Company NameTameside Enterprises (Developments) Limited
Company StatusDissolved
Company Number02461207
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameSimon Grover
NationalityBritish
StatusCurrent
Appointed09 November 1994(4 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressNeale Cottage
Old School Mews Sandgate Hill
Sandgate
Kent
CT20 3ST
Secretary NameDavid Ian Hempstock
NationalityBritish
StatusCurrent
Appointed15 November 1994(4 years, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address8 Southacre Drive
Handforth
Cheshire
SK9 3HN
Director NameCllr Peter Bailey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 1993)
RoleEngineer
Correspondence Address5 Woodend Lane
Hyde
Cheshire
SK14 1DT
Director NameMr Alec Cryer
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 19 January 1992)
RoleRetired
Correspondence Address107 Sheffield Road
Hyde
Cheshire
SK14 2PL
Director NameMr Samuel Roy Oldham
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(11 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 1993)
RoleRetired Chartered Engineer
Correspondence Address8 Back Moor
Mottram Longdendale
Hyde
Cheshire
SK14 6LF
Director NameMr Nigel Rolland
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 1994)
RoleHousing Officer
Correspondence Address175 Waterton Lane
Mossley
Ashton Under Lyne
Lancashire
OL5 0NX
Director NameMr Paul Stonier
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 1993)
RoleDirector & Company Secretary
Correspondence Address5 Market Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0ES
Secretary NameMr Paul Stonier
NationalityBritish
StatusResigned
Appointed01 January 1991(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 1993)
RoleCompany Director
Correspondence Address5 Market Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0ES
Director NameMr Leonard Butler
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 1994)
RoleRetired
Correspondence Address10 Harris Close
Denton
Manchester
Lancashire
M34 2PU
Director NameAlan Stuart Firth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(3 years, 6 months after company formation)
Appointment Duration-2 years, 6 months (resigned 19 January 1992)
RoleAccountant/Finance Director
Correspondence Address21 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Secretary NameAlan Stuart Firth
NationalityBritish
StatusResigned
Appointed20 July 1993(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 1994)
RoleAccountant/Finance Director
Correspondence Address21 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS

Location

Registered AddressHacker Young And Partners
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 1996Dissolved (1 page)
1 April 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)