Company NameMam (Realisations) Limited
Company StatusDissolved
Company Number02095636
CategoryPrivate Limited Company
Incorporation Date2 February 1987(37 years, 2 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameManchester Alloys And Metals Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameThomas Cuddy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address17 Ashwood
Ringley Meadows
Radcliffe
Manchester
M26 1GR
Director NameJohn Skeldon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address17 Thorneyholme Drive
Knutsford
Cheshire
WA16 8BT
Director NameRoy Skeldon
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address74 Half Edge Lane
Eccles
Manchester
Lancashire
M30 9BA
Director NameMichael Anthony Yates
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address528 Manchester Road
Astley
Tyldesley
Lancashire
M29 7BP
Secretary NameJohn Skeldon
NationalityBritish
StatusClosed
Appointed22 September 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address17 Thorneyholme Drive
Knutsford
Cheshire
WA16 8BT
Director NameJohn Boyce
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address2 Shaftesbury Close
Horwich
Bolton
Lancashire
BL6 4AR
Director NameMichael Anthony Doyle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address25 Main Street
Normanton On Soar
Loughborough
Leicestershire
LE12 5HB
Director NameArthur James Chapman
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(4 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1992)
RoleAccountant
Correspondence Address11 Atkinson Road
Sale
Cheshire
M33 6EY
Director NameGeoffrey Wynne
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 September 1996)
RoleManaging Director
Correspondence Address19 Merefold
Worsley
Manchester
M38 0SX
Director NameAnthony David Morley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1999)
RoleFinancial Director
Correspondence Address28 Longcroft
Astley Tyldesley
Manchester
Lancashire
M29 7EN

Location

Registered AddressGrant Thornton, Heron House
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,794,899
Net Worth£265,168
Cash£8,295
Current Liabilities£2,901,885

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
29 April 2002Notice of completion of voluntary arrangement (4 pages)
7 September 2001Notice of discharge of Administration Order (4 pages)
7 September 2001Administrator's abstract of receipts and payments (2 pages)
5 July 2001Administrator's abstract of receipts and payments (2 pages)
14 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2001 (2 pages)
20 December 2000Administrator's abstract of receipts and payments (2 pages)
7 July 2000Administrator's abstract of receipts and payments (4 pages)
7 July 2000Administrator's abstract of receipts and payments (3 pages)
21 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2000 (6 pages)
6 January 2000Administrator's abstract of receipts and payments (4 pages)
8 December 1999Registered office changed on 08/12/99 from: c/o alexander & co chartered accountants 17 st ann's square manchester, M2 7PW (1 page)
6 July 1999Administrator's abstract of receipts and payments (4 pages)
19 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 February 1999Director resigned (1 page)
11 February 1999Company name changed manchester alloys and metals lim ited\certificate issued on 11/02/99 (2 pages)
10 February 1999Notice to Registrar of companies voluntary arrangement taking effect (64 pages)
10 February 1999Notice of result of meeting of creditors (4 pages)
21 January 1999Statement of administrator's proposal (13 pages)
31 December 1998Administration Order (3 pages)
29 December 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
18 December 1998Notice of Administration Order (1 page)
23 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
8 September 1998Return made up to 22/08/98; no change of members (6 pages)
17 December 1997Accounts for a medium company made up to 30 April 1997 (17 pages)
12 November 1997New director appointed (2 pages)
30 September 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
2 October 1996Director resigned (1 page)
2 October 1996Return made up to 22/09/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
13 October 1995New director appointed (2 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)