Company NameManchester Internal Building Services Limited
DirectorsMonica Mary Roche and Paula Anne Roche
Company StatusLiquidation
Company Number00808152
CategoryPrivate Limited Company
Incorporation Date8 June 1964(59 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Monica Mary Roche
Date of BirthNovember 1930 (Born 93 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 1991(26 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleDirector & Company Secretary
Correspondence Address9 Granary Lane
Worsley
Manchester
Lancashire
M28 2PH
Director NameMrs Paula Anne Roche
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(26 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Barton Road
Worsley
Manchester
Lancashire
M28 2PD
Secretary NameMrs Monica Mary Roche
NationalityIrish
StatusCurrent
Appointed14 January 1991(26 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address9 Granary Lane
Worsley
Manchester
Lancashire
M28 2PH
Director NameMr Christopher Barry Roche
Date of BirthDecember 1918 (Born 105 years ago)
NationalityIrish
StatusResigned
Appointed14 January 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 August 1996)
RoleManaging Director
Correspondence Address9 Granary Lane
Worsley
Manchester
Lancashire
M28 2PH

Location

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

Financials

Year2014
Net Worth£91,506
Current Liabilities£195,707

Accounts

Next Accounts Due30 April 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due28 January 2017 (overdue)

Filing History

19 August 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
9 April 2008Order of court - dissolution void (4 pages)
30 August 2007Dissolved (1 page)
30 May 2007Liquidators statement of receipts and payments (6 pages)
30 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
30 May 2007Liquidators' statement of receipts and payments (6 pages)
13 February 2007Liquidators statement of receipts and payments (6 pages)
13 February 2007Liquidators' statement of receipts and payments (6 pages)
18 August 2006Liquidators' statement of receipts and payments (5 pages)
18 August 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators' statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators' statement of receipts and payments (5 pages)
21 February 2005Liquidators statement of receipts and payments (5 pages)
21 February 2005Liquidators' statement of receipts and payments (5 pages)
11 August 2004Liquidators' statement of receipts and payments (5 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators' statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators' statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Release of liquidator (1 page)
16 May 2003O/C - replacement of liquidator (12 pages)
16 May 2003Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2003Appointment of a voluntary liquidator (1 page)
6 February 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators' statement of receipts and payments (5 pages)
23 August 2002Liquidators' statement of receipts and payments (5 pages)
23 August 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
5 March 2002Sec.state's cert.-release of liq (1 page)
5 February 2002Liquidators' statement of receipts and payments (5 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002O/C replacement of liquidator (9 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators' statement of receipts and payments (5 pages)
1 February 2001Liquidators' statement of receipts and payments (5 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators' statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators' statement of receipts and payments (6 pages)
31 January 2000Liquidators statement of receipts and payments (6 pages)
11 February 1999Statement of affairs (9 pages)
11 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1999Appointment of a voluntary liquidator (1 page)
29 January 1999Registered office changed on 29/01/99 from: 294 whit lane salford lancs M6 6JF (1 page)
27 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 August 1996Director resigned (1 page)
29 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
23 March 1995Return made up to 14/01/95; no change of members (4 pages)
5 February 1994Return made up to 14/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 May 1989Particulars of mortgage/charge (3 pages)
8 June 1964Incorporation (14 pages)