Company NameSaymech Limited
DirectorsGavin Peter Statham and Philip Yates
Company StatusDissolved
Company Number02831308
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Previous NameTab Maintenance Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGavin Peter Statham
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1995(2 years after company formation)
Appointment Duration28 years, 9 months
RoleSales Director
Correspondence AddressStanthorne Villa
Birch Lane
Middlewich
Cheshire
CW10 9JR
Director NameMr Philip Yates
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1995(2 years after company formation)
Appointment Duration28 years, 9 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Meltham Close
Heaton Mersey
Stockport
Cheshire
SK4 3BD
Secretary NameMr Keith John Harter
NationalityBritish
StatusCurrent
Appointed10 July 1995(2 years after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Summerhill Road
Macclesfield
Cheshire
SK10 4AH
Director NameMr Keith John Harter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Summerhill Road
Macclesfield
Cheshire
SK10 4AH
Secretary NamePamela May Stephenson
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Sunnyfields
Harpur Hill
Buxton
Derbyshire
SK17 9PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 July 1998Dissolved (1 page)
22 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
30 January 1997Liquidators statement of receipts and payments (6 pages)
1 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 1996Appointment of a voluntary liquidator (1 page)
26 January 1996Registered office changed on 26/01/96 from: montgomery chambers 22 hardwick street buxton derbyshire SK17 6DH (1 page)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Director resigned (2 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (3 pages)