Company NameManchester Photocopying Company Plc
DirectorsGideon Jonathan Stone and Janine Stone
Company StatusDissolved
Company Number01797237
CategoryPublic Limited Company
Incorporation Date5 March 1984(40 years, 1 month ago)
Previous NameI.B.E.C. Copiers & Communications Plc

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Gideon Jonathan Stone
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed25 May 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26a Bentinck Road
Altrincham
Cheshire
WA14 2BP
Director NameMrs Janine Stone
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26a Bentinck Road
Altrincham
Cheshire
WA14 2BP
Secretary NameMrs Carole Linda Cleary
NationalityBritish
StatusCurrent
Appointed25 May 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address19 Harmsworth Stret
Salford
Manchester
M6 5GF

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 February 2000Dissolved (1 page)
8 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Liquidators statement of receipts and payments (6 pages)
5 September 1995Registered office changed on 05/09/95 from: ibec house ,houston park montford street salford manchester M5 2RP (1 page)
1 September 1995Appointment of a voluntary liquidator (2 pages)
1 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 June 1995Return made up to 25/05/95; no change of members (4 pages)