Company Name01741288 Limited
DirectorsMichael Crehan and John Philip Greer
Company StatusActive
Company Number01741288
CategoryPrivate Limited Company
Incorporation Date21 July 1983(40 years, 9 months ago)
Previous NameD.M.A. Engineering Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMichael Crehan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1991(7 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address5 Slag Lane
Pewfall Haydock
St Helens
Merseyside
WA11 9RU
Director NameJohn Philip Greer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1991(7 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walton Road
Dentons Green
St Helens
Merseyside
WA10 6JJ
Secretary NameJohn Philip Greer
NationalityBritish
StatusCurrent
Appointed13 April 1991(7 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walton Road
Dentons Green
St Helens
Merseyside
WA10 6JJ
Director NameAlan Grindley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address9 Greenfield Close
Hindley
Wigan
Lancashire
WN2 4EL

Location

Registered AddressCork Gully Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,419,530
Gross Profit£464,201
Net Worth£297,104
Cash£967
Current Liabilities£716,586

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Next Accounts Due28 December 1997 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Next Return Due27 April 2017 (overdue)

Filing History

9 December 2016Restoration by order of the court (4 pages)
9 December 2016Restoration by order of the court (4 pages)
21 September 2001Dissolved (1 page)
21 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2001Liquidators statement of receipts and payments (6 pages)
11 December 2000Liquidators statement of receipts and payments (6 pages)
31 May 2000Liquidators statement of receipts and payments (10 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Receiver's abstract of receipts and payments (2 pages)
15 March 1999Receiver ceasing to act (1 page)
11 February 1999Receiver's abstract of receipts and payments (1 page)
20 November 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (6 pages)
11 March 1998Receiver's abstract of receipts and payments (3 pages)
15 May 1997Registered office changed on 15/05/97 from: burtonhead road st helens WA9 5DS (1 page)
14 May 1997Appointment of a voluntary liquidator (1 page)
14 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 1997Statement of affairs (27 pages)
9 May 1997Administrative Receiver's report (10 pages)
18 February 1997Appointment of receiver/manager (1 page)
16 September 1996Full accounts made up to 28 February 1996 (15 pages)
25 June 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 January 1996Full accounts made up to 28 February 1995 (13 pages)
15 May 1995Return made up to 13/04/95; no change of members (4 pages)
10 April 1995Accounting reference date shortened from 31/08 to 28/02 (1 page)