Company NameTerm Resources Limited
Company StatusDissolved
Company Number02548532
CategoryPrivate Limited Company
Incorporation Date15 October 1990(33 years, 5 months ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Styles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(2 years after company formation)
Appointment Duration4 years, 7 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address59 Riverton Road
Didsbury
Manchester
M20 5QH
Director NameMohamad Haddad
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration1 year (resigned 18 October 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Secretary NameIsabelle Lloyd
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 1995)
RoleCompany Director
Correspondence Address17 St Johns Avenue
Knutsford
Cheshire
WA16 0DH

Location

Registered Address78,Gloucester Road
Urmston
Manchester
M41 9AE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
2 December 1996Application for striking-off (1 page)
12 November 1996Return made up to 15/10/96; no change of members (4 pages)
21 December 1995Registered office changed on 21/12/95 from: 45 station road urmston manchester M41 9JG (1 page)
5 December 1995Secretary resigned (2 pages)
1 November 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)