Company NameEverfix Limited
DirectorsAnthony Lawrence Hackett and Peter Stuart Conchie
Company StatusDissolved
Company Number02632675
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony Lawrence Hackett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(4 days after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address242 Buxton Road
Great Moor
Stockport
Cheshire
SK2 7AN
Secretary NameMr Kenneth Stuart Malone
NationalityBritish
StatusCurrent
Appointed30 July 1991(4 days after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address5 Belgrave Crescent
Horwich
Bolton
Lancashire
BL6 6DG
Director NamePeter Stuart Conchie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(1 year, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleConstruction Engineer
Correspondence Address31 Irlam Road
Urmston
Manchester
Lancashire
M41 6JR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 February 2002Dissolved (1 page)
6 December 2001Liquidators statement of receipts and payments (5 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
27 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (8 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Liquidators statement of receipts and payments (5 pages)
17 May 1996Liquidators statement of receipts and payments (4 pages)
10 November 1995Liquidators statement of receipts and payments (10 pages)