Company NameServicesight Limited
DirectorPhil Howard
Company StatusDissolved
Company Number02780170
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameAndrew Gourlry
NationalityBritish
StatusCurrent
Appointed23 March 1996(3 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address12 Blantyre Avenue
Worsley
Manchester
Lancashire
M28 3DN
Director NamePhil Howard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1996(3 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address13 Russell Road
Salford
Lancashire
M6 8WQ
Director NameMr Alan Brackenridge
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address2 Bankfield Drive
Boothstown
Worsley
Manchester
M28 1GA
Secretary NameDoreen Ann Brackenridge
NationalityBritish
StatusResigned
Appointed15 February 1993(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address2 Bankfield Drive
Manchester
Lancashire
M28 1GA
Director NameJohn David Lord
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address93 Villa Road
Hathershaw
Oldham
OL8 1PN
Secretary NameIrene Angela Lord
NationalityBritish
StatusResigned
Appointed06 June 1995(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 March 1996)
RoleSecretary
Correspondence Address93 Villa Road
Hathershaw
Oldham
OL8 1PN
Director NameDoreen Ann Brackenridge
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(2 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 May 1996)
RoleCompany Director
Correspondence Address2 Bankfield Drive
Manchester
Lancashire
M28 1GA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 June 1999Dissolved (1 page)
11 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
17 November 1998Liquidators statement of receipts and payments (5 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
10 November 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 1996Appointment of a voluntary liquidator (2 pages)
11 October 1996Registered office changed on 11/10/96 from: 349 bury old road prestwich manchester M25 5PY (1 page)
2 October 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Director resigned (1 page)
18 February 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Accounts for a small company made up to 31 January 1995 (3 pages)
1 August 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Secretary resigned (2 pages)
14 June 1995Accounting reference date extended from 31/01 to 30/04 (1 page)
14 June 1995New director appointed (2 pages)
14 June 1995New secretary appointed (2 pages)