Marple Bridge
Stockport
Cheshire
SK6 5DN
Director Name | Mr David Oakley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 2 Roundmoor Road Standish Wigan Lancashire WN6 0AX |
Director Name | Mr Warwick Ernest Wright |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Chesterbrook Ribchester Preston Lancashire PR3 3XT |
Secretary Name | Mr Iain Alfred Croft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 14 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 45 Chardin Avenue Marple Bridge Stockport Cheshire SK6 5DN |
Director Name | Mr David John Maxwell Atkins |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 June 1992) |
Role | Engineer |
Correspondence Address | 23 Sandiway Bramhall Stockport Cheshire SK7 3BP |
Director Name | Mr John Maurice Howarth |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Engineer |
Correspondence Address | Welby Lodge Crossings Road Chapel En Le Frith Derbyshire SK12 6RY |
Secretary Name | Mr John Maurice Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | Welby Lodge Crossings Road Chapel En Le Frith Derbyshire SK12 6RY |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,505,252 |
Gross Profit | £365,581 |
Net Worth | £42,231 |
Current Liabilities | £619,441 |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
25 January 2008 | Receiver ceasing to act (1 page) |
22 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
28 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
26 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
3 September 2003 | Receiver ceasing to act (1 page) |
3 September 2003 | Appointment of receiver/manager (1 page) |
18 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
8 January 2002 | Receiver ceasing to act (1 page) |
9 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
15 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 October 1997 | Administrative Receiver's report (8 pages) |
28 August 1997 | Company name changed thermatic maintenance LIMITED\certificate issued on 29/08/97 (2 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: t f house higher highgate stockport SK1 3QH (1 page) |
3 July 1997 | Appointment of receiver/manager (1 page) |
19 March 1997 | Return made up to 04/07/96; full list of members (6 pages) |
20 January 1997 | Director resigned (1 page) |
3 December 1996 | Full accounts made up to 31 January 1996 (15 pages) |
21 October 1996 | Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page) |
13 November 1995 | Full accounts made up to 31 January 1995 (15 pages) |
5 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |