Company NameStockport Mechanical And Electrical Services Limited
DirectorsVictor Charles Barbe and Arthur Moss
Company StatusDissolved
Company Number02673149
CategoryPrivate Limited Company
Incorporation Date19 December 1991(32 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Victor Charles Barbe
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(2 months, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressSycamore House 509 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameMr Arthur Moss
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(2 months, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address26 Turnstone Road
Offerton
Stockport
Cheshire
SK2 5XU
Secretary NameMr Arthur Moss
NationalityBritish
StatusCurrent
Appointed19 December 1992(1 year after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address26 Turnstone Road
Offerton
Stockport
Cheshire
SK2 5XU

Location

Registered AddressUnit 10,Woodbank Works
Turncroft Lane,Offerton
Stockport
SK1 4AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 February 2003Dissolved (1 page)
11 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Appointment of a voluntary liquidator (1 page)
11 June 2001Resignation of a liquidator (1 page)
11 June 2001Notice of ceasing to act as a voluntary liquidator (1 page)
22 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
2 December 1999Receiver's abstract of receipts and payments (2 pages)
1 December 1999Receiver ceasing to act (1 page)
7 October 1999Liquidators statement of receipts and payments (5 pages)
9 August 1999Receiver's abstract of receipts and payments (2 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 1998Statement of affairs (6 pages)
1 May 1998Receiver's abstract of receipts and payments (2 pages)
30 October 1997Appointment of a voluntary liquidator (1 page)
18 April 1996Receiver's abstract of receipts and payments (2 pages)
12 December 1995Statement of Affairs in administrative receivership following report to creditors (16 pages)
11 April 1995Appointment of receiver/manager (4 pages)