Company NameNorth & Mid Cheshire Tec Services Ltd
Company StatusDissolved
Company Number02807045
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years ago)
Previous NameSpencer House Consultancy Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Murray Gurr
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandyoaks
Sandy Lane Whitegate
Northwich
Cheshire
CW8 2BX
Director NameMr John Anthony Baldwin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 07 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverton Edge Manley Lane
Manley
Warrington
Cheshire
WA6 9HP
Director NameMr Christopher Blythe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBumbles Folly
Forest Road
Ascot
Berkshire
SL5 8QF
Director NameMr Robert Garner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 1994)
RoleDeputy Chief Executive
Correspondence Address2 Brogden Avenue
Culcheth
Warrington
Cheshire
WA3 4DE
Director NameDr John Edward Cassidy
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegables
20 Temple Road
Buxton
Derbyshire
SK17 9BA
Secretary NameMr Robert Garner
NationalityBritish
StatusResigned
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 1994)
RoleDeputy Chief Executive
Correspondence Address2 Brogden Avenue
Culcheth
Warrington
Cheshire
WA3 4DE
Director NameDavid Redman Taylorson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 1999)
RoleCompany Director
Correspondence Address6 Gorsey Road
Wilmslow
Cheshire
SK9 5DP
Director NameAlison Jean Prendergast
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 1997)
RoleFinancial Controller
Correspondence Address7 Hippings Way
Balmoral Park
Clitheroe
Lancashire
BB7 2PQ
Secretary NameMrs Alison Jean Prendergast
NationalityBritish
StatusResigned
Appointed24 August 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 1997)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address7 Hippings Way
Balmoral Park
Clitheroe
Lancashire
BB7 2PQ
Secretary NameMartin Collinson
NationalityBritish
StatusResigned
Appointed19 November 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 1998)
RolePublic Relations
Correspondence Address90 School Field
Bamber Bridge
Preston
Lancashire
PR5 8BH
Director NameMrs Alison Jean Prendergast
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 12 months after company formation)
Appointment Duration4 months (resigned 31 July 1998)
RoleDirector Of Corporate Services
Country of ResidenceEngland
Correspondence Address7 Hippings Way
Balmoral Park
Clitheroe
Lancashire
BB7 2PQ
Director NameAlfred David Wright
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2002)
RoleRegional Director
Correspondence AddressCefn Y Coed
Penmynydd Road
Llangefni
Anglesey
LL77 7HS
Wales
Secretary NameAlfred David Wright
NationalityBritish
StatusResigned
Appointed11 June 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2002)
RoleRegional Director
Correspondence AddressCefn Y Coed
Penmynydd Road
Llangefni
Anglesey
LL77 7HS
Wales
Secretary NameMr Christopher Blythe
NationalityBritish
StatusResigned
Appointed11 June 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBumbles Folly
Forest Road
Ascot
Berkshire
SL5 8QF
Director NameMr Garth Dixon Knipe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Lawrence Close
Cranage
Crewe
Cheshire
CW4 8FA
Director NameMr Stephen Andrew Boyfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFir Trees
Beechwood Lane Culcheth
Warrington
Cheshire
WA3 4HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,649,000
Net Worth£2
Current Liabilities£237,055

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 June 2003Dissolved (1 page)
20 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
27 March 2002Appointment of a voluntary liquidator (1 page)
27 March 2002Declaration of solvency (6 pages)
27 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2002Authorisation of liquidators (1 page)
27 March 2002Registered office changed on 27/03/02 from: c/o chartwell halton view villas wilson patten street warrington cheshire WA1 2PG (1 page)
12 March 2002Full accounts made up to 31 March 2001 (12 pages)
21 November 2001Registered office changed on 21/11/01 from: green wood drive manor park 31 runcorn cheshire WA7 1UG (1 page)
5 October 2001Secretary's particulars changed;director's particulars changed (1 page)
14 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 December 1999Registered office changed on 15/12/99 from: spencer house dewhurst road birchwood,warrington cheshire WA3 7PP (1 page)
15 December 1999Director resigned (1 page)
30 November 1999Full accounts made up to 31 March 1999 (11 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
12 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 May 1999New director appointed (2 pages)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998Director resigned (1 page)
22 July 1998Full accounts made up to 31 March 1998 (12 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
29 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director's particulars changed (1 page)
18 August 1997Full accounts made up to 31 March 1997 (12 pages)
9 April 1997Director resigned (1 page)
9 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 April 1997Company name changed spencer house consultancy LTD.\certificate issued on 07/04/97 (2 pages)
15 December 1996Full accounts made up to 31 March 1996 (11 pages)
25 November 1996New secretary appointed (2 pages)
14 May 1996Director's particulars changed (1 page)
28 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1995Director resigned (2 pages)
18 August 1995Full accounts made up to 31 March 1995 (11 pages)
5 April 1995Return made up to 31/03/95; full list of members (8 pages)