Company NameT.M. 1997 Limited
Company StatusDissolved
Company Number01953048
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 7 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameThermatic Maintenance Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Iain Alfred Croft
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(5 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 14 April 2009)
RoleChartered Accountant
Correspondence Address45 Chardin Avenue
Marple Bridge
Stockport
Cheshire
SK6 5DN
Director NameMr David Oakley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(6 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address2 Roundmoor Road
Standish
Wigan
Lancashire
WN6 0AX
Director NameMr Warwick Ernest Wright
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(6 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Chesterbrook
Ribchester
Preston
Lancashire
PR3 3XT
Secretary NameMr Iain Alfred Croft
NationalityBritish
StatusClosed
Appointed25 June 1992(6 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 14 April 2009)
RoleChartered Accountant
Correspondence Address45 Chardin Avenue
Marple Bridge
Stockport
Cheshire
SK6 5DN
Director NameMr David John Maxwell Atkins
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 June 1992)
RoleEngineer
Correspondence Address23 Sandiway
Bramhall
Stockport
Cheshire
SK7 3BP
Director NameMr John Maurice Howarth
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleEngineer
Correspondence AddressWelby Lodge
Crossings Road
Chapel En Le Frith
Derbyshire
SK12 6RY
Secretary NameMr John Maurice Howarth
NationalityBritish
StatusResigned
Appointed04 July 1991(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 June 1992)
RoleCompany Director
Correspondence AddressWelby Lodge
Crossings Road
Chapel En Le Frith
Derbyshire
SK12 6RY

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,505,252
Gross Profit£365,581
Net Worth£42,231
Current Liabilities£619,441

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008Receiver's abstract of receipts and payments (2 pages)
25 January 2008Receiver ceasing to act (1 page)
22 August 2007Receiver's abstract of receipts and payments (2 pages)
28 July 2006Receiver's abstract of receipts and payments (2 pages)
26 August 2005Receiver's abstract of receipts and payments (2 pages)
12 July 2004Receiver's abstract of receipts and payments (2 pages)
3 September 2003Receiver ceasing to act (1 page)
3 September 2003Appointment of receiver/manager (1 page)
18 July 2003Receiver's abstract of receipts and payments (3 pages)
9 August 2002Receiver's abstract of receipts and payments (3 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
8 January 2002Receiver ceasing to act (1 page)
9 July 2001Receiver's abstract of receipts and payments (3 pages)
28 July 2000Receiver's abstract of receipts and payments (3 pages)
15 July 1999Receiver's abstract of receipts and payments (2 pages)
7 July 1998Receiver's abstract of receipts and payments (2 pages)
10 October 1997Administrative Receiver's report (8 pages)
28 August 1997Company name changed thermatic maintenance LIMITED\certificate issued on 29/08/97 (2 pages)
7 July 1997Registered office changed on 07/07/97 from: t f house higher highgate stockport SK1 3QH (1 page)
3 July 1997Appointment of receiver/manager (1 page)
19 March 1997Return made up to 04/07/96; full list of members (6 pages)
20 January 1997Director resigned (1 page)
3 December 1996Full accounts made up to 31 January 1996 (15 pages)
21 October 1996Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page)
13 November 1995Full accounts made up to 31 January 1995 (15 pages)
5 July 1995Return made up to 04/07/95; no change of members (4 pages)