Company NameHouse Maintenance Limited
Company StatusDissolved
Company Number00273904
CategoryPrivate Limited Company
Incorporation Date14 March 1933(91 years, 2 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew John Murray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(58 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 23 February 1999)
RoleIncorporated Valuer
Correspondence AddressNew House Farm
Welsh Row Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameMr Richard Gordon Murray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(58 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 23 February 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford House
3 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameRupert Hollins Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(58 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 23 February 1999)
RoleSound Recordist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
26 Hawarden Avenue
Douglas
Isle Of Man
IM1 4QB
Secretary NameIan Campbell Thomas
NationalityBritish
StatusClosed
Appointed22 October 1991(58 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 23 February 1999)
RoleCompany Director
Correspondence Address37 Kirkstall Road
Urmston
Manchester
M41 0QP
Director NameMr Colin Craig Murray
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(58 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address4 Erlesdene
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL

Location

Registered AddressSt John's House
Barrington Road
Altricham
Cheshire
WA14 1TJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
2 September 1998Application for striking-off (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director's particulars changed (1 page)
13 November 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
13 November 1997Return made up to 22/10/97; no change of members
  • 363(287) ‐ Registered office changed on 13/11/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1997Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham WA158TS (1 page)
20 November 1996Return made up to 22/10/96; full list of members (10 pages)
19 November 1996Accounts for a dormant company made up to 29 February 1996 (1 page)