Company NameThos. W. Evans (Didsbury) Limited
DirectorsIan Amos Moss and William Hulse
Company StatusDissolved
Company Number00352584
CategoryPrivate Limited Company
Incorporation Date3 May 1939(85 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Amos Moss
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(52 years after company formation)
Appointment Duration32 years, 12 months
RoleChairman
Correspondence Address67 Shaw Drive
Knutsford
Cheshire
WA16 8JR
Director NameWilliam Hulse
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1993(54 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleSite Manager
Correspondence Address70 Aber Road
Cheadle
Stockport
Cheshire
SK8 2ES
Secretary NameIan Amos Moss
NationalityBritish
StatusCurrent
Appointed27 July 1994(55 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address67 Shaw Drive
Knutsford
Cheshire
WA16 8JR
Director NameWilliam Hulse
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(52 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 1992)
RoleSite Manager
Correspondence Address70 Aber Road
Cheadle
Stockport
Cheshire
SK8 2ES
Director NameKeith MacDonald
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(52 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 1994)
RoleSecretary
Correspondence Address50 Bulkeley Road
Cheadle
Cheshire
SK8 2AD
Director NameJanet Anne Walker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(52 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 1992)
RoleAdministration Officer
Correspondence Address13 Sudbury Drive
Heald Green
Cheadle
Cheshire
SK8 3BT
Secretary NameKeith MacDonald
NationalityBritish
StatusResigned
Appointed07 May 1991(52 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 1994)
RoleCompany Director
Correspondence Address50 Bulkeley Road
Cheadle
Cheshire
SK8 2AD

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£570,474
Gross Profit£100,911
Net Worth£18,054
Current Liabilities£128,808

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 March 2003Dissolved (1 page)
20 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
12 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 April 1995Appointment of a voluntary liquidator (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 4 barlow road levenshulme manchester M19 3DJ (1 page)