Company NameTamley-Reed Limited
DirectorsThomas Anthony Bannister and Brian Robert Howarth
Company StatusDissolved
Company Number01055462
CategoryPrivate Limited Company
Incorporation Date22 May 1972(51 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Thomas Anthony Bannister
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(19 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFair View Harbour Lane
Wheelton
Chorley
Lancashire
PR6 8JS
Director NameMr Brian Robert Howarth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(19 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address45 St Pauls Close
Farington Moss
Preston
Lancashire
PR5 3RT
Secretary NameMr Thomas Anthony Bannister
NationalityBritish
StatusCurrent
Appointed10 June 1991(19 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFair View Harbour Lane
Wheelton
Chorley
Lancashire
PR6 8JS

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£41,944
Cash£2,067
Current Liabilities£896,957

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 November 2002Dissolved (1 page)
8 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
3 March 1999Liquidators statement of receipts and payments (7 pages)
13 March 1998Statement of affairs (20 pages)
13 March 1998Appointment of a voluntary liquidator (1 page)
4 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 1998Registered office changed on 24/02/98 from: unit 10,the old mill school lane,bamber bridge preston,lancashire PR5 6SY (1 page)
15 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 June 1997Return made up to 10/06/97; full list of members (6 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 September 1996Registered office changed on 11/09/96 from: school lane brinscall nr chorley PR6 8QP (1 page)
24 June 1996Return made up to 10/06/96; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)