Company NameThe Manchester Detective (Agency) Limited
DirectorsJeanette McGowan and John Joseph McGowan
Company StatusDissolved
Company Number02490233
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJeanette McGowan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(11 months, 4 weeks after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address10 Kingsmere Avenue
Manchester
Lancashire
M19 2DB
Director NameJohn Joseph McGowan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(11 months, 4 weeks after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address10 Kingsmere Avenue
Manchester
Lancashire
M19 2DB
Secretary NameJohn Joseph McGowan
NationalityBritish
StatusCurrent
Appointed31 March 1991(11 months, 4 weeks after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address10 Kingsmere Avenue
Manchester
Lancashire
M19 2DB

Location

Registered AddressSnow Keollett & Co
St James's Buildings
Oxford Street
Manchester
M1 6FN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

21 January 1999Dissolved (1 page)
21 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
11 June 1997Liquidators statement of receipts and payments (5 pages)
10 December 1996Liquidators statement of receipts and payments (5 pages)
10 June 1996Liquidators statement of receipts and payments (6 pages)
18 March 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1995Appointment of a voluntary liquidator (2 pages)