Company NamePermax Limited
DirectorRobin Tumman
Company StatusDissolved
Company Number02864804
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 6 months ago)

Directors

Director NameRobin Tumman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address25 Parkwood Road
Manchester
M23 0AA
Secretary NameNicholas Paul Tumman
NationalityBritish
StatusCurrent
Appointed21 April 1994(6 months after company formation)
Appointment Duration30 years
RoleSecretary
Correspondence Address7 Denison Road
Victoria Park
Manchester
M14 5PB
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameJulie McMahon
NationalityBritish
StatusResigned
Appointed05 November 1993(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address22 Wood Road North
Old Trafford
Manchester
M16 9QG

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 April 1997Dissolved (1 page)
17 January 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 1996Liquidators statement of receipts and payments (5 pages)
7 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 July 1995Appointment of a voluntary liquidator (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 1ST floor enterprise house 15 whitworth street west manchester M1 5WA (1 page)