Company NameSpray Centre (Middleton) Limited
DirectorJohn Derek Gass
Company StatusDissolved
Company Number01891050
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Derek Gass
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleSpray Paint Supplier
Country of ResidenceEngland
Correspondence Address2 Broadlands Croft
Owlthorpe
Sheffield
South Yorkshire
S19 6SZ
Secretary NameMr John Derek Gass
NationalityBritish
StatusCurrent
Appointed24 November 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadlands Croft
Owlthorpe
Sheffield
South Yorkshire
S19 6SZ
Secretary NameMr John Derek Gass
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadlands Croft
Owlthorpe
Sheffield
South Yorkshire
S19 6SZ

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 October 1998Dissolved (1 page)
15 July 1998Liquidators statement of receipts and payments (5 pages)
10 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
14 May 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Registered office changed on 13/05/97 from: abbey house (po box 500) 74 mosley street manchester M60 2AT (1 page)
5 November 1996Liquidators statement of receipts and payments (5 pages)
2 May 1996Liquidators statement of receipts and payments (5 pages)
26 October 1995Liquidators statement of receipts and payments (10 pages)
25 April 1995Liquidators statement of receipts and payments (14 pages)