Company NameManchester Colour Engineering Services Limited
Company StatusDissolved
Company Number01041845
CategoryPrivate Limited Company
Incorporation Date9 February 1972(52 years, 2 months ago)
Dissolution Date3 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn Anthony Glenton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 03 June 2009)
RoleElectronics Engineer
Correspondence Address60 Nursery Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HL
Director NamePaul John Ayriss
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(20 years after company formation)
Appointment Duration17 years, 3 months (closed 03 June 2009)
RoleCompany Director And Secretary
Correspondence Address20 Daresbury Avenue
Urmston
Manchester
Lancashire
M41 8GL
Secretary NamePaul John Ayriss
NationalityBritish
StatusClosed
Appointed04 December 2000(28 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 03 June 2009)
RoleCompany Director
Correspondence Address20 Daresbury Avenue
Urmston
Manchester
Lancashire
M41 8GL
Director NameCarl Forrester Ayriss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address57 Westminster Road
Urmston
Manchester
Lancashire
M41 0RN
Director NameMrs Esther Ayriss
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence Address24 Davyhulme Road
Urmston
Manchester
Lancashire
M41 7DS
Director NameJohn Forrester Ayriss
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1994)
RoleManager & Chairman Of The Company
Correspondence Address24 Davyhulme Road
Urmston
Manchester
Lancashire
M41 7DS
Secretary NamePaul John Ayriss
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address6 Abingdon Road
Urmston
Manchester
Lancashire
M41 0GG
Director NameMr Graham Dobson
Date of BirthApril 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 1992(20 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2000)
RoleSenior Manager Electronics
Correspondence Address20 Heaton Road
Heaton Norris
Stockport
Cheshire
SK4 2PN
Secretary NameAnn Richards
NationalityBritish
StatusResigned
Appointed10 March 1998(26 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address1 Estonfield Drive
Urmston
Manchester
M41 9RR

Location

Registered AddressTomlinsons
St John's Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£262,186
Cash£286,205
Current Liabilities£24,646

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 September 2008Registered office changed on 02/09/2008 from 60 nursery road cheadle hulme cheadle cheshire SK8 6HL (1 page)
29 August 2008Declaration of solvency (3 pages)
29 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2008Appointment of a voluntary liquidator (1 page)
23 June 2008Registered office changed on 23/06/2008 from 15 lostock road urmston manchester lancashire M41 0ES (2 pages)
6 June 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 31/12/05; full list of members (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 December 2004Return made up to 31/12/04; full list of members (8 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 December 2002Return made up to 31/12/02; full list of members (8 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 May 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 April 2000Director resigned (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998New secretary appointed (2 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 March 1989Full accounts made up to 31 March 1988 (8 pages)
5 February 1988Full accounts made up to 31 March 1987 (8 pages)
19 January 1987Full accounts made up to 31 March 1986 (8 pages)