Company NameMaghull Mechanical Services Limited
DirectorsMichael Hanlon and James Mutch
Company StatusDissolved
Company Number02414256
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael Hanlon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Hall Road East
Blundell Sands Crosby
Liverpool
Merseyside
L23 8TT
Director NameJames Mutch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Church Lane
Aughton
Ormskirk
Lancashire
L39 6SB
Secretary NameMr Michael Hanlon
NationalityBritish
StatusCurrent
Appointed17 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hall Road East
Blundell Sands Crosby
Liverpool
Merseyside
L23 8TT
Director NameStephen Hugh Laycock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 18 November 1997)
RoleCompany Director
Correspondence Address5 Hailsham Road
Aigburth
Liverpool
L19 3QY

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,901,434
Gross Profit£95,035
Net Worth£19,017
Current Liabilities£530,134

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 December 2004Dissolved (1 page)
8 September 2004Liquidators statement of receipts and payments (5 pages)
8 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
10 February 1998Full accounts made up to 31 March 1997 (13 pages)
10 February 1998Registered office changed on 10/02/98 from: 4-6 st.john's road waterloo liverpool L22 9QG (1 page)
27 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1997Director resigned (1 page)
18 August 1997Ad 12/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1997Full accounts made up to 31 March 1996 (12 pages)
27 October 1996Return made up to 17/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 December 1995Full accounts made up to 31 March 1995 (12 pages)
27 September 1995Return made up to 17/08/95; full list of members (7 pages)