Company NameTameside Weighing Controls Limited
DirectorsChristine Ryder and Phillip John Ryder
Company StatusDissolved
Company Number01686020
CategoryPrivate Limited Company
Incorporation Date10 December 1982(41 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Christine Ryder
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(9 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleAdministrative Assistant
Correspondence Address11 Masefield Close
Dukinfield
Cheshire
SK16 5DY
Director NameMr Phillip John Ryder
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(9 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleMaintenance Engineer
Country of ResidenceEngland
Correspondence Address11 Masefield Close
Dukinfield
Cheshire
SK16 5DY
Secretary NameMrs Christine Ryder
NationalityBritish
StatusCurrent
Appointed18 March 1992(9 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address11 Masefield Close
Dukinfield
Cheshire
SK16 5DY
Director NameMr David Birtwistle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 1995)
RoleEngineer
Correspondence Address41 Syddall Avenue
Heald Green
Cheadle
Cheshire
SK8 3AA
Director NameMr Stephen Paul Mountford
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 1994)
RoleSales Manager
Correspondence Address18 Eden Close
Heath Hayes
Cannock
Staffordshire
WS12 5EB

Location

Registered Address75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 January 2002Dissolved (1 page)
4 October 2001Liquidators statement of receipts and payments (5 pages)
4 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
15 September 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Registered office changed on 05/09/97 from: 3 ascroft court peter street oldham OL1 1HP (1 page)
3 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 1997Appointment of a voluntary liquidator (1 page)
3 September 1997Statement of affairs (15 pages)
22 April 1997Return made up to 18/03/96; no change of members (4 pages)
16 April 1997Return made up to 18/03/97; no change of members
  • 363(287) ‐ Registered office changed on 16/04/97
(4 pages)
16 April 1997Registered office changed on 16/04/97 from: 3 ascroft court peter street oldham OL1 1HP (1 page)
13 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
28 January 1996Accounts for a small company made up to 31 December 1994 (4 pages)
13 December 1995Registered office changed on 13/12/95 from: 11 masefield close dukinfield cheshire SK16 5DY (1 page)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Return made up to 18/03/95; full list of members (6 pages)