Company NameR.E.D. Mechanical & Electrical Services Limited
DirectorsDavid Harry Bennett and Renee Elizabeth Bennett
Company StatusDissolved
Company Number02705617
CategoryPrivate Limited Company
Incorporation Date10 April 1992(31 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Harry Bennett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(1 month after company formation)
Appointment Duration31 years, 10 months
RoleElectrician
Correspondence AddressGreenways, The Kilphin
Princess Road
Bolton
Lancashire
BL6 4DR
Director NameMrs Renee Elizabeth Bennett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(1 month after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence AddressGreenways, The Kilphin
Princess Road
Bolton
Lancashire
BL6 4DR
Secretary NameMrs Renee Elizabeth Bennett
NationalityBritish
StatusCurrent
Appointed16 May 1992(1 month after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence AddressGreenways, The Kilphin
Princess Road
Bolton
Lancashire
BL6 4DR
Director NameMiss Maxine Elizabeth Nattle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month after company formation)
Appointment DurationResigned same day (resigned 15 May 1992)
RoleSecretary
Correspondence AddressRyecroft 25 Manor Park Road
Glossop
Derbyshire
SK13 9SQ
Secretary NameRebecca Anne Shaw
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month after company formation)
Appointment Duration1 day (resigned 16 May 1992)
RoleCompany Director
Correspondence Address25 Manor Park Road
Glossop
Derbyshire
SK13 9SQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,263
Cash£241
Current Liabilities£256,497

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 August 2001Dissolved (1 page)
4 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2001Liquidators statement of receipts and payments (6 pages)
1 November 2000Liquidators statement of receipts and payments (6 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
25 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1996Appointment of a voluntary liquidator (1 page)
12 March 1996Registered office changed on 12/03/96 from: unit 11 moses gate ind est manchester rd farnworth bolton lancs BL3 2QG (1 page)
31 August 1995Return made up to 10/04/95; no change of members (4 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)