Company NameWilliam Mathews Mechanical Services Limited
Company StatusDissolved
Company Number00136345
CategoryPrivate Limited Company
Incorporation Date10 June 1914(109 years, 11 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Robert Allan Butters
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1992(78 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 23 June 2015)
RoleAccountant
Correspondence Address8 Faulkner Road
Stretford
Manchester
M32 8PD
Director NameIan James
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1992(78 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 23 June 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Edale Grove
Sale
Cheshire
M33 4RG
Director NameMr Ronald Anthony McCann
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1992(78 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 23 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 May Road
Swinton
Manchester
Lancashire
M27 5FS
Director NameMr Bernard Reynolds
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityEnglish
StatusClosed
Appointed03 December 1992(78 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 23 June 2015)
RoleEngineer
Correspondence AddressDeer Leap Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RY
Secretary NameMr Ronald Anthony McCann
NationalityBritish
StatusClosed
Appointed03 December 1992(78 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 May Road
Swinton
Manchester
Lancashire
M27 5FS

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,928,244
Gross Profit£1,214,425
Net Worth£297,510
Current Liabilities£1,037,278

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2013Restoration by order of the court (4 pages)
17 December 2013Restoration by order of the court (4 pages)
10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2006Restoration by order of the court (2 pages)
16 February 2006Restoration by order of the court (2 pages)
27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
17 December 2004Notice of completion of voluntary arrangement (8 pages)
17 December 2004Notice of completion of voluntary arrangement (8 pages)
18 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2004 (2 pages)
18 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2004 (2 pages)
23 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2004 (2 pages)
23 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2004 (2 pages)
18 November 2003Administrator's abstract of receipts and payments (3 pages)
18 November 2003Administrator's abstract of receipts and payments (3 pages)
20 October 2003Notice of discharge of Administration Order (3 pages)
20 October 2003Notice of discharge of Administration Order (3 pages)
11 August 2003Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
11 August 2003Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
24 May 2003Administrator's abstract of receipts and payments (3 pages)
24 May 2003Administrator's abstract of receipts and payments (3 pages)
15 November 2002Administrator's abstract of receipts and payments (3 pages)
15 November 2002Administrator's abstract of receipts and payments (3 pages)
24 July 2002Administrator's abstract of receipts and payments (3 pages)
24 July 2002Administrator's abstract of receipts and payments (3 pages)
19 October 2001Administrator's abstract of receipts and payments (3 pages)
19 October 2001Administrator's abstract of receipts and payments (3 pages)
25 June 2001Administrator's abstract of receipts and payments (3 pages)
25 June 2001Administrator's abstract of receipts and payments (3 pages)
20 October 2000Administrator's abstract of receipts and payments (3 pages)
20 October 2000Administrator's abstract of receipts and payments (3 pages)
6 July 2000Administrator's abstract of receipts and payments (3 pages)
6 July 2000Administrator's abstract of receipts and payments (3 pages)
15 October 1999Administrator's abstract of receipts and payments (2 pages)
15 October 1999Administrator's abstract of receipts and payments (2 pages)
22 April 1999Administrator's abstract of receipts and payments (2 pages)
22 April 1999Administrator's abstract of receipts and payments (2 pages)
26 October 1998Administrator's abstract of receipts and payments (2 pages)
26 October 1998Administrator's abstract of receipts and payments (2 pages)
5 May 1998Administrator's abstract of receipts and payments (2 pages)
5 May 1998Administrator's abstract of receipts and payments (2 pages)
5 May 1998Administrator's abstract of receipts and payments (2 pages)
5 May 1998O/C re:appt. Of administrator (5 pages)
5 May 1998Administrator's abstract of receipts and payments (2 pages)
5 May 1998O/C re:appt. Of administrator (5 pages)
14 October 1997Administrator's abstract of receipts and payments (2 pages)
14 October 1997Administrator's abstract of receipts and payments (2 pages)
18 June 1997Administrator's abstract of receipts and payments (2 pages)
18 June 1997Administrator's abstract of receipts and payments (2 pages)
18 June 1997Administrator's abstract of receipts and payments (2 pages)
18 June 1997Administrator's abstract of receipts and payments (2 pages)
18 June 1997Administrator's abstract of receipts and payments (2 pages)
18 June 1997Administrator's abstract of receipts and payments (2 pages)
18 June 1997Administrator's abstract of receipts and payments (2 pages)
18 June 1997Administrator's abstract of receipts and payments (2 pages)
22 October 1996Administrator's abstract of receipts and payments (2 pages)
22 October 1996Administrator's abstract of receipts and payments (2 pages)
21 October 1996Administrator's abstract of receipts and payments (2 pages)
21 October 1996Administrator's abstract of receipts and payments (2 pages)
11 October 1995Administrator's abstract of receipts and payments (2 pages)
11 October 1995Administrator's abstract of receipts and payments (2 pages)
26 July 1995Administrator's abstract of receipts and payments (4 pages)
26 July 1995Administrator's abstract of receipts and payments (4 pages)
26 July 1995Administrator's abstract of receipts and payments (2 pages)
26 July 1995Administrator's abstract of receipts and payments (2 pages)
7 February 1994Return made up to 03/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 February 1994Return made up to 03/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)