Company NameInstrumatics(Manchester)Limited
Company StatusDissolved
Company Number01098454
CategoryPrivate Limited Company
Incorporation Date26 February 1973(51 years, 2 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAnthony Gibbons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(18 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address92 Bell Lane
Orrell
Wigan
Lancs
WN5 0DB
Secretary NameAnthony Gibbons
NationalityBritish
StatusClosed
Appointed31 August 1991(18 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address92 Bell Lane
Orrell
Wigan
Lancs
WN5 0DB
Secretary NameMs Beverley Anne High
NationalityBritish
StatusClosed
Appointed25 October 1994(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 25 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Lane
Failsworth
Manchester
Lancashire
M35 0NX
Director NameBrian Gunter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 October 1994)
RoleCompany Director
Correspondence Address2 Branden Drive
Knutsford
Cheshire
WA16 8EJ

Location

Registered Address3rd Floor Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

25 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
24 March 1997Receiver ceasing to act (1 page)
24 March 1997Receiver's abstract of receipts and payments (2 pages)
17 September 1996Receiver's abstract of receipts and payments (3 pages)
20 May 1996Registered office changed on 20/05/96 from: 17 lord byron square stowell technical park salford M5 2XH (1 page)
14 December 1995Administrative Receiver's report (12 pages)
22 September 1995Appointment of receiver/manager (2 pages)
12 September 1995Ad 30/06/95--------- £ si 30000@1=30000 £ ic 600/30600 (2 pages)
12 September 1995Nc inc already adjusted 30/06/95 (1 page)
12 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 September 1994Return made up to 31/08/94; no change of members (4 pages)