Company NameJewsbury's Mechanical Handling Limited
Company StatusDissolved
Company Number00572889
CategoryPrivate Limited Company
Incorporation Date15 October 1956(67 years, 6 months ago)
Dissolution Date3 March 1998 (26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameErnest Roy Mearns
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1978(21 years, 12 months after company formation)
Appointment Duration19 years, 4 months (closed 03 March 1998)
RoleManaging Director
Correspondence Address15 Highfield Road
Adlington
Chorley
Lancashire
PR6 9RH
Director NameMarjorie Joyce Parkinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1990(33 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 03 March 1998)
RoleSecretary
Correspondence Address9 Dunmail Close
Tyldesley
Manchester
Lancashire
M29 7JN
Secretary NameMarjorie Joyce Parkinson
NationalityBritish
StatusClosed
Appointed25 May 1991(34 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 03 March 1998)
RoleCompany Director
Correspondence Address9 Dunmail Close
Tyldesley
Manchester
Lancashire
M29 7JN
Director NameJohn Patrick Knowles
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(34 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 1993)
RoleFinancial Director
Correspondence Address201 Alder Lane
Hindley
Wigan
Lancashire
WN2 4EU
Director NameCarl Detroy Wood
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(34 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 1993)
RoleSales Director
Correspondence AddressCambridge House
Alma Road
Retford
Nottinghamshire
DN22 6LW

Location

Registered AddressUnit 6, Deans Trading Estate
Deans Road
Swinton
Manchester
M27 3JF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
1 October 1997Application for striking-off (1 page)
30 May 1997Return made up to 25/05/97; full list of members (6 pages)
22 August 1996Return made up to 25/05/96; no change of members (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (13 pages)
17 May 1995Return made up to 25/05/95; no change of members (4 pages)
15 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
15 March 1995Auditor's resignation (4 pages)