Company NameManchester Business Resources Ltd
Company StatusDissolved
Company Number02656101
CategoryPrivate Limited Company
Incorporation Date16 October 1991(32 years, 6 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameManchester Business Machines Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NamePeta Yvonne Stockton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(1 year after company formation)
Appointment Duration9 years, 9 months (closed 30 July 2002)
RoleSecretary
Correspondence Address13 Tenement Lane
Bramhall
Stockport
Cheshire
SK7 3JY
Director NameThomas Edward Stockton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(1 year after company formation)
Appointment Duration9 years, 9 months (closed 30 July 2002)
RoleManaging Director
Correspondence Address13 Tenement Lane
Bramhall
Stockport
Cheshire
SK7 3JY
Secretary NameThomas Edward Stockton
NationalityBritish
StatusClosed
Appointed14 February 2000(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address13 Tenement Lane
Bramhall
Stockport
Cheshire
SK7 3JY
Director NameJohn Matear Wright
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1994)
RoleAdminstration Manager
Correspondence Address3 Whittaker Close
Peostmill
Manchester
M25 1HB
Secretary NameThomas Edward Stockton
NationalityBritish
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address13 Tenement Lane
Bramhall
Stockport
Cheshire
SK7 3JY
Director NameMr Ian Andrew Stewart
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1996)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Netherton Hall Gardens
Netherton
Wakefield
West Yorkshire
WF4 4JA
Secretary NameJohn Matear Wright
NationalityBritish
StatusResigned
Appointed01 June 1994(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 February 2000)
RoleSecretary
Correspondence Address68 Chedlee Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 6SB
Director NameDavid Laurence Foy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 June 1997)
RoleSales Ops Manager
Correspondence Address65 Atherley Grove
Chadderton
Oldham
OL9 8DD

Location

Registered Address47 Houldsworth Street
Manchester
M1 2ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Cash£5,744
Current Liabilities£103,935

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
3 January 2002Application for striking-off (1 page)
8 May 2001Company name changed manchester business machines lim ited\certificate issued on 08/05/01 (2 pages)
11 December 2000Return made up to 16/10/00; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Auditor's resignation (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
16 November 1999Return made up to 16/10/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 November 1998Return made up to 16/10/98; no change of members (4 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 November 1997Return made up to 16/10/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
18 November 1996Return made up to 16/10/96; full list of members (6 pages)
11 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 August 1995Full accounts made up to 31 October 1994 (15 pages)
25 April 1995Registered office changed on 25/04/95 from: 27 houldsworth street manchester M1 1EF (1 page)