Company NameEx - Or Installations Limited
DirectorAlan Fowell
Company StatusDissolved
Company Number02883226
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlan Fowell
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address163 Grange Avenue
Oldham
Lancashire
OL8 4EQ
Secretary NameAnne Fowell
NationalityBritish
StatusCurrent
Appointed22 December 1993(same day as company formation)
RoleHousewife
Correspondence Address163 Grange Avenue
Oldham
Lancashire
OL8 4EQ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressLevy Gee 3rd Floor South Central
11 Peter Street
Manchester
Lancashire
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 February 2001Dissolved (1 page)
16 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Registered office changed on 03/07/00 from: maxdov house 337/341 chapel street salford manchester M3 5JY (1 page)
7 January 2000Liquidators statement of receipts and payments (5 pages)
6 July 1999Liquidators statement of receipts and payments (5 pages)
3 July 1998Appointment of a voluntary liquidator (1 page)
3 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 1998Statement of affairs (6 pages)
18 June 1998Registered office changed on 18/06/98 from: 163 grange avenue oldham lancashire 0L8 4EQ (1 page)
16 December 1997Return made up to 22/12/97; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 January 1997Return made up to 22/12/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 January 1996Return made up to 22/12/95; no change of members (6 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)