Company NameP.L.T. Tools & Engineers Supplies Limited
DirectorsFrank Cheffings and Marie Ann Cheffings
Company StatusDissolved
Company Number01326811
CategoryPrivate Limited Company
Incorporation Date23 August 1977(46 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMrs Susan Elizabeth Sowerbutts
NationalityBritish
StatusCurrent
Appointed29 December 1990(13 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley 38 Fauvel Road
Glossop
Derbyshire
SK13 9DW
Director NameMr Frank Cheffings
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Correspondence Address74 Chapman Street
Gorton
Manchester
Lancashire
M18 8UA
Director NameMrs Marie Ann Cheffings
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Correspondence Address74 Chapman Street
Gorton
Manchester
Lancashire
M18 8UA
Director NameMrs Susan Elizabeth Sowerbutts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 13 January 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley 38 Fauvel Road
Glossop
Derbyshire
SK13 9DW
Director NameMr Kenneth Norman Todd
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(13 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 July 1991)
RoleCo Director
Correspondence AddressKnarrs Farm Monks Road
Glossop
Derbyshire
SK13 9JZ

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

20 June 2000Dissolved (1 page)
20 March 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
9 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 1997Statement of affairs (14 pages)
9 May 1997Appointment of a voluntary liquidator (1 page)
21 April 1997Registered office changed on 21/04/97 from: kenworthy house 19 shepley street stalybridge SK15 2AH (1 page)
24 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 January 1997Director resigned (1 page)
3 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
17 January 1996Return made up to 29/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)