Company NameProduct Engineering (UK) Limited
DirectorsPaul Andrew Moran and Dominic McCormack
Company StatusDissolved
Company Number02639649
CategoryPrivate Limited Company
Incorporation Date21 August 1991(32 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Andrew Moran
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(1 month after company formation)
Appointment Duration32 years, 7 months
RoleTechnical Director
Correspondence Address83 Heron Street
Oldham
Lancashire
OL8 4LX
Director NameDominic McCormack
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1995(3 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address21 Eayre Court
St Neots
Huntingdon
Cambridgeshire
PE19 1QZ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NamePaul Barry Matthews
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 1995)
RoleManaging Director
Correspondence Address12 Boardman Foid Road Alkrington
Middleton
Manchester
M24 1ED
Secretary NamePaul Barry Matthews
NationalityBritish
StatusResigned
Appointed24 September 1991(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 1995)
RoleSales Director
Correspondence Address12 Boardman Foid Road Alkrington
Middleton
Manchester
M24 1ED
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 February 1998Dissolved (1 page)
13 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
19 April 1996Registered office changed on 19/04/96 from: gem mill fields new road chadderton oldham lancashire OL9 8NF (1 page)
4 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 1996Appointment of a voluntary liquidator (1 page)
13 December 1995Secretary resigned;director resigned (2 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)