Company NameM D Jones (Electrical Contractor S) Limited
DirectorsMalcolm David Jones and David Ewart Noden
Company StatusDissolved
Company Number01390332
CategoryPrivate Limited Company
Incorporation Date21 September 1978(45 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMalcolm David Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(12 years, 6 months after company formation)
Appointment Duration33 years
RoleElectrical Contractor
Correspondence Address2 Silverdale Close
High Lane
Stockport
Cheshire
SK6 8JH
Director NameDavid Ewart Noden
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(12 years, 6 months after company formation)
Appointment Duration33 years
RoleElectrical Engineer
Correspondence AddressThe Cottage 42 Wybersley Road
High Lane
Stockport
Cheshire
SK6 8HB
Secretary NameKenneth Moseley
NationalityBritish
StatusCurrent
Appointed15 September 1993(14 years, 12 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address18 Hollingworth Drive
Hawk Green Marple
Stockport
Cheshire
SK6 7JE
Secretary NameMr Arthur Edward Stevens
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address3 Ascot Drive
Hazel Grove
Stockport
Cheshire
SK7 4RR

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 January 2002Dissolved (1 page)
16 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
13 May 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Liquidators statement of receipts and payments (5 pages)
8 November 1995Registered office changed on 08/11/95 from: empress works, reuben street, heaton norris, stockport,cheshire. SK4 1PS (1 page)
6 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
7 April 1995Return made up to 31/03/95; no change of members (4 pages)