Company NameMerseyside Acoustic And Vibration Products Ltd.
Company StatusDissolved
Company Number01974324
CategoryPrivate Limited Company
Incorporation Date31 December 1985(38 years, 3 months ago)
Dissolution Date13 February 1996 (28 years, 1 month ago)
Previous NameAcoustic & Vibration Control Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Antony Lane
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 13 February 1996)
RoleSalesman
Correspondence Address70 Cromwell Road
Stretford
Manchester
M32 8QJ
Director NameRodney Spencer Lane
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 13 February 1996)
RoleEngineer
Correspondence Address70 Cromwell Road
Stretford
Manchester
Greater Manchester
M32 8QJ
Director NameMr Shakir Mahmod Al Juburi
Date of BirthJune 1939 (Born 84 years ago)
NationalityIraqi
StatusResigned
Appointed25 May 1991(5 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 03 June 1991)
RoleEngineer
Correspondence Address17 Girtin House
Sutton
Surrey
SM2 5JQ
Director NameMr Adnan Fuad Frangoul
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1993)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Regents Place
Blackheath
London
SE3 0LX
Director NameRodney Spencer Lane
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleEngineer
Correspondence Address70 Cromwell Road
Stretford
Manchester
Greater Manchester
M32 8QJ
Secretary NameMrs Barbara Hermina Frangoul
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address4 Regents Place
Blackheath
London
SE3 0LX
Secretary NameBarbara Edna Pinchbeck
NationalityBritish
StatusResigned
Appointed25 May 1993(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address25 Leigh Road
Hale
Cheshire
WA15 9BJ

Location

Registered AddressUnit 3,United Trading Estate
United Road
Old Trafford
Manchester.
M16 0RJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1992 (31 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
24 October 1995First Gazette notice for compulsory strike-off (2 pages)
10 August 1995Company name changed acoustic & vibration control lim ited\certificate issued on 11/08/95 (6 pages)