Company NameOrganisation Management And Survey Group Limited
Company StatusDissolved
Company Number02840162
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Dissolution Date11 April 2000 (24 years ago)
Previous NameTrans-Hellas Auto Limited

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
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusClosed
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Director NameDenis McGrath
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(6 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 11 April 2000)
RoleCompany Director
Correspondence Address118 Main Road
Shavington
Crewe
Cheshire
CW2 5DP
Director NameMr Barrie Arthur Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameLeonard Seth Clay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address15 Curzon Green
Offerton
Stockport
Cheshire
SK2 5DJ
Director NameEsmond Vivian Thomas Texeira
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1998)
RoleCompany Director
Correspondence Address70 Rylands Court
Stretford Road Old Trafford
Manchester
M15 4BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Marsland Road
Sale Moor
Trafford
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
8 November 1999Application for striking-off (1 page)
20 October 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
23 November 1998Director resigned (1 page)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Return made up to 28/07/98; full list of members (7 pages)
13 March 1998Registered office changed on 13/03/98 from: 19 jarvis house atlantic st altrincham cheshire WA145DD (1 page)
9 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
4 September 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1997New director appointed (2 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 August 1996Return made up to 28/07/96; no change of members (8 pages)
27 June 1996Company name changed trans-hellas auto LIMITED\certificate issued on 28/06/96 (2 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 August 1995Return made up to 28/07/95; full list of members (10 pages)
2 August 1995Return made up to 28/07/94; full list of members (10 pages)