Company NameB & W Machinery Installation Limited
Company StatusDissolved
Company Number02547435
CategoryPrivate Limited Company
Incorporation Date10 October 1990(33 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael James William Wagner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(7 years, 12 months after company formation)
Appointment Duration9 years, 7 months (closed 13 May 2008)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressVincent Mount 150 Mottram Road
Stalybridge
Cheshire
SK15 2RF
Secretary NameFred Wagner
NationalityBritish
StatusClosed
Appointed18 August 2005(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressVincent Mount
150 Mottram Road
Stalybridge
Cheshire
SK15 2RF
Director NameTerence Bowman
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 1994)
RoleEngineer
Correspondence Address425 Ripponden Road
Oldham
Lancashire
OL1 4JN
Director NameFred Wagner
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration6 years, 12 months (resigned 05 October 1998)
RoleEngineer
Correspondence Address158 Stamford Road
Audenshaw
Manchester
Lancashire
M34 5WW
Secretary NameFred Wagner
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address158 Stamford Road
Audenshaw
Manchester
Lancashire
M34 5WW
Secretary NameMr Michael James William Wagner
NationalityBritish
StatusResigned
Appointed04 January 1994(3 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 August 2005)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressVincent Mount 150 Mottram Road
Stalybridge
Cheshire
SK15 2RF
Director NameSteven Starkey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(7 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 August 2005)
RoleEngineer
Correspondence Address24 Park Road
Romiley
Stockport
Cheshire
SK6 4AR

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,869
Cash£74,157
Current Liabilities£195,534

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2007Registered office changed on 30/03/07 from: unit 2 eagle works tame street stalybridge SK15 1ST (1 page)
22 March 2007Statement of affairs (6 pages)
22 March 2007Appointment of a voluntary liquidator (1 page)
22 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2006Return made up to 10/10/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 January 2006Return made up to 10/10/05; full list of members (6 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Director resigned (1 page)
21 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 December 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
23 December 2003Return made up to 10/10/03; full list of members (7 pages)
21 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
21 November 2002Return made up to 10/10/02; full list of members (7 pages)
7 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
24 October 2001Return made up to 10/10/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 November 2000Return made up to 10/10/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 October 1999Return made up to 10/10/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
9 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 October 1997Return made up to 10/10/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
23 October 1996Return made up to 10/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)