Company NameOrganisation Management And Survey Limited
DirectorsDavid Henry Garvagh Tristram and Esmond Vivian Thomas Texeira
Company StatusLiquidation
Company Number02510172
CategoryPrivate Limited Company
Incorporation Date8 June 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1990(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusCurrent
Appointed31 July 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleSecretary
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Director NameEsmond Vivian Thomas Texeira
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(7 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address70 Rylands Court
Stretford Road Old Trafford
Manchester
M15 4BU
Director NameValerie Wardle Tristram
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1990(same day as company formation)
RoleCompany Director
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameValerie Wardle Tristram
NationalityBritish
StatusResigned
Appointed08 June 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameMr Richard Jonathan Tristram
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 November 1994)
RoleCompany Director
Correspondence Address75 Greenway Road
Timperley
Altrincham
Cheshire
WA15 6BD

Location

Registered Address11 Marsland Road
Sale Moor
Trafford
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year1997
Current Liabilities£101,026

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Next Accounts Due31 January 1999 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due22 June 2017 (overdue)

Filing History

28 January 1999Order of court to wind up (1 page)
28 January 1999Order of court to wind up (1 page)
21 September 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 July 1998Return made up to 08/06/98; full list of members (7 pages)
26 July 1998Return made up to 08/06/98; full list of members (7 pages)
13 March 1998Registered office changed on 13/03/98 from: jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
13 March 1998Registered office changed on 13/03/98 from: jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
31 October 1997Secretary resigned;director resigned (1 page)
31 October 1997Secretary resigned;director resigned (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
14 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 August 1997Return made up to 08/06/97; no change of members (5 pages)
14 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 August 1997Return made up to 08/06/97; no change of members (5 pages)
7 July 1997Accounts for a small company made up to 31 March 1995 (7 pages)
7 July 1997Accounts for a small company made up to 31 March 1995 (7 pages)
5 August 1996Return made up to 08/06/96; no change of members (8 pages)
5 August 1996Return made up to 08/06/96; no change of members (8 pages)
27 September 1995Accounts for a small company made up to 31 March 1994 (7 pages)
27 September 1995Accounts for a small company made up to 31 March 1994 (7 pages)
22 September 1995Accounts for a small company made up to 31 March 1993 (8 pages)
22 September 1995Accounts for a small company made up to 31 March 1993 (8 pages)
2 August 1995Return made up to 08/06/95; full list of members (8 pages)
2 August 1995Return made up to 08/06/95; full list of members (8 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)