed: 18 February 2002

Resigned: 09 August 2004

Christopher C.

Position: Director

Appointed: 28 April 2000

Resigned: 09 November 2010

Cherry G.

Position: Director

Appointed: 10 September 1998

Resigned: 20 April 2000

Simon T.

Position: Director

Appointed: 27 April 1998

Resigned: 18 January 2002

Janet T.

Position: Director

Appointed: 27 April 1998

Resigned: 18 January 2002

Philip C.

Position: Director

Appointed: 17 February 1997

Resigned: 08 January 1998

Philip C.

Position: Secretary

Appointed: 03 January 1997

Resigned: 14 August 2008

Michael H.

Position: Director

Appointed: 20 December 1996

Resigned: 29 October 2004

Andrew B.

Position: Director

Appointed: 13 May 1994

Resigned: 27 October 2003

Alan D.

Position: Director

Appointed: 31 December 1991

Resigned: 03 January 1997

Marvam M.

Position: Director

Appointed: 31 December 1991

Resigned: 27 April 1998

Antonio D.

Position: Director

Appointed: 31 December 1991

Resigned: 17 December 1993

Philip C.

Position: Director

Appointed: 31 December 1991

Resigned: 03 January 1997

Simon G.

Position: Director

Appointed: 31 December 1991

Resigned: 10 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44444       
Balance Sheet
Cash Bank On Hand    1 5451 263      
Current Assets1 1489991 3861 7831 5451 26344444 
Net Assets Liabilities    444   44
Debtors 4331 3861 783    44  
Other Debtors  2961 783    44  
Cash Bank In Hand1 148566 1 7831 545       
Net Assets Liabilities Including Pension Asset Liability44444       
Trade Debtors 4331 090         
Reserves/Capital
Called Up Share Capital44444       
Shareholder Funds44444       
Other
Accrued Liabilities Deferred Income    1 5411 259      
Administrative Expenses    13 8755 357      
Creditors    1 5411 259      
Gross Profit Loss    13 8755 357      
Net Current Assets Liabilities44444444444 
Other Operating Expenses Format2     5 3573 824     
Total Assets Less Current Liabilities44444444444 
Turnover Revenue    13 8755 3573 824     
Called Up Share Capital Not Paid Not Expressed As Current Asset          44
Number Shares Allotted 4444      4
Par Value Share 1111      1
Accruals Deferred Income Within One Year 5003503501 541       
Creditors Due Within One Year1 1449951 3821 7791 541       
Other Creditors Due Within One Year  1 0321 429        
Share Capital Allotted Called Up Paid 4444       
Trade Creditors Within One Year 4951 032         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 9th, August 2023
Free Download (2 pages)

Company search