Company NameThe Manchester Radiator Company Limited
Company StatusDissolved
Company Number02734188
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Kenneth Edward Evans
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 16 January 2007)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address22 Pilling Lane
Preesall
Poulton Le Fylde
FY6 0EU
Secretary NameKathleen Jessie Evans
NationalityBritish
StatusClosed
Appointed26 July 2002(10 years after company formation)
Appointment Duration4 years, 5 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address18 Silk Mill
Spinners Lane
Poynton
Cheshire
SK12 1GN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Paul Andrew Walsh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleWorks Manager
Correspondence Address91 Harper Fold Road
Radcliffe
Manchester
Lancashire
M26 3XQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Julie Mary Walsh
NationalityEnglish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleSecretary
Correspondence Address91 Harper Fold Road
Radcliffe
Manchester
Lancashire
M26 3XQ
Director NameStephen Kenneth Evans
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 September 2000)
RoleAssistant Manager
Correspondence AddressNetherwood
Towers Road
Poynton
SK12 1DE
Director NamePhilip Ian Price
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 January 2000)
RoleWorks Manager
Correspondence Address67 Mallard Crescent
Poynton
Stockport
Cheshire
SK12 1XG
Director NameMark Adrian Stonehouse
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1995)
RoleSales Manager
Correspondence Address24 Fairholme Road
Stockport
Cheshire
SK4 2QB
Secretary NameMrs Marjorie Elizabeth Evans
NationalityBritish
StatusResigned
Appointed22 December 1994(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pilling Lane
Preesall
Poulton Le Fylde
FY6 0EU
Director NameMrs Marjorie Elizabeth Evans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Pilling Lane
Preesall
Poulton Le Fylde
FY6 0EU

Location

Registered Address105/107 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
11 August 2006Application for striking-off (1 page)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 July 2005Return made up to 24/07/05; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 July 2004Return made up to 24/07/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 July 2003Return made up to 24/07/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed (2 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
19 December 2001Director resigned (1 page)
13 August 2001Return made up to 24/07/01; full list of members (7 pages)
9 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
4 August 1999Return made up to 24/07/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
20 August 1998Return made up to 24/07/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 August 1997Return made up to 24/07/97; full list of members (6 pages)
5 February 1997Registered office changed on 05/02/97 from: 201 chapel court salford manchester M3 5EQ (1 page)
2 August 1996Return made up to 24/07/96; full list of members
  • 363(287) ‐ Registered office changed on 02/08/96
(6 pages)
5 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
26 July 1995Return made up to 24/07/95; no change of members (4 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 388/42 peter street manchester M2 5GP (1 page)