Company NameNorth Manchester Engineering Company Limited
Company StatusDissolved
Company Number00640598
CategoryPrivate Limited Company
Incorporation Date28 October 1959(64 years, 5 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Rowland Cowan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1981(21 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address508 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9RU
Secretary NameLorraine Cowan
NationalityBritish
StatusClosed
Appointed17 June 2002(42 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 28 August 2007)
RoleSecretary
Correspondence AddressGlen Lennox
508 Bolton Road West
Bury
Lancashire
BL0 9RU
Director NameMr Leslie Cowan
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 2 months after company formation)
Appointment Duration10 years (resigned 21 January 2002)
RoleCompany Director
Correspondence AddressRushgill House
Dockray
Penrith
Cumbria
CA11 0JY
Director NameMrs Nellie Cowan
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 2 months after company formation)
Appointment Duration10 years (resigned 21 January 2002)
RoleCompany Director
Correspondence AddressRushgill House
Dockray
Penrith
Cumbria
CA11 0JY
Director NameMr Sydney Cowan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address1 High Street
Chapeltown Turton
Bolton
Lancashire
BL7 0EH
Secretary NameMrs Nellie Cowan
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 May 1996)
RoleCompany Director
Correspondence AddressRushgill House
Dockray
Penrith
Cumbria
CA11 0JY
Secretary NameMr Sydney Cowan
NationalityBritish
StatusResigned
Appointed13 May 1996(36 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 June 2002)
RoleCompany Director
Correspondence Address1 High Street
Chapeltown Turton
Bolton
Lancashire
BL7 0EH

Location

Registered AddressDingle Vale Works
Sion Street
Radcliffe
Manchester
M26 0SB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£78,037
Cash£41
Current Liabilities£50,390

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
28 November 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002New secretary appointed (2 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 February 2002Director resigned (1 page)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
11 February 2002Director resigned (1 page)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 February 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
20 May 1996New secretary appointed (2 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 October 1983Accounts made up to 31 March 1982 (8 pages)
2 April 1983Accounts made up to 31 March 1981 (7 pages)
10 May 1982Accounts made up to 31 March 1980 (7 pages)