Company NameWhittaker Electrical Services (M/C) Limited
Company StatusDissolved
Company Number00840190
CategoryPrivate Limited Company
Incorporation Date8 March 1965(59 years, 1 month ago)
Dissolution Date12 December 1989 (34 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameVictor Anderson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(27 years, 1 month after company formation)
Appointment Duration-3 years, 7 months (closed 12 December 1989)
RoleYouth Leader
Correspondence Address43 Birchfield Road
Cheadle Heath
Stockport
Cheshire
SK3 0SY
Director NameJames Edward Whittaker
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(27 years, 1 month after company formation)
Appointment Duration-3 years, 7 months (closed 12 December 1989)
RoleElectrical Engineer
Correspondence Address75 Newville Drive
Withington
Manchester
Lancashire
M20 4TL
Secretary NameCecelia Ann Vaughan
NationalityBritish
StatusClosed
Appointed17 April 1992(27 years, 1 month after company formation)
Appointment Duration-3 years, 7 months (closed 12 December 1989)
RoleCompany Director
Correspondence Address94 Parsonage Road
Stockport
Cheshire
SK4 4JL

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 March 1999Dissolved (1 page)
8 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
5 December 1997Liquidators statement of receipts and payments (5 pages)
27 June 1997Liquidators statement of receipts and payments (5 pages)
10 June 1997Registered office changed on 10/06/97 from: c/0 buchler phillips & traynor blackfriars house parsonace manchester (1 page)
9 December 1996Liquidators statement of receipts and payments (5 pages)
20 June 1996Liquidators statement of receipts and payments (5 pages)
15 December 1995Liquidators statement of receipts and payments (6 pages)
9 June 1995Liquidators statement of receipts and payments (6 pages)