Company NameT.E.S. Contracts Limited
DirectorsThomas Joseph Murphy and Ivan Robson
Company StatusDissolved
Company Number02967387
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)
Previous NameNumberchoice Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Joseph Murphy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1994(2 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address50 Hobmoor Croft
Yardley
Birmingham
West Midlands
B25 8TG
Director NameMr Ivan Robson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1994(2 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address21 Westerkirk Drive
Madeley
Telford
Shropshire
TF7 5RJ
Secretary NameMr Ivan Robson
NationalityBritish
StatusCurrent
Appointed14 November 1994(2 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address21 Westerkirk Drive
Madeley
Telford
Shropshire
TF7 5RJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDevonshire House
36 Goerge Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 September 1997Dissolved (1 page)
27 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 1996Appointment of a voluntary liquidator (1 page)
13 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 1996Registered office changed on 01/08/96 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
20 November 1995Return made up to 13/09/95; full list of members
  • 363(287) ‐ Registered office changed on 20/11/95
(6 pages)
20 November 1995Accounting reference date shortened from 31/10 to 31/12 (1 page)
20 November 1995Ad 22/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 1994Registered office changed on 08/12/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 September 1994Incorporation (10 pages)