Company NameErlam McKendrick Office Furniture Limited
DirectorsMartyn McKendrick and Richard Ogden Eastwood
Company StatusDissolved
Company Number02602970
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Martyn McKendrick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakleigh Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6SP
Director NameMr Richard Ogden Eastwood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1996(5 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Stubley Mill Road
Littleborough
Lancashire
OL15 8SE
Secretary NameMr Richard Ogden Eastwood
NationalityBritish
StatusCurrent
Appointed26 April 1999(8 years after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Stubley Mill Road
Littleborough
Lancashire
OL15 8SE
Director NameGavin Lowell Erlam
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration11 years (resigned 02 May 2003)
RoleCompany Director
Correspondence Address31 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Secretary NameGavin Lowell Erlam
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration7 years (resigned 26 April 1999)
RoleCompany Director
Correspondence Address17 Thomas Telford Basin
Piccadilly Village Piccadilly
Manchester
M1 2NH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£412,783
Cash£64,594
Current Liabilities£1,184,829

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 September 2007Dissolved (1 page)
2 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2007Liquidators statement of receipts and payments (6 pages)
5 March 2007Liquidators statement of receipts and payments (6 pages)
15 August 2006S/S cert.release of liquidator (1 page)
13 July 2006O/Court replacement liquidator (14 pages)
12 July 2006Appointment of a voluntary liquidator (1 page)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2006Administrator's progress report (26 pages)
13 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
13 February 2006Administrator's progress report (23 pages)
13 February 2006Result of meeting of creditors (3 pages)
18 August 2005Notice of extension of period of Administration (1 page)
29 March 2005Administrator's progress report (21 pages)
9 November 2004Result of meeting of creditors (3 pages)
9 November 2004Statement of affairs (13 pages)
25 August 2004Registered office changed on 25/08/04 from: unit 5 handsworth street ardwick manchester lancashire M12 6SP (1 page)
24 August 2004Appointment of an administrator (1 page)
28 May 2004Return made up to 18/04/04; full list of members (7 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
10 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Particulars of mortgage/charge (9 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 August 2003Declaration of assistance for shares acquisition (4 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 June 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Director resigned (1 page)
18 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 June 2001Return made up to 18/04/01; full list of members (7 pages)
21 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 April 2000Return made up to 18/04/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999New secretary appointed (1 page)
4 May 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1998Accounts made up to 30 September 1998 (16 pages)
18 May 1998Return made up to 18/04/98; full list of members (6 pages)
16 December 1997Accounts made up to 30 September 1997 (19 pages)
22 April 1997Return made up to 18/04/97; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 30 September 1996 (10 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 October 1996New director appointed (2 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
15 May 1996Registered office changed on 15/05/96 from: ground floor vulcan works pollard street ancoats manchester M4 7AR (1 page)
12 April 1996Return made up to 18/04/96; no change of members (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (10 pages)
3 July 1995Return made up to 18/04/95; full list of members (12 pages)
27 April 1995Accounts for a small company made up to 30 September 1994 (11 pages)
18 April 1991Incorporation (14 pages)