Company NameJMT Securities (NW) Limited
DirectorsDavid Alec Farrer and Jayne Barbara Farrer
Company StatusDissolved
Company Number02746298
CategoryPrivate Limited Company
Incorporation Date10 September 1992(31 years, 7 months ago)

Business Activity

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

Directors

Secretary NameDavid Alec Farrer
NationalityBritish
StatusCurrent
Appointed06 September 1993(12 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address17 Beech Avenue
Cale Green
Stockport
Cheshire
SK3 8HA
Director NameDavid Alec Farrer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleManaging Director
Correspondence Address17 Beech Avenue
Cale Green
Stockport
Cheshire
SK3 8HA
Director NameJayne Barbara Farrer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address17 Beech Avenue
Cale Green
Stockport
Cheshire
SK3 8HA
Director NameDavid Alec Farrer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(1 week, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 1993)
RoleRetail Security
Correspondence Address17 Beech Avenue
Cale Green
Stockport
Cheshire
SK3 8HA
Director NameKevin John Pickles
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 1992(1 week, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 1993)
RoleRetail Security
Correspondence Address7 Braeside Close
Offerton
Stockport
Cheshire
SK2 5JD
Secretary NameKevin John Pickles
NationalityEnglish
StatusResigned
Appointed21 September 1992(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 September 1993)
RoleRetail Security
Correspondence Address7 Braeside Close
Offerton
Stockport
Cheshire
SK2 5JD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBuchler Phillips Traynor
Blackfriars House
Parsonage
Manchester
M3 2HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 August 1996Dissolved (1 page)
13 May 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 1996Liquidators statement of receipts and payments (5 pages)